LIVE SYSTEMS LTD.

Register to unlock more data on OkredoRegister

LIVE SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC208647

Incorporation date

29/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

30/5 Hardengreen Industrial Estate, Dalkeith EH22 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2000)
dot icon01/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon18/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/07/2023
Change of details for Mr Stephen Peter Robb as a person with significant control on 2023-07-24
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon15/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/10/2019
Registered office address changed from 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 2019-10-21
dot icon21/10/2019
Registered office address changed from 32/8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX on 2019-10-21
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/03/2019
Termination of appointment of Anderson Evans as a secretary on 2019-03-19
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/07/2017
Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 2017-07-24
dot icon10/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon10/07/2017
Notification of Stephen Peter Robb as a person with significant control on 2017-06-29
dot icon13/06/2017
Registered office address changed from Anderson Evans Accountants 129 Comely Bank Road Edinburgh Midlothian EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 2017-06-13
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon03/07/2012
Director's details changed for Mr Stephen Peter Robb on 2012-06-01
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/11/2011
Director's details changed for Stephen Peter Robb on 2011-11-08
dot icon30/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon02/07/2010
Secretary's details changed for Anderson Evans on 2010-06-29
dot icon02/07/2010
Director's details changed for Stephen Peter Robb on 2010-06-29
dot icon02/07/2010
First Gazette notice for compulsory strike-off
dot icon26/06/2010
Compulsory strike-off action has been discontinued
dot icon25/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/07/2009
Return made up to 29/06/09; full list of members
dot icon18/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/09/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/08/2008
Secretary appointed anderson evans
dot icon20/08/2008
Appointment terminated secretary frederica robb
dot icon16/07/2008
Return made up to 29/06/08; full list of members
dot icon19/07/2007
Return made up to 29/06/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/07/2006
Return made up to 29/06/06; full list of members
dot icon06/07/2006
New secretary appointed
dot icon06/07/2006
Secretary resigned
dot icon21/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/06/2005
Return made up to 29/06/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon03/08/2004
Return made up to 29/06/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/08/2003
Return made up to 29/06/03; full list of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon26/07/2002
Return made up to 29/06/02; full list of members
dot icon30/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon13/07/2001
Return made up to 29/06/01; full list of members
dot icon11/07/2000
New secretary appointed
dot icon11/07/2000
New director appointed
dot icon07/07/2000
Registered office changed on 07/07/00 from: anderson evans 29 comely bank road edinburgh midlothian EH4 1BH
dot icon29/06/2000
Secretary resigned
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-99.84 % *

* during past year

Cash in Bank

£40.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
114.54K
-
0.00
522.00
-
2022
5
198.40K
-
0.00
25.20K
-
2023
6
189.49K
-
0.00
40.00
-
2023
6
189.49K
-
0.00
40.00
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

189.49K £Descended-4.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.00 £Descended-99.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GENKH GATEWAY, LLC
Corporate Secretary
20/08/2008 - 19/03/2019
1422
BRIAN REID LTD.
Nominee Secretary
29/06/2000 - 29/06/2000
6709
STEPHEN MABBOTT LTD.
Nominee Director
29/06/2000 - 29/06/2000
6626
Mr Stephen Peter Robb
Director
29/06/2000 - Present
-
Reid, David Allan
Secretary
29/06/2000 - 30/06/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LIVE SYSTEMS LTD.

LIVE SYSTEMS LTD. is an(a) Active company incorporated on 29/06/2000 with the registered office located at 30/5 Hardengreen Industrial Estate, Dalkeith EH22 3NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVE SYSTEMS LTD.?

toggle

LIVE SYSTEMS LTD. is currently Active. It was registered on 29/06/2000 .

Where is LIVE SYSTEMS LTD. located?

toggle

LIVE SYSTEMS LTD. is registered at 30/5 Hardengreen Industrial Estate, Dalkeith EH22 3NX.

What does LIVE SYSTEMS LTD. do?

toggle

LIVE SYSTEMS LTD. operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does LIVE SYSTEMS LTD. have?

toggle

LIVE SYSTEMS LTD. had 6 employees in 2023.

What is the latest filing for LIVE SYSTEMS LTD.?

toggle

The latest filing was on 01/04/2026: Total exemption full accounts made up to 2025-06-30.