LIVEACTION UK LIMITED

Register to unlock more data on OkredoRegister

LIVEACTION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10245299

Incorporation date

22/06/2016

Size

Small

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2016)
dot icon22/12/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon12/11/2025
Accounts for a small company made up to 2024-12-31
dot icon22/09/2025
Termination of appointment of Francisco Javier Velasqez as a director on 2025-08-25
dot icon22/09/2025
Appointment of Kevin Patrick Shone as a director on 2025-09-16
dot icon03/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon02/05/2025
Termination of appointment of John Mcsherry as a director on 2025-05-02
dot icon10/04/2025
Cessation of John Mcsherry as a person with significant control on 2024-10-25
dot icon10/04/2025
Notification of Young Lee as a person with significant control on 2024-10-25
dot icon10/04/2025
Notification of Keith Palumbo as a person with significant control on 2024-10-25
dot icon31/03/2025
Registered office address changed from Suite 2 First Floor 10 Temple Back Bristol BS1 6FL United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-03-31
dot icon28/02/2025
Memorandum and Articles of Association
dot icon28/02/2025
Resolutions
dot icon28/02/2025
Memorandum and Articles of Association
dot icon28/02/2025
Resolutions
dot icon26/02/2025
Appointment of Francisco Javier Velasqez as a director on 2025-02-20
dot icon26/02/2025
Appointment of Mr Stephen Alexander Devito as a director on 2025-02-20
dot icon26/02/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-02-20
dot icon01/11/2024
Accounts for a small company made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon15/04/2024
Accounts for a small company made up to 2022-12-31
dot icon06/04/2024
Compulsory strike-off action has been discontinued
dot icon28/03/2024
Cessation of Thomas Robert Laurin as a person with significant control on 2023-09-30
dot icon28/03/2024
Notification of John Mcsherry as a person with significant control on 2023-09-30
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon19/10/2023
Termination of appointment of Thomas Robert Laurin as a director on 2023-09-30
dot icon19/10/2023
Appointment of Mr. John Mcsherry as a director on 2023-09-30
dot icon06/07/2023
Change of details for Mr Thomas Robert Laurin as a person with significant control on 2023-03-30
dot icon06/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon12/06/2023
Accounts for a small company made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon28/06/2022
Notification of Thomas Robert Laurin as a person with significant control on 2022-06-02
dot icon28/06/2022
Cessation of Stephen Unko Stuut as a person with significant control on 2022-06-02
dot icon23/06/2022
Appointment of Mr Thomas Robert Laurin as a director on 2022-06-02
dot icon23/06/2022
Termination of appointment of Stephen Unko Stuut as a director on 2022-06-02
dot icon01/06/2022
Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to Suite 2 First Floor 10 Temple Back Bristol BS1 6FL on 2022-06-01
dot icon11/05/2022
Accounts for a small company made up to 2020-12-31
dot icon15/04/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon07/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon29/06/2021
Compulsory strike-off action has been discontinued
dot icon26/06/2021
Accounts for a small company made up to 2019-12-31
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon24/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon10/01/2020
Amended accounts for a small company made up to 2018-12-31
dot icon18/12/2019
Accounts for a small company made up to 2018-12-31
dot icon16/08/2019
Notification of Stephen Unko Stuut as a person with significant control on 2019-08-05
dot icon16/08/2019
Appointment of Stephen Unko Stuut as a director on 2019-08-05
dot icon14/08/2019
Cessation of Brooks Robert Borcherding as a person with significant control on 2019-08-05
dot icon14/08/2019
Termination of appointment of Brooks Borcherding as a director on 2019-08-05
dot icon13/08/2019
Amended accounts for a small company made up to 2017-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon05/06/2019
Accounts for a small company made up to 2017-12-31
dot icon20/12/2018
Termination of appointment of Radius Commercial Services Limited as a secretary on 2018-12-20
dot icon17/09/2018
Notification of Brooks Robert Borcherding as a person with significant control on 2018-09-17
dot icon17/09/2018
Cessation of Darren Kimura as a person with significant control on 2018-09-17
dot icon03/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon13/04/2018
Termination of appointment of Dana Masaru Matsunaga as a director on 2018-04-13
dot icon13/04/2018
Cessation of Dana Matsunaga as a person with significant control on 2018-04-13
dot icon12/04/2018
Appointment of Director Brooks Borcherding as a director on 2018-04-11
dot icon12/04/2018
Termination of appointment of Walter Scott as a director on 2018-04-11
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon19/01/2017
Termination of appointment of Darren Toshiaki Kimura as a director on 2017-01-10
dot icon12/01/2017
Appointment of Mr Walter Scott as a director on 2017-01-10
dot icon11/07/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon11/07/2016
Director's details changed for Darren Toshiaki Kimaru on 2016-06-22
dot icon22/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
20/02/2025 - Present
2455
Borcherding, Brooks, Director
Director
11/04/2018 - 05/08/2019
-
NAIR COMMERCIAL SERVICES LIMITED
Corporate Secretary
22/06/2016 - 20/12/2018
37
Stuut, Stephen Unko
Director
05/08/2019 - 02/06/2022
-
Laurin, Thomas Robert, Chief Financial Officer
Director
02/06/2022 - 30/09/2023
1

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVEACTION UK LIMITED

LIVEACTION UK LIMITED is an(a) Active company incorporated on 22/06/2016 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVEACTION UK LIMITED?

toggle

LIVEACTION UK LIMITED is currently Active. It was registered on 22/06/2016 .

Where is LIVEACTION UK LIMITED located?

toggle

LIVEACTION UK LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does LIVEACTION UK LIMITED do?

toggle

LIVEACTION UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for LIVEACTION UK LIMITED?

toggle

The latest filing was on 22/12/2025: Current accounting period extended from 2025-12-31 to 2026-03-31.