LIVEFAST LIMITED

Register to unlock more data on OkredoRegister

LIVEFAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02622084

Incorporation date

19/06/1991

Size

Micro Entity

Contacts

Registered address

Registered address

92 Hightrees House Nightingale Lane, London SW12 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1991)
dot icon26/10/2025
Micro company accounts made up to 2025-06-30
dot icon01/09/2025
Withdrawal of a person with significant control statement on 2025-09-01
dot icon01/09/2025
Notification of Robin John Christian Millar as a person with significant control on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon07/07/2024
Micro company accounts made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon03/07/2023
Micro company accounts made up to 2023-06-30
dot icon11/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon08/06/2023
Director's details changed for Mr Raymond Philip Bernstein on 2023-06-08
dot icon02/08/2022
Registered office address changed from 26 Boundary Road Pinner Middlesex HA5 1PN to 92 Hightrees House Nightingale Lane London SW12 8AH on 2022-08-02
dot icon30/07/2022
Micro company accounts made up to 2022-06-30
dot icon12/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon20/11/2021
Micro company accounts made up to 2021-06-30
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon14/11/2020
Micro company accounts made up to 2020-06-30
dot icon12/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon25/11/2018
Micro company accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon08/09/2017
Micro company accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon11/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon28/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon13/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon19/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon06/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon11/06/2013
Appointment of Mr Raymond Philip Bernstein as a secretary
dot icon11/06/2013
Termination of appointment of Christopher Evans as a secretary
dot icon28/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon27/03/2011
Registered office address changed from 22 Wroughton Road London SW11 6BG on 2011-03-27
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/06/2009
Return made up to 11/06/09; full list of members
dot icon29/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon11/07/2008
Return made up to 11/06/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/12/2007
Director's particulars changed
dot icon09/07/2007
Return made up to 11/06/07; full list of members
dot icon09/07/2007
Location of debenture register
dot icon09/07/2007
Location of register of members
dot icon09/07/2007
Registered office changed on 09/07/07 from: 22 wroughton road london SW11 6BG
dot icon18/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/09/2006
Location of register of members
dot icon28/09/2006
Registered office changed on 28/09/06 from: 73 crown lodge 12 elystan street london SW3 3PR
dot icon28/09/2006
Director resigned
dot icon06/09/2006
New director appointed
dot icon10/07/2006
Return made up to 11/06/06; full list of members
dot icon10/07/2006
Location of debenture register
dot icon10/07/2006
Location of register of members
dot icon10/07/2006
Registered office changed on 10/07/06 from: 73 crown lodge 12 elystan street london SW3 3PR
dot icon21/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon30/09/2005
Registered office changed on 30/09/05 from: 31-37 whitfield street london W1T 2SF
dot icon22/06/2005
Return made up to 11/06/05; full list of members
dot icon22/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon14/06/2004
Return made up to 11/06/04; full list of members
dot icon03/04/2004
New secretary appointed
dot icon03/04/2004
Secretary resigned
dot icon16/03/2004
Registered office changed on 16/03/04 from: summit house 170 finchley road london NW3 6BP
dot icon15/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon27/06/2003
Return made up to 19/06/03; full list of members
dot icon26/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon17/07/2002
Return made up to 19/06/02; full list of members
dot icon03/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon03/07/2001
Return made up to 19/06/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon19/07/2000
Return made up to 19/06/00; full list of members
dot icon05/07/2000
New director appointed
dot icon05/07/2000
New secretary appointed
dot icon05/07/2000
Secretary resigned;director resigned
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon21/03/2000
Director resigned
dot icon15/07/1999
Return made up to 19/06/99; no change of members
dot icon28/01/1999
Full accounts made up to 1998-06-30
dot icon11/08/1998
Director's particulars changed
dot icon11/08/1998
Return made up to 19/06/98; full list of members
dot icon21/05/1998
Full accounts made up to 1997-06-30
dot icon20/07/1997
Return made up to 19/06/97; no change of members
dot icon21/03/1997
Accounts for a small company made up to 1996-06-30
dot icon16/07/1996
Return made up to 19/06/96; no change of members
dot icon01/04/1996
Accounts for a small company made up to 1995-06-30
dot icon27/07/1995
Return made up to 19/06/95; full list of members
dot icon26/07/1995
Secretary resigned;new secretary appointed;director's particulars changed
dot icon26/07/1995
Director's particulars changed
dot icon29/09/1994
Accounts for a small company made up to 1994-06-30
dot icon23/08/1994
Return made up to 19/06/94; no change of members
dot icon03/03/1994
Accounts for a small company made up to 1993-06-30
dot icon29/06/1993
Return made up to 19/06/93; no change of members
dot icon19/04/1993
Accounts for a small company made up to 1992-06-30
dot icon24/09/1992
Return made up to 19/06/92; full list of members
dot icon19/05/1992
Secretary resigned
dot icon26/03/1992
New secretary appointed
dot icon21/02/1992
Director resigned;new director appointed
dot icon31/01/1992
Registered office changed on 31/01/92 from: 140 tabernacle street london EC2A 4SD
dot icon19/06/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
2.00
-
0.00
-
-
2023
1
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bernstein, Raymond Philip
Director
25/07/2006 - Present
10
Evans, Christopher Charles Lloyd
Secretary
29/02/2004 - 09/06/2013
2
Thompson, Andrew James
Director
19/05/2000 - 25/07/2006
24
Collins, Linda Elizabeth
Secretary
19/05/2000 - 29/02/2004
52
Bernstein, Raymond Philip
Secretary
09/06/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
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 LIVEFAST LIMITED

LIVEFAST LIMITED is an(a) Active company incorporated on 19/06/1991 with the registered office located at 92 Hightrees House Nightingale Lane, London SW12 8AH. There are currently 2 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 LIVEFAST LIMITED?

toggle

LIVEFAST LIMITED is currently Active. It was registered on 19/06/1991 .

Where is LIVEFAST LIMITED located?

toggle

LIVEFAST LIMITED is registered at 92 Hightrees House Nightingale Lane, London SW12 8AH.

What does LIVEFAST LIMITED do?

toggle

LIVEFAST LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for LIVEFAST LIMITED?

toggle

The latest filing was on 26/10/2025: Micro company accounts made up to 2025-06-30.