LIVELINK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LIVELINK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04166926

Incorporation date

23/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Pownall Place, Bramhall Lane South, Stockport, England SK7 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2001)
dot icon17/12/2025
Termination of appointment of Mukta Vaish as a director on 2025-12-10
dot icon27/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-07-29
dot icon13/08/2024
Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to 3 3 Pownall Place Bramhall Lane South Stockport England SK7 2EN on 2024-08-13
dot icon13/08/2024
Registered office address changed from 3 3 Pownall Place Bramhall Lane South Stockport England SK7 2EN United Kingdom to 3 Pownall Place Bramhall Lane South Stockport England SK7 2EN on 2024-08-13
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-07-29
dot icon22/03/2023
Micro company accounts made up to 2022-07-29
dot icon08/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon25/04/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon25/04/2022
Micro company accounts made up to 2021-07-29
dot icon27/05/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-29
dot icon29/04/2020
Micro company accounts made up to 2019-07-29
dot icon19/04/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-29
dot icon13/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon28/04/2018
Micro company accounts made up to 2017-07-29
dot icon04/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-07-29
dot icon30/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon26/07/2016
Micro company accounts made up to 2015-07-31
dot icon26/04/2016
Previous accounting period shortened from 2015-07-30 to 2015-07-29
dot icon29/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon20/07/2015
Micro company accounts made up to 2014-07-31
dot icon21/04/2015
Previous accounting period shortened from 2014-07-31 to 2014-07-30
dot icon24/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon18/02/2014
Registration of charge 041669260001
dot icon01/08/2013
Director's details changed for Mr Pradeep Kumar Vaish on 2013-07-06
dot icon01/08/2013
Director's details changed for Mukta Vaish on 2013-07-06
dot icon31/07/2013
Previous accounting period extended from 2013-02-28 to 2013-07-31
dot icon26/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon03/09/2012
Accounts for a dormant company made up to 2012-02-28
dot icon14/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon18/07/2011
Accounts for a dormant company made up to 2011-02-28
dot icon18/05/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon25/06/2010
Director's details changed for Mr Pradeep Kumar Vaish on 2010-05-17
dot icon25/06/2010
Director's details changed for Mukta Vaish on 2010-05-17
dot icon25/06/2010
Secretary's details changed for Mukta Vaish on 2010-05-17
dot icon20/05/2010
Accounts for a dormant company made up to 2010-02-28
dot icon09/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon08/04/2010
Director's details changed for Pradeep Kumar Vaish on 2010-02-04
dot icon08/04/2010
Director's details changed for Mukta Vaish on 2010-02-04
dot icon08/04/2010
Secretary's details changed for Mukta Vaish on 2010-02-04
dot icon04/04/2009
Accounts for a dormant company made up to 2009-02-28
dot icon11/03/2009
Return made up to 23/02/09; full list of members
dot icon07/05/2008
Return made up to 23/02/08; full list of members
dot icon14/04/2008
Accounts for a dormant company made up to 2008-02-28
dot icon01/02/2008
Accounts for a dormant company made up to 2007-02-28
dot icon01/02/2008
Registered office changed on 01/02/08 from: fernbank house springwood way macclesfield SK10 2XA
dot icon24/04/2007
Return made up to 23/02/07; full list of members
dot icon24/04/2007
Director resigned
dot icon24/04/2007
Secretary resigned
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Secretary resigned
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New secretary appointed
dot icon24/04/2006
Accounts for a dormant company made up to 2006-02-28
dot icon06/04/2006
Return made up to 23/02/06; full list of members
dot icon04/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon04/03/2005
Return made up to 23/02/05; full list of members
dot icon12/11/2004
Accounts for a dormant company made up to 2004-02-29
dot icon12/05/2004
Return made up to 23/02/04; full list of members
dot icon12/02/2004
Accounts for a dormant company made up to 2003-02-28
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon13/03/2003
Return made up to 23/02/03; full list of members
dot icon02/01/2003
Accounts for a dormant company made up to 2002-02-28
dot icon03/04/2002
Return made up to 23/02/02; full list of members
dot icon03/04/2001
Registered office changed on 03/04/01 from: 12-14 saint mary street newport shropshire TF10 7AB
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New secretary appointed;new director appointed
dot icon23/02/2001
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/07/2024
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
29/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.59K
-
0.00
-
-
2022
0
8.26K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Mukta Vaish
Director
01/01/2007 - 10/12/2025
5
Ashburton Registrars Limited
Nominee Secretary
23/02/2001 - 23/02/2001
4896
Ar Nominees Limited
Nominee Director
23/02/2001 - 23/02/2001
4784
Mr Pradeep Kumar Vaish
Director
23/02/2001 - Present
11
Mckibbin, Leslie Neil
Director
23/02/2001 - 01/03/2002
19

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

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 LIVELINK SOLUTIONS LIMITED

LIVELINK SOLUTIONS LIMITED is an(a) Active company incorporated on 23/02/2001 with the registered office located at 3 Pownall Place, Bramhall Lane South, Stockport, England SK7 2EN. 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 LIVELINK SOLUTIONS LIMITED?

toggle

LIVELINK SOLUTIONS LIMITED is currently Active. It was registered on 23/02/2001 .

Where is LIVELINK SOLUTIONS LIMITED located?

toggle

LIVELINK SOLUTIONS LIMITED is registered at 3 Pownall Place, Bramhall Lane South, Stockport, England SK7 2EN.

What does LIVELINK SOLUTIONS LIMITED do?

toggle

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

What is the latest filing for LIVELINK SOLUTIONS LIMITED?

toggle

The latest filing was on 17/12/2025: Termination of appointment of Mukta Vaish as a director on 2025-12-10.