LIVEPERSON (UK) LIMITED

Register to unlock more data on OkredoRegister

LIVEPERSON (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04045110

Incorporation date

27/07/2000

Size

Full

Contacts

Registered address

Registered address

16 Great Queen Street, London WC2B 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2000)
dot icon05/01/2026
Termination of appointment of Jeff Ford as a director on 2025-09-30
dot icon29/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon02/12/2025
Registration of charge 040451100002, created on 2025-11-26
dot icon27/08/2025
Termination of appointment of James Potter as a director on 2025-06-15
dot icon27/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon07/11/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon22/10/2024
Full accounts made up to 2023-12-31
dot icon10/10/2024
Memorandum and Articles of Association
dot icon20/08/2024
Resolutions
dot icon20/08/2024
Registration of charge 040451100001, created on 2024-08-15
dot icon04/04/2024
Termination of appointment of Norman Osumi as a director on 2024-02-02
dot icon14/03/2024
Full accounts made up to 2022-12-31
dot icon30/11/2023
Appointment of Mr James Potter as a director on 2023-11-29
dot icon02/10/2023
Termination of appointment of Robert Peter Locascio as a director on 2023-09-07
dot icon02/10/2023
Appointment of Mr Jeff Ford as a director on 2023-09-25
dot icon25/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon16/04/2021
Appointment of Mr Norman Osumi as a director on 2021-04-14
dot icon16/04/2021
Termination of appointment of Daryl James Carlough as a director on 2021-04-15
dot icon11/02/2021
Full accounts made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon14/10/2020
Appointment of Mr John Collins as a director on 2020-10-08
dot icon14/10/2020
Termination of appointment of Christopher Edwin Greiner as a director on 2020-03-02
dot icon14/10/2020
Appointment of Mr Alex Kaufmann as a secretary on 2020-10-08
dot icon14/10/2020
Termination of appointment of Andrew Charles Kaufman as a secretary on 2020-10-08
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon30/04/2018
Appointment of Daryl James Carlough as a director on 2018-04-01
dot icon30/04/2018
Appointment of Christopher Edwin Greiner as a director on 2018-04-01
dot icon09/01/2018
Termination of appointment of Daniel Richard Murphy as a director on 2017-12-31
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon03/11/2016
Full accounts made up to 2015-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon26/01/2016
Compulsory strike-off action has been discontinued
dot icon25/01/2016
Full accounts made up to 2014-12-31
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon08/10/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon19/08/2013
Director's details changed for Robert Peter Locascio on 2013-08-13
dot icon19/08/2013
Director's details changed for Robert Peter Locascio on 2013-08-13
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon07/08/2012
Secretary's details changed for Mr Andrew Charles Kaufman on 2012-07-31
dot icon07/08/2012
Director's details changed for Mr Daniel Richard Murphy on 2012-07-31
dot icon11/10/2011
Full accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon03/06/2011
Appointment of Mr Daniel Richard Murphy as a director
dot icon17/05/2011
Termination of appointment of Timothy Bixby as a director
dot icon15/12/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon15/12/2010
Director's details changed for Timothy Edward Bixby on 2009-10-01
dot icon15/12/2010
Director's details changed for Robert Peter Locascio on 2009-10-01
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon07/09/2010
Registered office address changed from 25 North Row London W1K 6DJ on 2010-09-07
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 27/07/09; full list of members
dot icon28/01/2009
Full accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 27/07/08; full list of members
dot icon13/08/2008
Full accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 27/07/07; full list of members
dot icon06/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/08/2006
Return made up to 27/07/06; full list of members
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
Registered office changed on 17/01/06 from: fifth floor alder castle noble street london EC2V 7QJ
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/09/2005
Return made up to 27/07/05; full list of members
dot icon22/06/2005
Accounts for a dormant company made up to 2003-12-31
dot icon11/03/2005
Accounts for a dormant company made up to 2002-12-31
dot icon06/09/2004
Return made up to 27/07/04; full list of members
dot icon06/09/2004
Director's particulars changed
dot icon12/07/2004
Secretary's particulars changed
dot icon07/08/2003
Return made up to 27/07/03; full list of members
dot icon12/06/2003
Full accounts made up to 2001-12-31
dot icon22/03/2003
Secretary's particulars changed
dot icon27/08/2002
Return made up to 27/07/02; full list of members
dot icon13/12/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon07/09/2001
Return made up to 27/07/01; full list of members
dot icon13/06/2001
Registered office changed on 13/06/01 from: 60 bishopsgate london EC2N 4AJ
dot icon13/06/2001
Secretary resigned
dot icon13/06/2001
New secretary appointed
dot icon27/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
29/03/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WCPHD SECRETARIES LIMITED
Corporate Secretary
06/06/2001 - 16/11/2005
109
Osumi, Norman
Director
14/04/2021 - 02/02/2024
10
Bixby, Timothy Edward
Director
27/07/2000 - 13/05/2011
3
Carlough, Daryl James
Director
01/04/2018 - 15/04/2021
1
Locascio, Robert Peter
Director
27/07/2000 - 07/09/2023
1

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 LIVEPERSON (UK) LIMITED

LIVEPERSON (UK) LIMITED is an(a) Active company incorporated on 27/07/2000 with the registered office located at 16 Great Queen Street, London WC2B 5DG. 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 LIVEPERSON (UK) LIMITED?

toggle

LIVEPERSON (UK) LIMITED is currently Active. It was registered on 27/07/2000 .

Where is LIVEPERSON (UK) LIMITED located?

toggle

LIVEPERSON (UK) LIMITED is registered at 16 Great Queen Street, London WC2B 5DG.

What does LIVEPERSON (UK) LIMITED do?

toggle

LIVEPERSON (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIVEPERSON (UK) LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Jeff Ford as a director on 2025-09-30.