LIVESMART U.K. LIMITED

Register to unlock more data on OkredoRegister

LIVESMART U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09960434

Incorporation date

20/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2016)
dot icon15/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon01/08/2025
Registered office address changed from C/O Resolve Advisory Limited, 22 York Buildings John Adam Street London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon14/04/2025
Liquidators' statement of receipts and payments to 2025-02-04
dot icon19/02/2024
Appointment of a voluntary liquidator
dot icon05/02/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/09/2023
Administrator's progress report
dot icon27/04/2023
Statement of affairs with form AM02SOA
dot icon17/03/2023
Result of meeting of creditors
dot icon03/03/2023
Termination of appointment of Claudio D'angelo as a director on 2023-01-24
dot icon17/02/2023
Appointment of an administrator
dot icon17/02/2023
Registered office address changed from 37 Cremer Street Hackney London E2 8HD England to C/O Resolve Advisory Limited, 22 York Buildings John Adam Street London WC2N 6JU on 2023-02-17
dot icon17/02/2023
Statement of administrator's proposal
dot icon02/02/2023
Statement of capital following an allotment of shares on 2022-11-15
dot icon02/02/2023
Cessation of Lee Robinson as a person with significant control on 2022-10-04
dot icon02/02/2023
Notification of a person with significant control statement
dot icon02/02/2023
Confirmation statement made on 2023-01-19 with updates
dot icon15/11/2022
Termination of appointment of Ilya Goncharov as a director on 2022-10-04
dot icon15/11/2022
Appointment of Mr Claudio D'angelo as a director on 2022-10-25
dot icon06/10/2022
Memorandum and Articles of Association
dot icon06/10/2022
Resolutions
dot icon08/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/06/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon15/06/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-10
dot icon03/05/2022
Statement of capital following an allotment of shares on 2021-09-28
dot icon16/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon26/01/2022
Statement of capital following an allotment of shares on 2021-12-10
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-09-19
dot icon11/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/10/2021
Statement of capital following an allotment of shares on 2020-10-20
dot icon18/03/2021
Confirmation statement made on 2021-01-19 with updates
dot icon10/03/2021
Statement of capital following an allotment of shares on 2020-10-20
dot icon10/03/2021
Director's details changed for Mr Ilya Goncharov on 2021-03-10
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon04/01/2021
Termination of appointment of Monal Wadhera as a director on 2020-12-23
dot icon02/11/2020
Registered office address changed from 81 Rivington Street London EC2A 3AY England to 37 Cremer Street Hackney London E2 8HD on 2020-11-02
dot icon31/07/2020
Statement of capital following an allotment of shares on 2018-09-12
dot icon16/07/2020
Statement of capital following an allotment of shares on 2020-06-29
dot icon13/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-03-23
dot icon13/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-09-12
dot icon13/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-02-18
dot icon13/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-01-21
dot icon13/07/2020
Second filing of Confirmation Statement dated 2020-01-19
dot icon13/07/2020
Second filing of Confirmation Statement dated 2019-01-19
dot icon07/07/2020
Appointment of Mr Richard John Leonard Carrick as a director on 2020-06-01
dot icon21/05/2020
Appointment of Mr Ilya Goncharov as a director on 2018-07-01
dot icon03/02/2020
19/01/20 Statement of Capital gbp 132455
dot icon23/01/2020
Statement of capital following an allotment of shares on 2019-09-12
dot icon10/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/03/2019
Registered office address changed from 58-64 City Road London EC1Y 2AL England to 81 Rivington Street London EC2A 3AY on 2019-03-06
dot icon25/02/2019
Resolutions
dot icon07/02/2019
Confirmation statement made on 2019-01-19 with updates
dot icon04/02/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon04/02/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon01/02/2019
Change of details for Lee Robinson as a person with significant control on 2019-01-21
dot icon01/02/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon24/01/2019
Registered office address changed from 58-64 City Road London EC1Y 2AL United Kingdom to 58-64 City Road London EC1Y 2AL on 2019-01-24
dot icon22/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon21/05/2018
Termination of appointment of Richard Neil Haslam as a director on 2017-09-24
dot icon16/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon09/02/2018
Confirmation statement made on 2018-01-19 with updates
dot icon23/11/2017
Registered office address changed from 8 Pollen Street London W1S 1NG England to 58-64 City Road London EC1Y 2AL on 2017-11-23
dot icon11/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon05/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon08/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon08/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon21/12/2016
Termination of appointment of Dhaval Pramodbhai Patel as a director on 2016-12-21
dot icon28/10/2016
Appointment of Ms Monal Wadhera as a director on 2016-10-28
dot icon28/10/2016
Appointment of Mr Alexander Paul Heaton as a director on 2016-10-28
dot icon28/10/2016
Appointment of Mr Richard Neil Haslam as a director on 2016-10-28
dot icon30/09/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon02/03/2016
Termination of appointment of Alexander Paul Heaton as a director on 2016-03-02
dot icon20/01/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

25
2022
change arrow icon-83.10 % *

* during past year

Cash in Bank

£180,277.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
19/01/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
669.81K
-
0.00
1.07M
-
2022
25
396.80K
-
0.00
180.28K
-
2022
25
396.80K
-
0.00
180.28K
-

Employees

2022

Employees

25 Ascended9 % *

Net Assets(GBP)

396.80K £Descended-40.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.28K £Descended-83.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Lee
Director
20/01/2016 - Present
6
Goncharov, Ilya
Director
01/07/2018 - 04/10/2022
4
Wadhera, Monal, Dr
Director
28/10/2016 - 23/12/2020
7
Haslam, Richard Neil
Director
28/10/2016 - 24/09/2017
6
Patel, Dhaval Pramodbhai
Director
20/01/2016 - 21/12/2016
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About LIVESMART U.K. LIMITED

LIVESMART U.K. LIMITED is an(a) Liquidation company incorporated on 20/01/2016 with the registered office located at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVESMART U.K. LIMITED?

toggle

LIVESMART U.K. LIMITED is currently Liquidation. It was registered on 20/01/2016 .

Where is LIVESMART U.K. LIMITED located?

toggle

LIVESMART U.K. LIMITED is registered at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does LIVESMART U.K. LIMITED do?

toggle

LIVESMART U.K. LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does LIVESMART U.K. LIMITED have?

toggle

LIVESMART U.K. LIMITED had 25 employees in 2022.

What is the latest filing for LIVESMART U.K. LIMITED?

toggle

The latest filing was on 15/04/2026: Return of final meeting in a creditors' voluntary winding up.