LIVEWIRE BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

LIVEWIRE BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02879030

Incorporation date

07/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1993)
dot icon04/11/2025
Liquidators' statement of receipts and payments to 2024-08-23
dot icon04/11/2025
Liquidators' statement of receipts and payments to 2025-08-23
dot icon25/01/2024
Liquidators' statement of receipts and payments to 2023-08-23
dot icon01/11/2022
Liquidators' statement of receipts and payments to 2022-08-23
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon05/10/2021
Cessation of Daniel Mark Clement as a person with significant control on 2021-02-17
dot icon11/09/2021
Appointment of a voluntary liquidator
dot icon11/09/2021
Statement of affairs
dot icon10/09/2021
Registered office address changed from C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2021-09-10
dot icon10/09/2021
Resolutions
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon17/02/2021
Termination of appointment of Daniel Mark Clement as a director on 2021-02-17
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon23/05/2017
Registration of charge 028790300002, created on 2017-05-19
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon12/12/2016
Confirmation statement made on 2016-09-09 with updates
dot icon04/05/2016
Registered office address changed from C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2016-05-04
dot icon04/05/2016
Appointment of Mr Daniel Mark Clement as a director on 2016-05-04
dot icon04/05/2016
Termination of appointment of Sharon Lee Lovesy as a secretary on 2016-05-04
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon13/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon02/09/2010
Registered office address changed from 3 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL England on 2010-09-02
dot icon25/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon22/12/2009
Director's details changed for Andrew Keith Lovesy on 2009-10-31
dot icon22/12/2009
Registered office address changed from Mill House Mill Lane, Tolleshunt Major Maldon Essex CM9 8YF on 2009-12-22
dot icon22/12/2009
Secretary's details changed for Sharon Lee Lovesy on 2009-10-31
dot icon08/12/2008
Return made up to 08/12/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/12/2007
Return made up to 08/12/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2007
Return made up to 08/12/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/12/2005
Return made up to 08/12/05; full list of members
dot icon05/05/2005
Accounts for a small company made up to 2004-03-31
dot icon05/01/2005
Return made up to 08/12/04; full list of members
dot icon17/02/2004
Particulars of mortgage/charge
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon10/01/2004
Return made up to 08/12/03; full list of members
dot icon07/11/2003
Auditor's resignation
dot icon07/02/2003
Full accounts made up to 2002-03-31
dot icon16/12/2002
Return made up to 08/12/02; full list of members
dot icon19/12/2001
Return made up to 08/12/01; full list of members
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon09/03/2001
Ad 21/02/01--------- £ si 90@1=90 £ ic 10/100
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon14/12/2000
Return made up to 08/12/00; full list of members
dot icon01/06/2000
Registered office changed on 01/06/00 from: 21 catchpole lane great totham maldon essex CM9 8PY
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon22/12/1999
Return made up to 08/12/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon31/12/1998
Return made up to 08/12/98; full list of members
dot icon09/11/1998
Full accounts made up to 1997-03-31
dot icon05/01/1998
Return made up to 08/12/97; full list of members
dot icon15/04/1997
Return made up to 08/12/96; full list of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon10/01/1996
Full accounts made up to 1995-03-31
dot icon05/01/1996
Return made up to 08/12/95; full list of members
dot icon12/01/1995
Return made up to 08/12/94; full list of members
dot icon27/07/1994
Accounting reference date notified as 31/03
dot icon21/07/1994
Ad 01/07/94--------- £ si 8@1=8 £ ic 2/10
dot icon22/12/1993
New secretary appointed;director resigned
dot icon22/12/1993
Secretary resigned;director resigned;new director appointed
dot icon22/12/1993
Registered office changed on 22/12/93 from: 33 crwys road cardiff CF2 4YF
dot icon08/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconNext confirmation date
04/10/2022
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
dot iconNext due on
30/12/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/12/1993 - 07/12/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
07/12/1993 - 07/12/1993
16826
Mr Andrew Keith Lovesy
Director
08/12/1993 - Present
4
Clement, Daniel Mark
Director
03/05/2016 - 16/02/2021
2
Combined Nominees Limited
Nominee Director
07/12/1993 - 07/12/1993
7286

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About LIVEWIRE BUILDING SERVICES LIMITED

LIVEWIRE BUILDING SERVICES LIMITED is an(a) Liquidation company incorporated on 07/12/1993 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVEWIRE BUILDING SERVICES LIMITED?

toggle

LIVEWIRE BUILDING SERVICES LIMITED is currently Liquidation. It was registered on 07/12/1993 .

Where is LIVEWIRE BUILDING SERVICES LIMITED located?

toggle

LIVEWIRE BUILDING SERVICES LIMITED is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does LIVEWIRE BUILDING SERVICES LIMITED do?

toggle

LIVEWIRE BUILDING SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for LIVEWIRE BUILDING SERVICES LIMITED?

toggle

The latest filing was on 04/11/2025: Liquidators' statement of receipts and payments to 2024-08-23.