LIVEWIRE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

LIVEWIRE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05250871

Incorporation date

05/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 314 Regents Park Road, Finchley, London N3 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2004)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/12/2024
Director's details changed for Mark Flynn on 2024-11-15
dot icon05/12/2024
Change of details for Mark Flynn as a person with significant control on 2024-11-15
dot icon05/12/2024
Director's details changed for Mark Flynn on 2024-11-15
dot icon05/12/2024
Confirmation statement made on 2024-11-15 with updates
dot icon21/10/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to First Floor, 314 Regents Park Road Finchley London N3 2LT on 2024-10-21
dot icon21/10/2024
Change of details for Mark Flynn as a person with significant control on 2024-10-21
dot icon18/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/06/2019
Satisfaction of charge 3 in full
dot icon04/06/2019
Satisfaction of charge 052508710004 in full
dot icon04/06/2019
Satisfaction of charge 052508710005 in full
dot icon22/05/2019
All of the property or undertaking has been released from charge 052508710005
dot icon22/05/2019
All of the property or undertaking has been released from charge 052508710004
dot icon22/05/2019
Registration of charge 052508710006, created on 2019-05-20
dot icon22/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon25/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon25/10/2017
Secretary's details changed for Caroline Flynn on 2017-10-01
dot icon21/07/2017
Director's details changed for Mark Flynn on 2017-07-21
dot icon21/07/2017
Change of details for Mark Flynn as a person with significant control on 2017-07-21
dot icon21/07/2017
Director's details changed for Mark Flynn on 2017-07-21
dot icon07/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/04/2015
Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 2015-04-14
dot icon16/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/05/2014
Registration of charge 052508710005
dot icon09/05/2014
Registration of charge 052508710004
dot icon23/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/01/2009
Registered office changed on 20/01/2009 from 47 high street barnet herts EN5 5UW uk
dot icon13/10/2008
Return made up to 07/10/08; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/08/2008
Registered office changed on 01/08/2008 from 20 station parade cockfosters road cockfosters hertfordshire EN4 0DW
dot icon08/11/2007
Return made up to 07/10/07; full list of members
dot icon06/11/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Total exemption full accounts made up to 2006-10-31
dot icon31/03/2007
Registered office changed on 31/03/07 from: 368 forest road walthamstow london E17 5JF
dot icon18/01/2007
Return made up to 05/10/06; full list of members
dot icon02/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon19/01/2006
Return made up to 05/10/05; full list of members
dot icon28/01/2005
Particulars of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
New director appointed
dot icon27/10/2004
Ad 14/10/04--------- £ si 100@1=100 £ ic 1/101
dot icon21/10/2004
Memorandum and Articles of Association
dot icon14/10/2004
Certificate of change of name
dot icon05/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-61.54 % *

* during past year

Cash in Bank

£27,231.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
355.27K
-
0.00
70.81K
-
2022
2
429.33K
-
0.00
27.23K
-
2022
2
429.33K
-
0.00
27.23K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

429.33K £Ascended20.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.23K £Descended-61.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, Mark, Dr
Director
05/10/2004 - Present
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/10/2004 - 04/10/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/10/2004 - 04/10/2004
67500
Flynn, Caroline
Secretary
04/10/2004 - Present
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIVEWIRE CONSTRUCTION LIMITED

LIVEWIRE CONSTRUCTION LIMITED is an(a) Active company incorporated on 05/10/2004 with the registered office located at First Floor, 314 Regents Park Road, Finchley, London N3 2LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVEWIRE CONSTRUCTION LIMITED?

toggle

LIVEWIRE CONSTRUCTION LIMITED is currently Active. It was registered on 05/10/2004 .

Where is LIVEWIRE CONSTRUCTION LIMITED located?

toggle

LIVEWIRE CONSTRUCTION LIMITED is registered at First Floor, 314 Regents Park Road, Finchley, London N3 2LT.

What does LIVEWIRE CONSTRUCTION LIMITED do?

toggle

LIVEWIRE CONSTRUCTION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LIVEWIRE CONSTRUCTION LIMITED have?

toggle

LIVEWIRE CONSTRUCTION LIMITED had 2 employees in 2022.

What is the latest filing for LIVEWIRE CONSTRUCTION LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.