LIVEWIRE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

LIVEWIRE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03685200

Incorporation date

17/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Apollo House, Hallam Way, Whitehills Business Park, Blackpool FY4 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1998)
dot icon01/12/2025
Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to Apollo House Hallam Way Whitehills Business Park Blackpool FY45FS on 2025-12-01
dot icon01/12/2025
Director's details changed for Karen Anne Parsons on 2025-12-01
dot icon01/12/2025
Director's details changed for Mr Matthew Michael Coultas on 2025-12-01
dot icon26/11/2025
Notification of Karen Anne Parsons as a person with significant control on 2016-04-06
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon01/08/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Compulsory strike-off action has been discontinued
dot icon17/03/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon17/12/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon23/10/2023
Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-23
dot icon20/10/2023
Registered office address changed from 1st Floor, Unit 1, Beacontree Plaza Gillette Way Reading RG2 0BS England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-20
dot icon25/05/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon12/08/2022
Micro company accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon02/12/2021
Registered office address changed from 7 Frithville Gardens London W12 7JG to 1st Floor, Unit 1, Beacontree Plaza Gillette Way Reading RG2 0BS on 2021-12-02
dot icon30/03/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon04/06/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon14/08/2019
Micro company accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon22/10/2018
Micro company accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon26/06/2017
Micro company accounts made up to 2016-12-31
dot icon18/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon27/01/2011
Secretary's details changed for Karen Anne Parsons on 2011-01-27
dot icon27/01/2011
Director's details changed for Karen Anne Parsons on 2011-01-27
dot icon27/01/2011
Director's details changed for Mr Matthew Michael Coultas on 2011-01-27
dot icon27/01/2011
Registered office address changed from 4-19 Royal Crescent London W11 4SL on 2011-01-27
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon15/01/2010
Director's details changed for Karen Anne Parsons on 2009-10-01
dot icon15/01/2010
Director's details changed for Matthew Michael Coultas on 2009-10-01
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 17/12/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 17/12/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 17/12/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 17/12/05; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 17/12/04; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 17/12/03; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 17/12/02; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 17/12/01; full list of members
dot icon17/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/12/2000
New director appointed
dot icon28/12/2000
Return made up to 17/12/00; full list of members
dot icon15/09/2000
Accounts for a small company made up to 1999-12-31
dot icon04/05/2000
Ad 02/03/00--------- £ si 1@1=1 £ ic 2/3
dot icon22/12/1999
Return made up to 17/12/99; full list of members
dot icon20/04/1999
Director's particulars changed
dot icon20/04/1999
Registered office changed on 20/04/99 from: 4/1 westbourne crescent london W2 3DB
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New secretary appointed
dot icon12/02/1999
Registered office changed on 12/02/99 from: 73-75 princess street st peters square manchester M2 4EG
dot icon12/02/1999
Director resigned
dot icon12/02/1999
Secretary resigned
dot icon17/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
191.16K
-
0.00
-
-
2022
2
186.41K
-
0.00
-
-
2023
2
254.10K
-
0.00
-
-
2023
2
254.10K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

254.10K £Ascended36.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
17/12/1998 - 09/02/1999
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
17/12/1998 - 09/02/1999
2726
Coultas, Matthew Michael
Director
09/02/1999 - Present
2
Parsons, Karen Anne
Secretary
09/02/1999 - Present
-
Ms Karen Anne Parsons
Director
06/04/2000 - Present
-

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

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 LIVEWIRE ENTERPRISES LIMITED

LIVEWIRE ENTERPRISES LIMITED is an(a) Active company incorporated on 17/12/1998 with the registered office located at Apollo House, Hallam Way, Whitehills Business Park, Blackpool FY4 5FS. There are currently 3 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 ENTERPRISES LIMITED?

toggle

LIVEWIRE ENTERPRISES LIMITED is currently Active. It was registered on 17/12/1998 .

Where is LIVEWIRE ENTERPRISES LIMITED located?

toggle

LIVEWIRE ENTERPRISES LIMITED is registered at Apollo House, Hallam Way, Whitehills Business Park, Blackpool FY4 5FS.

What does LIVEWIRE ENTERPRISES LIMITED do?

toggle

LIVEWIRE ENTERPRISES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does LIVEWIRE ENTERPRISES LIMITED have?

toggle

LIVEWIRE ENTERPRISES LIMITED had 2 employees in 2023.

What is the latest filing for LIVEWIRE ENTERPRISES LIMITED?

toggle

The latest filing was on 01/12/2025: Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to Apollo House Hallam Way Whitehills Business Park Blackpool FY45FS on 2025-12-01.