LIVEWIRE HOME INTEGRATION LTD

Register to unlock more data on OkredoRegister

LIVEWIRE HOME INTEGRATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06469969

Incorporation date

10/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Liverpool Street, London EC2M 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2008)
dot icon24/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon13/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/10/2024
Director's details changed for Mr Alexander Rufus Atholl Nicholas Miller on 2024-10-23
dot icon23/10/2024
Change of details for Mr Alexander Rufus Atholl Nicholas Miller as a person with significant control on 2024-10-23
dot icon02/10/2024
Registered office address changed from 32 Mount Pleasant Road London NW10 3EL England to Woodwater House Pynes Hill Exeter EX2 5WR on 2024-10-02
dot icon02/10/2024
Registered office address changed
dot icon25/09/2024
Confirmation statement made on 2024-09-22 with updates
dot icon30/01/2024
Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to 32 Mount Pleasant Road London NW10 3EL on 2024-01-30
dot icon13/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon08/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/02/2022
Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 100 Liverpool Street London EC2M 2AT on 2022-02-21
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon17/05/2021
Change of details for Mr Alexander Rufus Atholl Nicholas Miller as a person with significant control on 2021-05-17
dot icon14/05/2021
Change of details for Mr Alexander Rufus Atholl Nicholas Miller as a person with significant control on 2021-05-13
dot icon13/05/2021
Director's details changed for Mr Alexander Rufus Atholl Nicholas Miller on 2021-05-13
dot icon13/05/2021
Change of details for Mr Alexander Rufus Atholl Nicholas Miller as a person with significant control on 2021-05-13
dot icon17/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon01/05/2020
Termination of appointment of Edwin Stark as a director on 2019-05-01
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/02/2020
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 12th Floor 6 New Street Square London EC4A 3BF on 2020-02-03
dot icon07/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon08/06/2019
Compulsory strike-off action has been discontinued
dot icon05/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon10/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon05/12/2018
Registered office address changed from Unit 6 Drakes Courtyard 291 Kilburn High Road London NW6 7JR to 10 Queen Street Place London EC4R 1AG on 2018-12-05
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon06/12/2017
Director's details changed for Mr Alexander Rufus Atholl Nicholas Miller on 2017-12-06
dot icon23/06/2017
Current accounting period extended from 2017-01-31 to 2017-06-30
dot icon09/03/2017
Termination of appointment of Conor Francis Crowe as a director on 2017-03-09
dot icon09/03/2017
Termination of appointment of Conor Francis Crowe as a secretary on 2017-03-09
dot icon11/02/2017
Appointment of Edwin Stark as a director on 2017-02-11
dot icon02/02/2017
Termination of appointment of Edwin Stark as a director on 2017-02-02
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/05/2016
Satisfaction of charge 064699690001 in full
dot icon22/01/2016
Registration of charge 064699690002, created on 2016-01-20
dot icon14/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/07/2015
Appointment of Mr Conor Francis Crowe as a director on 2015-07-13
dot icon13/07/2015
Appointment of Mr Conor Francis Crowe as a secretary on 2015-07-13
dot icon13/07/2015
Termination of appointment of Natasha Clare Arabella Elsbeth Miller as a secretary on 2015-07-10
dot icon13/03/2015
Registered office address changed from Unit 6 Drakes Courtyard 291 Kilburn High Road 291 Kilburn High Road London NW6 7JR to Unit 6 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 2015-03-13
dot icon13/03/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon13/03/2015
Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to Unit 6 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 2015-03-13
dot icon24/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Amended accounts made up to 2013-01-31
dot icon08/02/2014
Registration of charge 064699690001
dot icon10/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/03/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon07/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon02/08/2012
Statement of capital following an allotment of shares on 2012-07-09
dot icon02/08/2012
Purchase of own shares.
dot icon17/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon22/03/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon23/01/2012
Statement of capital following an allotment of shares on 2011-07-01
dot icon13/09/2011
Cancellation of shares. Statement of capital on 2011-09-13
dot icon07/09/2011
Purchase of own shares.
dot icon05/08/2011
Termination of appointment of William Bouma as a director
dot icon05/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon10/01/2011
Director's details changed for Bsc William Bouma on 2011-01-10
dot icon27/08/2010
Registered office address changed from Unit 6 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 2010-08-27
dot icon26/08/2010
Appointment of Mr Edwin Stark as a director
dot icon08/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon21/01/2010
Registered office address changed from 37C Harvist Road London NW6 6TU on 2010-01-21
dot icon22/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/02/2009
Return made up to 10/01/09; full list of members
dot icon10/01/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
41.56K
-
0.00
-
-
2022
4
17.71K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stark, Edwin
Director
11/02/2017 - 01/05/2019
6
Stark, Edwin
Director
26/08/2010 - 02/02/2017
6
Bouma, William
Director
10/01/2008 - 01/07/2011
1
Miller, Alexander Rufus Atholl Nicholas
Director
10/01/2008 - Present
18
Crowe, Conor Francis
Director
13/07/2015 - 09/03/2017
-

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 LIVEWIRE HOME INTEGRATION LTD

LIVEWIRE HOME INTEGRATION LTD is an(a) Active company incorporated on 10/01/2008 with the registered office located at 100 Liverpool Street, London EC2M 2AT. 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 HOME INTEGRATION LTD?

toggle

LIVEWIRE HOME INTEGRATION LTD is currently Active. It was registered on 10/01/2008 .

Where is LIVEWIRE HOME INTEGRATION LTD located?

toggle

LIVEWIRE HOME INTEGRATION LTD is registered at 100 Liverpool Street, London EC2M 2AT.

What does LIVEWIRE HOME INTEGRATION LTD do?

toggle

LIVEWIRE HOME INTEGRATION LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LIVEWIRE HOME INTEGRATION LTD?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-06-30.