LIVEWIRE LIMITED

Register to unlock more data on OkredoRegister

LIVEWIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05709524

Incorporation date

14/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Vine Crescent, Great Sankey, Warrington, Cheshire WA5 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2006)
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon15/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon13/02/2024
Termination of appointment of Alan Jackson as a secretary on 2024-02-11
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-02-14 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon03/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon15/07/2016
Director's details changed for Gary Jackson on 2016-07-14
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon23/02/2016
Director's details changed for Gary Jackson on 2015-02-15
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon16/02/2010
Director's details changed for Gary Jackson on 2010-02-14
dot icon02/12/2009
Termination of appointment of Stephen Clarke as a director
dot icon22/10/2009
Appointment of Stephen Richard Clarke as a director
dot icon28/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 14/02/09; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/02/2008
Return made up to 14/02/08; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/03/2007
Return made up to 14/02/07; full list of members
dot icon01/03/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New secretary appointed
dot icon04/05/2006
Registered office changed on 04/05/06 from: 134 percival rd enfield EN1 1QU
dot icon16/03/2006
Resolutions
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Secretary resigned
dot icon14/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.87K
-
0.00
62.81K
-
2022
1
24.74K
-
0.00
60.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gary Jackson
Director
13/03/2006 - Present
2
RWL REGISTRARS LIMITED
Nominee Secretary
14/02/2006 - 10/03/2006
4604
RWL DIRECTORS LIMITED
Corporate Director
14/02/2006 - 10/03/2006
1406
Clarke, Stephen Richard
Director
01/10/2009 - 28/10/2009
1
Jackson, Alan
Secretary
13/03/2006 - 11/02/2024
-

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 LIMITED

LIVEWIRE LIMITED is an(a) Active company incorporated on 14/02/2006 with the registered office located at 3 Vine Crescent, Great Sankey, Warrington, Cheshire WA5 3BD. 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 LIMITED?

toggle

LIVEWIRE LIMITED is currently Active. It was registered on 14/02/2006 .

Where is LIVEWIRE LIMITED located?

toggle

LIVEWIRE LIMITED is registered at 3 Vine Crescent, Great Sankey, Warrington, Cheshire WA5 3BD.

What does LIVEWIRE LIMITED do?

toggle

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

What is the latest filing for LIVEWIRE LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-14 with updates.