LIVEWIRE TELECOM LIMITED

Register to unlock more data on OkredoRegister

LIVEWIRE TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03745080

Incorporation date

01/04/1999

Size

Full

Contacts

Registered address

Registered address

Unit 1143 Silverstone Park, Silverstone, Northamptonshire NN12 8FUCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1999)
dot icon15/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon04/03/2026
Change of details for Mr Richard James Alexander Gallant as a person with significant control on 2025-12-15
dot icon02/07/2025
Full accounts made up to 2024-09-30
dot icon16/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon12/06/2024
Full accounts made up to 2023-09-30
dot icon11/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon25/09/2023
Appointment of Mrs Emily Jane Gallant as a director on 2023-09-21
dot icon07/07/2023
Full accounts made up to 2022-09-30
dot icon15/05/2023
Registration of charge 037450800005, created on 2023-05-12
dot icon04/05/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon01/02/2023
Director's details changed for Mr Richard James Alexander Gallant on 2023-02-01
dot icon01/02/2023
Secretary's details changed for Mrs Emily Gallant on 2023-02-01
dot icon04/07/2022
Full accounts made up to 2021-09-30
dot icon11/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon04/11/2021
Secretary's details changed for Miss Emily Gallant on 2019-09-07
dot icon25/06/2021
Full accounts made up to 2020-09-30
dot icon28/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon14/12/2020
Registered office address changed from Unit 7 Silverstone Park Buckingham Road Silverstone Northamptonshire NN12 8TJ England to Unit 1143 Silverstone Park Silverstone Northamptonshire NN12 8FU on 2020-12-14
dot icon23/06/2020
Satisfaction of charge 037450800003 in full
dot icon11/06/2020
Registration of charge 037450800004, created on 2020-06-04
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/10/2019
Secretary's details changed for Miss Emily Wharton on 2019-09-07
dot icon07/06/2019
Registration of charge 037450800003, created on 2019-05-20
dot icon17/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon27/03/2019
Appointment of Miss Emily Wharton as a secretary on 2019-03-27
dot icon27/03/2019
Termination of appointment of Nicholas Phillips as a secretary on 2019-03-27
dot icon12/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/06/2017
Registered office address changed from Poets House No 2 Fern Court Bronnley Gate Brackley Northamptonshire NN13 5GN England to Unit 7 Silverstone Park Buckingham Road Silverstone Northamptonshire NN12 8TJ on 2017-06-29
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon30/03/2017
Registered office address changed from Unit 7 Silverstone Park Buckingham Road Silverstone Northamptonshire NN12 8TJ to Poets House No 2 Fern Court Bronnley Gate Brackley Northamptonshire NN13 5GN on 2017-03-30
dot icon19/01/2017
Satisfaction of charge 2 in full
dot icon13/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon13/09/2016
Director's details changed for Mr Richard James Alexander Gallant on 2016-09-08
dot icon12/04/2016
Annual return made up to 2016-04-01
dot icon15/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon12/06/2014
Registered office address changed from Unit 7 Jordan Technology Park Dadford Road Silverstone Northamptonshire NN12 8TJ on 2014-06-12
dot icon23/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon20/03/2014
Termination of appointment of Karen Gallant as a secretary
dot icon20/03/2014
Appointment of Nicholas Phillips as a secretary
dot icon15/10/2013
Satisfaction of charge 1 in full
dot icon15/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon19/02/2013
Accounts for a small company made up to 2012-09-30
dot icon27/11/2012
Registered office address changed from Unit 5 Lucas Bridge Business Park Old Greens Norton Road Towcester Northamptonshire NN12 8AX on 2012-11-27
dot icon21/06/2012
Accounts for a small company made up to 2011-09-30
dot icon16/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon06/07/2011
Accounts for a medium company made up to 2010-09-30
dot icon13/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon03/05/2011
Miscellaneous
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon07/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon29/07/2009
Return made up to 01/04/09; full list of members
dot icon08/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/01/2009
Total exemption small company accounts made up to 2007-09-30
dot icon03/12/2008
Registered office changed on 03/12/2008 from suite six ground floor plum park estate paulerspury towcester northamptonshire NN12 6LQ
dot icon08/09/2008
Return made up to 01/04/08; no change of members
dot icon03/09/2007
Accounts for a small company made up to 2006-09-30
dot icon02/05/2007
Return made up to 01/04/07; no change of members
dot icon31/05/2006
Accounts for a small company made up to 2005-09-30
dot icon27/03/2006
Return made up to 01/04/06; full list of members
dot icon16/12/2005
New secretary appointed
dot icon16/12/2005
Secretary resigned
dot icon16/12/2005
Registered office changed on 16/12/05 from: suit 6 ground floor plum park estate paulerspury towcester northamptonshire NN12 6LQ
dot icon15/06/2005
Return made up to 01/04/05; full list of members
dot icon06/06/2005
Registered office changed on 06/06/05 from: unit 3 kingthorn park greens norton towcester northamptonshire NN12 8BS
dot icon03/06/2005
Director's particulars changed
dot icon17/03/2005
Accounts for a small company made up to 2004-09-30
dot icon01/12/2004
Certificate of change of name
dot icon14/10/2004
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon17/09/2004
Total exemption small company accounts made up to 2003-04-30
dot icon26/05/2004
Director's particulars changed
dot icon23/03/2004
Return made up to 01/04/04; full list of members
dot icon05/03/2004
Total exemption full accounts made up to 2002-04-30
dot icon04/11/2003
Compulsory strike-off action has been discontinued
dot icon30/10/2003
Return made up to 01/04/03; full list of members
dot icon30/09/2003
First Gazette notice for compulsory strike-off
dot icon17/06/2003
Registered office changed on 17/06/03 from: lincoln house 661 high road london N12 0DZ
dot icon10/06/2003
New director appointed
dot icon02/06/2003
New secretary appointed
dot icon01/06/2003
Secretary resigned
dot icon01/06/2003
Director resigned
dot icon14/02/2003
Return made up to 01/04/02; full list of members
dot icon01/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon01/10/2001
Total exemption small company accounts made up to 2000-04-30
dot icon20/09/2001
Return made up to 01/04/01; full list of members
dot icon19/09/2001
Secretary resigned
dot icon06/06/2001
New secretary appointed
dot icon12/05/2000
Return made up to 01/04/00; full list of members
dot icon07/12/1999
New director appointed
dot icon15/09/1999
Registered office changed on 15/09/99 from: 7 granard business centre bunns lane london NW7 2DQ
dot icon21/05/1999
Registered office changed on 21/05/99 from: 788-790 finchley road london NW11 7TJ
dot icon01/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
31/03/1999 - 30/04/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
31/03/1999 - 14/04/1999
67500
Gallant, Richard James Alexander
Director
19/05/2003 - Present
9
Mrs Emily Jane Gallant
Director
21/09/2023 - Present
8
Gallant, Emily
Secretary
26/03/2019 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LIVEWIRE TELECOM LIMITED

LIVEWIRE TELECOM LIMITED is an(a) Active company incorporated on 01/04/1999 with the registered office located at Unit 1143 Silverstone Park, Silverstone, Northamptonshire NN12 8FU. There are currently 3 active directors 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 TELECOM LIMITED?

toggle

LIVEWIRE TELECOM LIMITED is currently Active. It was registered on 01/04/1999 .

Where is LIVEWIRE TELECOM LIMITED located?

toggle

LIVEWIRE TELECOM LIMITED is registered at Unit 1143 Silverstone Park, Silverstone, Northamptonshire NN12 8FU.

What does LIVEWIRE TELECOM LIMITED do?

toggle

LIVEWIRE TELECOM LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for LIVEWIRE TELECOM LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-07 with no updates.