LIVEWORK GROUP LTD.

Register to unlock more data on OkredoRegister

LIVEWORK GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07797481

Incorporation date

05/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2011)
dot icon20/01/2026
Certificate of change of name
dot icon04/11/2025
Director's details changed for Mr Joe Trainor on 2025-10-27
dot icon20/10/2025
Memorandum and Articles of Association
dot icon20/10/2025
Resolutions
dot icon17/10/2025
Statement of capital following an allotment of shares on 2025-10-15
dot icon17/10/2025
Appointment of Mr Luis Roberto Alt Ferreira as a director on 2025-10-15
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Replacement filing of SH01 - 18/08/25 Statement of Capital gbp 2371.94
dot icon22/08/2025
Appointment of Mr Joe Trainor as a director on 2025-08-21
dot icon21/08/2025
Termination of appointment of Kiara Elizabeth Coen as a director on 2025-08-21
dot icon20/08/2025
Resolutions
dot icon18/08/2025
Statement of capital following an allotment of shares on 2025-08-18
dot icon12/06/2025
Change of details for Mr Benjamin Will Reason as a person with significant control on 2025-05-28
dot icon12/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon27/01/2025
Resolutions
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon15/03/2024
Resolutions
dot icon09/03/2024
Memorandum and Articles of Association
dot icon04/10/2023
Termination of appointment of Rowan Elena Conway as a director on 2023-10-03
dot icon04/10/2023
Termination of appointment of Emma Beatrice Pettifer as a secretary on 2023-09-13
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Termination of appointment of Angela Mancini as a director on 2023-07-14
dot icon19/07/2023
Termination of appointment of Wim Rampen as a director on 2023-07-18
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with updates
dot icon22/03/2023
Purchase of own shares.
dot icon10/03/2023
Resolutions
dot icon09/03/2023
Cancellation of shares. Statement of capital on 2023-02-16
dot icon25/01/2023
Amended accounts for a small company made up to 2021-12-31
dot icon05/10/2022
Accounts for a small company made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with updates
dot icon13/05/2022
Resolutions
dot icon13/05/2022
Resolutions
dot icon15/12/2021
Statement of capital on 2021-12-15
dot icon15/12/2021
Statement by Directors
dot icon15/12/2021
Solvency Statement dated 30/11/21
dot icon15/12/2021
Resolutions
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/07/2021
Appointment of Mrs Rowan Elena Conway as a director on 2021-06-24
dot icon08/07/2021
Change of details for Lavrans Lovlie as a person with significant control on 2020-01-14
dot icon08/07/2021
Change of details for Mr Benjamin Will Reason as a person with significant control on 2021-01-14
dot icon07/07/2021
Appointment of Mr Robin James Dermot Mackie as a director on 2021-06-24
dot icon07/07/2021
Appointment of Ms Angela Mancini as a director on 2021-06-24
dot icon07/07/2021
Appointment of Mr Wim Rampen as a director on 2021-06-24
dot icon07/07/2021
Appointment of Mrs Kiara Elizabeth Coen as a director on 2021-06-24
dot icon06/07/2021
Director's details changed for Mr Benjamin Will Reason on 2021-07-06
dot icon09/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon17/05/2021
Sub-division of shares on 2021-04-26
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-04-26
dot icon17/05/2021
Memorandum and Articles of Association
dot icon17/05/2021
Resolutions
dot icon17/05/2021
Change of share class name or designation
dot icon30/04/2021
Appointment of Mrs Emma Beatrice Pettifer as a secretary on 2021-04-30
dot icon21/04/2021
Change of details for Lavrans Lovlie as a person with significant control on 2021-01-14
dot icon21/04/2021
Change of details for Mr Benjamin Will Reason as a person with significant control on 2021-01-14
dot icon14/01/2021
Termination of appointment of Petter Binde as a director on 2021-01-07
dot icon14/01/2021
Registered office address changed from 4th Floor 116-118 Commercial Street London E1 6NF to 86-90 Paul Street London EC2A 4NE on 2021-01-14
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/05/2020
Cessation of Melvin Leon Brand Flu as a person with significant control on 2020-05-28
dot icon29/05/2020
Appointment of Petter Binde as a director on 2020-05-28
dot icon28/05/2020
Termination of appointment of Melvin Leon Brand Flu as a director on 2020-05-28
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon10/10/2019
Resolutions
dot icon10/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Resolutions
dot icon10/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2018
Director's details changed for Mr Benjamin Will Reason on 2018-09-01
dot icon05/09/2018
Notification of Melvin Leon Brand Flu as a person with significant control on 2018-09-01
dot icon05/09/2018
Appointment of Mr Melvin Leon Brand Flu as a director on 2018-09-01
dot icon13/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Purchase of own shares.
dot icon29/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon01/12/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon30/11/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon08/10/2015
Accounts for a dormant company made up to 2014-04-30
dot icon08/10/2015
Annual return made up to 2014-10-05 with full list of shareholders
dot icon08/10/2015
Annual return made up to 2013-10-05 with full list of shareholders
dot icon08/10/2015
Administrative restoration application
dot icon20/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon01/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/06/2013
Current accounting period extended from 2013-10-31 to 2014-04-30
dot icon04/06/2013
Registered office address changed from One Redcliff Street Bristol BS1 6TP United Kingdom on 2013-06-04
dot icon27/12/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon06/07/2012
Cancellation of shares. Statement of capital on 2012-07-06
dot icon06/07/2012
Resolutions
dot icon05/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brand Flu, Melvin Leon
Director
01/09/2018 - 28/05/2020
3
Conway, Rowan Elena
Director
24/06/2021 - 03/10/2023
5
Reason, Benjamin Will
Director
05/10/2011 - Present
6
Mackie, Robin James Dermot
Director
24/06/2021 - Present
11
Pettifer, Emma Beatrice
Secretary
30/04/2021 - 13/09/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LIVEWORK GROUP LTD.

LIVEWORK GROUP LTD. is an(a) Active company incorporated on 05/10/2011 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 4 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 LIVEWORK GROUP LTD.?

toggle

LIVEWORK GROUP LTD. is currently Active. It was registered on 05/10/2011 .

Where is LIVEWORK GROUP LTD. located?

toggle

LIVEWORK GROUP LTD. is registered at 86-90 Paul Street, London EC2A 4NE.

What does LIVEWORK GROUP LTD. do?

toggle

LIVEWORK GROUP LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LIVEWORK GROUP LTD.?

toggle

The latest filing was on 20/01/2026: Certificate of change of name.