LIVEWORK STUDIO LIMITED

Register to unlock more data on OkredoRegister

LIVEWORK STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04202179

Incorporation date

19/04/2001

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 19/04/2001)
dot icon14/11/2025
Appointment of Mr Nikolaos Karaoulanis as a director on 2025-11-07
dot icon04/11/2025
Appointment of Mr Joe Trainor as a director on 2025-10-27
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon26/09/2023
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 icon24/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2021
Director's details changed for Mr Benjamin Will Reason on 2021-07-06
dot icon30/04/2021
Termination of appointment of Anne-Catherine Creed Bovill as a secretary on 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon21/04/2021
Change of details for Livework Limited as a person with significant control on 2021-01-14
dot icon01/02/2021
Satisfaction of charge 3 in full
dot icon14/01/2021
Registered office address changed from 4th Floor 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
Appointment of Angela Mancini as a director on 2020-05-28
dot icon28/05/2020
Confirmation statement made on 2020-04-19 with updates
dot icon28/05/2020
Termination of appointment of Melvin Leon Brand Flu as a director on 2020-05-28
dot icon09/01/2020
Change of details for Blm Holdings Limited as a person with significant control on 2019-10-10
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon15/10/2018
Change of details for Livework Limited as a person with significant control on 2018-10-15
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
Appointment of Mr Melvin Leon Brand Flu as a director on 2018-09-01
dot icon04/09/2018
Termination of appointment of Lavrans Lovlie as a director on 2018-08-31
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Appointment of Mrs Anne-Catherine Creed Bovill as a secretary on 2017-06-01
dot icon29/06/2017
Termination of appointment of Bakirathan Kandasamy as a secretary on 2017-04-28
dot icon26/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon17/02/2017
Satisfaction of charge 1 in full
dot icon18/01/2017
Satisfaction of charge 2 in full
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/11/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon09/09/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/07/2015
Compulsory strike-off action has been discontinued
dot icon16/07/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon16/06/2015
First Gazette notice for compulsory strike-off
dot icon13/10/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon07/05/2014
Compulsory strike-off action has been discontinued
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon24/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon24/05/2013
Director's details changed for Mr Benjamin Will Reason on 2013-05-23
dot icon24/05/2013
Director's details changed for Lavrans Lovlie on 2013-05-23
dot icon08/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/07/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/08/2011
Cancellation of shares. Statement of capital on 2011-08-25
dot icon25/08/2011
Purchase of own shares.
dot icon15/08/2011
Resolutions
dot icon06/06/2011
Cancellation of shares. Statement of capital on 2011-06-06
dot icon06/06/2011
Purchase of own shares.
dot icon01/06/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon31/03/2011
Annual return made up to 2010-04-20 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/10/2010
Appointment of Mr Bakirathan Kandasamy as a secretary
dot icon11/10/2010
Termination of appointment of Christopher Downs as a director
dot icon11/10/2010
Termination of appointment of Christopher Downs as a secretary
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/08/2010
Termination of appointment of Stephen Grey as a director
dot icon08/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon08/05/2010
Director's details changed for Lavrans Lovlie on 2010-01-01
dot icon07/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/06/2009
Return made up to 19/04/09; full list of members
dot icon02/06/2009
Director's change of particulars / benjamin reason / 02/06/2009
dot icon02/06/2009
Director's change of particulars / benjamin reason / 02/06/2009
dot icon24/04/2009
Return made up to 19/04/08; full list of members
dot icon03/03/2009
Registered office changed on 03/03/2009 from 1 printing house yard hackney road london E2 7PR
dot icon13/02/2009
Group of companies' accounts made up to 2008-04-30
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Ad 13/09/07--------- £ si [email protected]=1 £ ic 6/7
dot icon22/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
S-div 06/06/07
dot icon05/06/2007
Return made up to 19/04/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/02/2007
New director appointed
dot icon04/07/2006
Return made up to 19/04/06; full list of members
dot icon03/07/2006
Director's particulars changed
dot icon03/07/2006
Secretary's particulars changed
dot icon17/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon24/05/2005
Return made up to 19/04/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon17/04/2004
Return made up to 19/04/04; full list of members
dot icon04/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon03/10/2003
Secretary resigned
dot icon03/10/2003
New secretary appointed
dot icon03/10/2003
Registered office changed on 03/10/03 from: 57A barretts grove london N16 8AP
dot icon24/08/2003
Return made up to 19/04/03; full list of members
dot icon08/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon10/01/2003
Delivery ext'd 3 mth 30/04/02
dot icon09/05/2002
Return made up to 19/04/02; full list of members
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
Ad 01/01/02-15/02/02 £ si 4@1=4 £ ic 1/5
dot icon13/08/2001
New secretary appointed
dot icon07/08/2001
Registered office changed on 07/08/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon07/08/2001
New director appointed
dot icon07/08/2001
Director resigned
dot icon07/08/2001
Secretary resigned
dot icon24/07/2001
Certificate of change of name
dot icon19/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

21
2022
change arrow icon-52.41 % *

* during past year

Cash in Bank

£529,502.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
674.78K
-
0.00
1.11M
-
2022
21
586.81K
-
0.00
529.50K
-
2022
21
586.81K
-
0.00
529.50K
-

Employees

2022

Employees

21 Ascended5 % *

Net Assets(GBP)

586.81K £Descended-13.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

529.50K £Descended-52.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karaoulanis, Nikolaos
Director
07/11/2025 - Present
1
Downs, Christopher
Director
24/07/2001 - 01/05/2010
7
FORMATION SECRETARIES LIMITED
Nominee Secretary
19/04/2001 - 24/07/2001
1082
Formation Nominees Limited
Nominee Director
19/04/2001 - 24/07/2001
1045
Grey, Stephen Martin
Director
05/02/2007 - 01/07/2010
6

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LIVEWORK STUDIO LIMITED

LIVEWORK STUDIO LIMITED is an(a) Active company incorporated on 19/04/2001 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVEWORK STUDIO LIMITED?

toggle

LIVEWORK STUDIO LIMITED is currently Active. It was registered on 19/04/2001 .

Where is LIVEWORK STUDIO LIMITED located?

toggle

LIVEWORK STUDIO LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does LIVEWORK STUDIO LIMITED do?

toggle

LIVEWORK STUDIO LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does LIVEWORK STUDIO LIMITED have?

toggle

LIVEWORK STUDIO LIMITED had 21 employees in 2022.

What is the latest filing for LIVEWORK STUDIO LIMITED?

toggle

The latest filing was on 14/11/2025: Appointment of Mr Nikolaos Karaoulanis as a director on 2025-11-07.