LIVWORK BRITAIN LTD

Register to unlock more data on OkredoRegister

LIVWORK BRITAIN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03421832

Incorporation date

19/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1997)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon10/04/2024
Application to strike the company off the register
dot icon31/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon02/06/2023
Micro company accounts made up to 2022-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon22/08/2022
Micro company accounts made up to 2021-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon23/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon16/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/11/2018
Director's details changed for Mr Duncan Neil Mcivor on 2018-11-02
dot icon04/10/2018
Micro company accounts made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon29/12/2017
Resolutions
dot icon20/10/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon16/10/2017
Micro company accounts made up to 2016-12-31
dot icon07/07/2017
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2017-07-07
dot icon07/07/2017
Registered office address changed from Unit 5B Handlemaker Road Frome Somerset BA11 4RW to 27 Old Gloucester Street London WC1N 3AX on 2017-07-07
dot icon26/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon21/09/2015
Director's details changed for Mr Duncan Mcivor on 2015-08-01
dot icon21/09/2015
Registered office address changed from C/O Duncan Mcivor 10 Barley Mow Passage Chiswick London W4 4PH to Unit 5B Handlemaker Road Frome Somerset BA11 4RW on 2015-09-21
dot icon19/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon16/09/2013
Director's details changed for Mr Duncan Mcivor on 2013-09-16
dot icon16/09/2013
Termination of appointment of Amanda Mcivor as a secretary
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon22/11/2012
Registered office address changed from 4 Pond Way Teddington Middlesex TW11 9LH United Kingdom on 2012-11-22
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Director's details changed for Mr Duncan Mcivor on 2010-02-16
dot icon16/02/2010
Secretary's details changed for Mrs Amanda Mary Mcivor on 2010-02-16
dot icon16/02/2010
Registered office address changed from Fairmeed 78 Bushy Park Road Teddington Middlesex TW11 9DG on 2010-02-16
dot icon03/11/2009
Annual return made up to 2009-08-19 with full list of shareholders
dot icon16/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 19/08/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 19/08/07; full list of members
dot icon21/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/10/2006
Return made up to 19/08/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/08/2005
Return made up to 19/08/05; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/09/2004
Return made up to 19/08/04; full list of members
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
Particulars of mortgage/charge
dot icon22/03/2004
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/01/2004
Director resigned
dot icon07/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon28/10/2003
Return made up to 19/08/03; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/10/2002
Return made up to 19/08/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/10/2001
Return made up to 19/08/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/09/2000
Return made up to 19/08/00; full list of members
dot icon24/08/1999
Return made up to 19/08/99; full list of members
dot icon18/06/1999
Accounts for a small company made up to 1998-12-31
dot icon07/09/1998
Return made up to 19/08/98; full list of members
dot icon23/07/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon24/04/1998
Particulars of mortgage/charge
dot icon25/02/1998
Particulars of mortgage/charge
dot icon30/01/1998
Particulars of mortgage/charge
dot icon18/12/1997
Secretary resigned
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Registered office changed on 18/12/97 from: somerset house temple street birmingham B2 5DN
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Ad 11/12/97--------- £ si 99@1=99 £ ic 1/100
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New secretary appointed;new director appointed
dot icon19/08/1997
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
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
134.22K
-
0.00
-
-
2022
0
134.22K
-
0.00
-
-
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
Brewer, Kevin
Nominee Director
18/08/1997 - 10/12/1997
2895
Mrs Amanda Mary Mcivor
Director
10/12/1997 - 30/12/2003
4
Mcivor, Duncan Neil
Director
10/12/1997 - Present
5
Brewer, Suzanne
Nominee Secretary
18/08/1997 - 10/12/1997
3080
Mcivor, Amanda Mary
Secretary
10/12/1997 - 15/09/2013
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVWORK BRITAIN LTD

LIVWORK BRITAIN LTD is an(a) Dissolved company incorporated on 19/08/1997 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. 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 LIVWORK BRITAIN LTD?

toggle

LIVWORK BRITAIN LTD is currently Dissolved. It was registered on 19/08/1997 and dissolved on 09/07/2024.

Where is LIVWORK BRITAIN LTD located?

toggle

LIVWORK BRITAIN LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does LIVWORK BRITAIN LTD do?

toggle

LIVWORK BRITAIN LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LIVWORK BRITAIN LTD?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.