Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, NO UPDATES |
2022-10-21 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, NO UPDATES |
2022-01-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JANE PALMER |
2022-01-28 |
update statutory_documents CESSATION OF KEITH PAUL LONG AS A PSC |
2022-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH LONG |
2021-10-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-10-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-09-27 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-04-11 |
delete source_ip 91.146.104.247 |
2021-04-11 |
insert source_ip 35.197.232.189 |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-09-30 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-04 |
delete source_ip 95.142.155.121 |
2020-04-04 |
insert source_ip 91.146.104.247 |
2020-02-01 |
delete address 21/23 Station Road, Gerrards Cross
Bucks SL9 8ES |
2020-02-01 |
delete email lu..@livewirecommunications.co.uk |
2020-01-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
21/23 STATION ROAD STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8ES
ENGLAND |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-10-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-09-19 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-04-01 |
delete address 21-23 Station Road, Gerrards Cross, Buckinghamshire SL9 8ES |
2019-04-01 |
insert address Building 1, Chalfont Park, Gerrards Cross
Buckinghamshire SL9 0BG |
2019-02-07 |
delete address 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES |
2019-02-07 |
insert address BUILDING 1 CHALFONT PARK CHALFONT ST. PETER GERRARDS CROSS ENGLAND SL9 0BG |
2019-02-07 |
update registered_address |
2019-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2019 FROM
21/23 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8ES |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-26 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-06-15 |
update statutory_documents DIRECTOR APPOINTED MS KAREN JANE PALMER |
2018-06-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH PAUL LONG |
2018-06-15 |
update statutory_documents CESSATION OF LUCILLE ELIZABETH WEINBERGER AS A PSC |
2018-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCILLE WEINBERGER |
2018-06-07 |
update account_ref_day 28 => 31 |
2018-06-07 |
update account_ref_month 2 => 5 |
2018-06-07 |
update accounts_next_due_date 2018-11-30 => 2019-02-28 |
2018-05-16 |
update statutory_documents CURREXT FROM 28/02/2018 TO 31/05/2018 |
2018-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-08 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-17 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
2016-10-21 |
delete index_pages_linkeddomain livewire-news.net |
2016-10-21 |
insert email li..@livewirecommunications.co.uk |
2016-10-21 |
update robots_txt_status www.livewirecommunications.co.uk: 404 => 200 |
2016-10-21 |
update website_status FlippedRobots => OK |
2016-10-15 |
update website_status OK => FlippedRobots |
2016-09-17 |
delete source_ip 91.146.107.85 |
2016-09-17 |
insert source_ip 95.142.155.121 |
2016-09-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-09-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-08-10 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2014-12-30 => 2015-12-30 |
2016-02-10 |
update returns_next_due_date 2016-01-27 => 2017-01-27 |
2016-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCILLE ELIZABETH WEINBERGER / 20/01/2016 |
2016-01-18 |
update statutory_documents 30/12/15 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-10 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-31 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-02-20 |
delete fax +44 (0)1753 480002 |
2015-02-07 |
delete address 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 8ES |
2015-02-07 |
insert address 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-30 => 2014-12-30 |
2015-02-07 |
update returns_next_due_date 2015-01-27 => 2016-01-27 |
2015-01-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
44A PACKHORSE ROAD
GERRARDS CROSS
BUCKS
SL9 8EF |
2015-01-07 |
update statutory_documents 30/12/14 FULL LIST |
2015-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCILLE ELIZABETH WEINBERGER / 02/05/2014 |
2015-01-07 |
update statutory_documents 15/12/14 STATEMENT OF CAPITAL GBP 103000 |
2014-11-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-11-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-10-01 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-07-21 |
insert address 21/23 Station Road
Gerrards Cross
Bucks SL9 8ES |
2014-07-07 |
delete address 44A PACKHORSE ROAD GERRARDS CROSS BUCKS SL9 8EF |
2014-07-07 |
insert address 21/23 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 8ES |
2014-07-07 |
update registered_address |
2014-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
44A PACKHORSE ROAD
GERRARDS CROSS
BUCKS
SL9 8EF |
2014-02-07 |
update returns_last_madeup_date 2012-12-30 => 2013-12-30 |
2014-02-07 |
update returns_next_due_date 2014-01-27 => 2015-01-27 |
2014-01-13 |
update statutory_documents 30/12/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-02 |
update statutory_documents 28/11/13 STATEMENT OF CAPITAL GBP 102500 |
2013-11-01 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-10-16 |
delete otherexecutives Lucille Weinberger |
2013-10-16 |
insert ceo Lucille Weinberger |
2013-10-16 |
delete source_ip 85.92.75.202 |
2013-10-16 |
insert industry_tag medical education |
2013-10-16 |
insert source_ip 91.146.107.85 |
2013-10-16 |
update person_title Lucille Weinberger: Director => Owner; CEO |
2013-08-31 |
update website_status OK => FlippedRobots |
2013-08-24 |
delete source_ip 85.92.75.191 |
2013-08-24 |
insert source_ip 85.92.75.202 |
2013-06-24 |
delete address 21 SPENCERS CLOSE STANFORD IN THE VALE FARINGDON OXFORDSHIRE SN7 8NG |
2013-06-24 |
insert address 44A PACKHORSE ROAD GERRARDS CROSS BUCKS SL9 8EF |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-30 => 2012-12-30 |
2013-06-24 |
update returns_next_due_date 2013-01-27 => 2014-01-27 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2013 FROM
21 SPENCERS CLOSE
STANFORD IN THE VALE
FARINGDON
OXFORDSHIRE
SN7 8NG |
2013-01-09 |
update statutory_documents SECRETARY APPOINTED KIM HORGAN |
2013-01-09 |
update statutory_documents 30/12/12 CHANGES |
2013-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY PHILLPS |
2013-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROY PHILLIPS |
2013-01-07 |
update statutory_documents SAIL ADDRESS CREATED |
2013-01-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2012-12-11 |
update statutory_documents 22/11/12 STATEMENT OF CAPITAL GBP 102000 |
2012-10-08 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-07-12 |
update statutory_documents DIRECTOR APPOINTED KEITH PAUL LONG |
2012-01-30 |
update statutory_documents 30/12/11 FULL LIST |
2012-01-05 |
update statutory_documents 07/12/11 STATEMENT OF CAPITAL GBP 101500.00 |
2011-11-15 |
update statutory_documents 05/11/11 STATEMENT OF CAPITAL GBP 101500.00 |
2011-10-19 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-01-26 |
update statutory_documents 30/12/10 FULL LIST |
2010-12-30 |
update statutory_documents 13/12/10 STATEMENT OF CAPITAL GBP 101000.00 |
2010-11-11 |
update statutory_documents 02/11/10 STATEMENT OF CAPITAL GBP 101000 |
2010-10-12 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-01-16 |
update statutory_documents 30/12/09 FULL LIST |
2009-12-14 |
update statutory_documents 27/11/09 STATEMENT OF CAPITAL GBP 150000 |
2009-11-11 |
update statutory_documents 30/10/09 STATEMENT OF CAPITAL GBP 100213.75 |
2009-10-20 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2009-10-20 |
update statutory_documents ADOPT ARTICLES |
2009-10-14 |
update statutory_documents DEC ALREADY ADJUSTED |
2009-10-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-10-14 |
update statutory_documents SUBDIV |
2009-10-01 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-09-25 |
update statutory_documents NC INC ALREADY ADJUSTED 18/09/09 |
2009-09-25 |
update statutory_documents GBP NC 150000/500000
18/09/2009 |
2009-09-25 |
update statutory_documents NC INC ALREADY ADJUSTED
18/09/2009 |
2009-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2009 FROM
7 BENTINCK CLOSE
GERRARDS CROSS
BUCKS
SL9 8SQ |
2009-08-06 |
update statutory_documents DIRECTOR APPOINTED ROY KEITH PHILLPS |
2009-05-11 |
update statutory_documents NC INC ALREADY ADJUSTED 30/04/09 |
2009-05-11 |
update statutory_documents ALTER MEMORANDUM 30/04/2009 |
2009-05-11 |
update statutory_documents GBP NC 100000/150000
30/04/2009 |
2009-05-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
2008-07-14 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
2007-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-06-26 |
update statutory_documents NC INC ALREADY ADJUSTED
11/06/07 |
2007-06-26 |
update statutory_documents £ NC 1000/100000
11/06 |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
2006-05-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
2006-02-21 |
update statutory_documents RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
2005-05-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
2005-02-02 |
update statutory_documents RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
2004-01-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05 |
2004-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-09 |
update statutory_documents SECRETARY RESIGNED |
2003-12-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |