About

Registered Number: 04006521
Date of Incorporation: 02/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Albion House, 32 Pinchbeck Road, Spalding, Lincolnshire, PE11 1QD

 

Based in Lincolnshire, Live Promotions Events Ltd was setup in 2000, it has a status of "Active". We don't currently know the number of employees at the organisation. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC04 - N/A 22 September 2020
CH01 - Change of particulars for director 21 September 2020
CS01 - N/A 03 June 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 12 March 2019
AA - Annual Accounts 06 December 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 19 June 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC02 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 10 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 14 June 2016
MR05 - N/A 02 April 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 09 June 2015
RESOLUTIONS - N/A 17 September 2014
SH01 - Return of Allotment of shares 17 September 2014
CC04 - Statement of companies objects 17 September 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 26 June 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 05 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 03 August 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 28 July 2009
AA - Annual Accounts 03 September 2008
RESOLUTIONS - N/A 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2008
123 - Notice of increase in nominal capital 21 July 2008
363s - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 03 July 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 12 June 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 25 June 2004
395 - Particulars of a mortgage or charge 27 January 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 06 July 2002
AA - Annual Accounts 29 June 2002
AA - Annual Accounts 06 June 2002
225 - Change of Accounting Reference Date 25 March 2002
363s - Annual Return 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
RESOLUTIONS - N/A 21 February 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
287 - Change in situation or address of Registered Office 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.