About

Registered Number: 05286542
Date of Incorporation: 15/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 2 Henson Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6WA

 

Established in 2004, Liveco Ltd are based in Bishop Auckland, it has a status of "Active". Liveco Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEST, Joanne 20 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 28 March 2019
AP01 - Appointment of director 21 March 2019
CS01 - N/A 26 November 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 18 November 2011
AAMD - Amended Accounts 15 July 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 27 July 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
395 - Particulars of a mortgage or charge 22 February 2006
AA - Annual Accounts 20 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363a - Annual Return 18 November 2005
395 - Particulars of a mortgage or charge 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
287 - Change in situation or address of Registered Office 11 January 2005
RESOLUTIONS - N/A 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 17 November 2004
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 17 February 2006 Outstanding

N/A

Debenture 20 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.