About

Registered Number: 06469969
Date of Incorporation: 10/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 12th Floor 6 New Street Square, London, EC4A 3BF,

 

Established in 2008, Livewire Home Integration Ltd have registered office in London, it's status at Companies House is "Active". The companies directors are listed as Crowe, Conor Francis, Bouma, William, Crowe, Conor Francis, Stark, Edwin, Stark, Edwin in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUMA, William 10 January 2008 01 July 2011 1
CROWE, Conor Francis 13 July 2015 09 March 2017 1
STARK, Edwin 11 February 2017 01 May 2019 1
STARK, Edwin 26 August 2010 02 February 2017 1
Secretary Name Appointed Resigned Total Appointments
CROWE, Conor Francis 13 July 2015 09 March 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 May 2020
AA - Annual Accounts 25 March 2020
AD01 - Change of registered office address 03 February 2020
CS01 - N/A 07 December 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
AA - Annual Accounts 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 10 December 2018
AD01 - Change of registered office address 05 December 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 07 December 2017
CH01 - Change of particulars for director 06 December 2017
AA01 - Change of accounting reference date 23 June 2017
TM01 - Termination of appointment of director 09 March 2017
TM02 - Termination of appointment of secretary 09 March 2017
AP01 - Appointment of director 11 February 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 25 October 2016
MR04 - N/A 18 May 2016
MR01 - N/A 22 January 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 13 July 2015
AP03 - Appointment of secretary 13 July 2015
TM02 - Termination of appointment of secretary 13 July 2015
AR01 - Annual Return 13 March 2015
AD01 - Change of registered office address 13 March 2015
AD01 - Change of registered office address 13 March 2015
AA - Annual Accounts 24 June 2014
AAMD - Amended Accounts 10 February 2014
MR01 - N/A 08 February 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 25 March 2013
AR01 - Annual Return 07 December 2012
SH01 - Return of Allotment of shares 02 August 2012
SH03 - Return of purchase of own shares 02 August 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 22 March 2012
SH01 - Return of Allotment of shares 23 January 2012
SH06 - Notice of cancellation of shares 13 September 2011
SH03 - Return of purchase of own shares 07 September 2011
TM01 - Termination of appointment of director 05 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AD01 - Change of registered office address 27 August 2010
AP01 - Appointment of director 26 August 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 18 February 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 11 February 2009
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2016 Outstanding

N/A

A registered charge 07 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.