-
LIVEBUZZ WEB DESIGN LIMITED - 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 08018214
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Bridgewater Place
- Water Lane
- Leeds
- West Yorkshire
- LS11 5QR 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR UK
Management
- Managing Directors
- CRAIG, Justin
- GILLHAM, Simon John
- LIPSCOMBE, Leanne Maria
- WILMSHURST, Robert Ian
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-03
- Age Of Company 2012-04-03 12 years
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- -
- The Way Ahead Group Limited
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- LIVE BUZZ WEB DESIGN LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-01-31
- Last Return Made Up To:
- 2013-04-03
- Annual Return
- Due Date: 2023-03-14
- Last Date: 2022-02-28
-
LIVEBUZZ WEB DESIGN LIMITED Company Description
- LIVEBUZZ WEB DESIGN LIMITED is a ltd registered in United Kingdom with the Company reg no 08018214. Its current trading status is "live". It was registered 2012-04-03. It was previously called LIVE BUZZ WEB DESIGN LIMITED. It has declared SIC or NACE codes as "62020". It has 4 directors The latest annual return was filed up to 2013-04-03.It can be contacted at 1 Bridgewater Place .
Get LIVEBUZZ WEB DESIGN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Livebuzz Web Design Limited - 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, United Kingdom
- 2012-04-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LIVEBUZZ WEB DESIGN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-12-27) - LIQ13
-
liquidation-voluntary-declaration-of-solvency (2023-01-04) - LIQ01
-
resolution (2023-01-04) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-01-04) - 600
-
termination-director-company-with-name-termination-date (2023-10-09) - TM01
-
change-sail-address-company-with-new-address (2023-01-08) - AD02
-
move-registers-to-sail-company-with-new-address (2023-01-08) - AD03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-04) - AD01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-07) - CS01
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-shortened (2021-01-25) - AA01
-
confirmation-statement-with-no-updates (2021-04-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-23) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-08-10) - AA
-
mortgage-satisfy-charge-full (2021-10-25) - MR04
-
change-account-reference-date-company-current-shortened (2021-10-25) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-25) - AD01
-
notification-of-a-person-with-significant-control (2021-10-25) - PSC02
-
appoint-person-director-company-with-name-date (2021-10-26) - AP01
-
cessation-of-a-person-with-significant-control (2021-10-25) - PSC07
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-31) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-08-09) - AA
-
confirmation-statement-with-no-updates (2019-04-09) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-10-31) - AA
-
confirmation-statement-with-no-updates (2018-04-05) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-20) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-10-11) - AA
-
confirmation-statement-with-updates (2017-03-28) - CS01
-
change-account-reference-date-company-previous-shortened (2017-02-27) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-01-15) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-29) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-13) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-21) - AA
-
certificate-change-of-name-company (2015-08-16) - CERTNM
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-10-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-10-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-09) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-02) - AR01
-
change-person-director-company-with-change-date (2013-04-11) - CH01
-
change-person-director-company-with-change-date (2013-04-08) - CH01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-06-19) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-05-10) - AD01
-
incorporation-company (2012-04-03) - NEWINC