LIVELY WORLDWIDE LIMITED
Overview
| Company Name | LIVELY WORLDWIDE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 08890987 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LIVELY WORLDWIDE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is LIVELY WORLDWIDE LIMITED located?
| Registered Office Address | 1066 London Road SS9 3NA Leigh On Sea Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIVELY WORLDWIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOXBRIDGE CONSULTANTS LIMITED | Feb 12, 2014 | Feb 12, 2014 |
What are the latest accounts for LIVELY WORLDWIDE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for LIVELY WORLDWIDE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 01, 2024 |
| Next Confirmation Statement Due | Sep 15, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2023 |
| Overdue | Yes |
What are the latest filings for LIVELY WORLDWIDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Mar 27, 2025 | 30 pages | LIQ03 | ||||||||||
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 1066 London Road Leigh on Sea Essex SS9 3NA on Apr 19, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on May 23, 2023 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Director's details changed for Mr Mark England Mitchell on Feb 04, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2019 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Mark England Mitchell on Feb 10, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Stephen White on Feb 10, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from 10 Western Road Romford Essex RM1 3JT United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on Feb 20, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2018 with updates | 6 pages | CS01 | ||||||||||
Current accounting period shortened from Feb 28, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to 10 Western Road Romford Essex RM1 3JT on Dec 18, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of LIVELY WORLDWIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Mark England | Director | 406 Roding Lane South IG8 8EY Woodford Green The Retreat Essex England | England | British | 182136360004 | |||||
| WHITE, Michael Stephen | Director | 406 Roding Lane South IG8 8EY Woodford Green The Retreat Essex England | England | British | 85191710003 | |||||
| KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | 78286720001 | |||||
| LAND, Paul Douglas | Director | Cardale Park HG3 1GY Harrogate 3 Greengate North Yorkshire United Kingdom | England | British | 200527370001 |
Who are the persons with significant control of LIVELY WORLDWIDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sistemon Limited | Oct 24, 2016 | Cardale Park HG3 1GY Harrogate 3 Greengate North Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LIVELY WORLDWIDE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0