Background WavePink WaveYellow Wave

LIVE & LOCAL LTD. (02955922)

LIVE & LOCAL LTD. (02955922) is an active UK company. incorporated on 5 August 1994. with registered office in Warwickshire. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. LIVE & LOCAL LTD. has been registered for 31 years. Current directors include CARPENTER, Oliver Edward, Thomas, GRIBBEN-LISLE, Anthony David, LAIDLAW, John Charles Stuart and 4 others.

Company Number
02955922
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 1994
Age
31 years
Address
2 Jury Street, Warwickshire, CV34 4EW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CARPENTER, Oliver Edward, Thomas, GRIBBEN-LISLE, Anthony David, LAIDLAW, John Charles Stuart, LAISTER-SMITH, Catherine Tara Rose, ROY, Vishalakshi, Dr, SMITH, Jennifer Esther Hazel, WILKINSON, Robert Andrew
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVE & LOCAL LTD.

LIVE & LOCAL LTD. is an active company incorporated on 5 August 1994 with the registered office located in Warwickshire. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. LIVE & LOCAL LTD. was registered 31 years ago.(SIC: 90020)

Status

active

Active since 31 years ago

Company No

02955922

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 5 August 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

WARWICKSHIRE COMMUNITY ARTS LTD
From: 5 August 1994To: 16 December 1998
Contact
Address

2 Jury Street Warwick Warwickshire, CV34 4EW,

Timeline

27 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Jun 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Aug 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 17
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

LAIDLAW, John Charles Stuart

Active
2 Jury Street, WarwickshireCV34 4EW
Secretary
Appointed 05 Aug 1994

CARPENTER, Oliver Edward, Thomas

Active
2 Jury Street, WarwickshireCV34 4EW
Born December 1960
Director
Appointed 26 Jul 2011

GRIBBEN-LISLE, Anthony David

Active
2 Jury Street, WarwickshireCV34 4EW
Born July 1979
Director
Appointed 25 Mar 2025

LAIDLAW, John Charles Stuart

Active
2 Jury Street, WarwickshireCV34 4EW
Born April 1956
Director
Appointed 03 Dec 2010

LAISTER-SMITH, Catherine Tara Rose

Active
2 Jury Street, WarwickshireCV34 4EW
Born January 2001
Director
Appointed 25 Mar 2025

ROY, Vishalakshi, Dr

Active
Jury Street, WarwickCV34 4EW
Born January 1979
Director
Appointed 19 Aug 2015

SMITH, Jennifer Esther Hazel

Active
2 Jury Street, WarwickshireCV34 4EW
Born April 1992
Director
Appointed 13 Jan 2026

WILKINSON, Robert Andrew

Active
Earlsdon Avenue South, CoventryCV5 6DT
Born July 1961
Director
Appointed 23 Jan 2010

BEADLE, Sara Kathryn

Resigned
2 Jury Street, WarwickshireCV34 4EW
Born August 1981
Director
Appointed 26 Jul 2011
Resigned 08 Dec 2016

BLACKWELL, Roger Edwin

Resigned
Northbank House, RedditchB97 5QU
Born February 1938
Director
Appointed 20 Nov 2000
Resigned 19 Nov 2008

BURT, Susan Jane

Resigned
2 Jury Street, WarwickshireCV34 4EW
Born March 1948
Director
Appointed 03 Dec 2010
Resigned 14 Oct 2015

CHANDLER, Peter

Resigned
1 Church Terrace, Leamington SpaCV31 1EN
Born June 1969
Director
Appointed 20 Nov 2000
Resigned 18 Jul 2007

CHATTAWAY, Richard Norman

Resigned
23 Ambleside Road, BedworthCV12 8RR
Born February 1954
Director
Appointed 20 Mar 2001
Resigned 27 Oct 2003

DE ATH, Harold William

Resigned
Warwwickshire Count Council, Warwick
Born December 1917
Director
Appointed 05 Aug 1994
Resigned 20 Aug 2001

DING, Vera Elizabeth

Resigned
Avenue Road, Stratford-Upon-AvonCV37 6UF
Born June 1960
Director
Appointed 12 Jul 2017
Resigned 17 Aug 2023

FORSTER, Honor Juliet

Resigned
Flat 3 Beauchamp Court, AlcesterB49 5QD
Born June 1968
Director
Appointed 29 Jan 1998
Resigned 18 Jul 2007

GALLACHER, Andrew Roy

Resigned
6 William Street, RugbyCV21 3HA
Born April 1952
Director
Appointed 05 Aug 1994
Resigned 19 Nov 2008

HOLMES, Laura Christina

Resigned
17 Shuttleworth Road, RugbyCV23 0DB
Born May 1976
Director
Appointed 18 Apr 2007
Resigned 04 Nov 2009

HOWE, David George, Pastor

Resigned
2 Jury Street, WarwickshireCV34 4EW
Born April 1964
Director
Appointed 03 Dec 2010
Resigned 25 Jul 2019

HOWE, David George, Pastor

Resigned
117 Derby Road, HeanorDE75 7QL
Born April 1964
Director
Appointed 18 Apr 2007
Resigned 17 Nov 2009

LANE, David Michael Tyson

Resigned
The Dimple, BelperDE56 2HP
Born October 1948
Director
Appointed 23 Nov 2017
Resigned 13 Jan 2026

LITVINOFF, Adrian

Resigned
Green Farm House, WhitnashCV31 2HH
Born August 1949
Director
Appointed 18 Jul 2007
Resigned 17 Nov 2009

POWYS, Gary William

Resigned
2 Jury Street, WarwickshireCV34 4EW
Born March 1946
Director
Appointed 03 Dec 2010
Resigned 03 Oct 2014

RINGROSE, Colin Thomas

Resigned
2 Jury Street, WarwickshireCV34 4EW
Born June 1947
Director
Appointed 03 Dec 2010
Resigned 16 Dec 2020

SABRI, Sonia

Resigned
Moseley Street, BirminghamB12 0RT
Born July 1977
Director
Appointed 22 Nov 2017
Resigned 21 Oct 2025

THOMAS, Elizabeth Leah

Resigned
6 Cherry Street, Stratford Upon AvonCV37 6DF
Born August 1964
Director
Appointed 29 Jan 1998
Resigned 14 Dec 1999

TUCKER, Jill, Dr

Resigned
The Old House, WarwickCV35 0QR
Born February 1947
Director
Appointed 05 Aug 1994
Resigned 06 Sept 2005

WATSON, Michael Robert

Resigned
42 Gallagher Road, NuneatonCV12 8SD
Born March 1930
Director
Appointed 05 Aug 1994
Resigned 01 Aug 2002

WILKINSON, Robert Andrew

Resigned
32 Collingwood Road, CoventryCV5 6HW
Born July 1961
Director
Appointed 05 Aug 1994
Resigned 01 Jul 1999

WRIGHT, Ann Elizabeth

Resigned
36 Daventry Road, RugbyCV22 6NS
Born August 1949
Director
Appointed 05 Aug 1994
Resigned 01 Apr 1997
Fundings
Financials
Latest Activities

Filing History

111

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Resolution
7 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
26 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
23 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1996
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
7 April 1995
224224
Incorporation Company
5 August 1994
NEWINCIncorporation