Background WavePink WaveYellow Wave

LIVE TRADING LIMITED (03100229)

LIVE TRADING LIMITED (03100229) is an active UK company. incorporated on 8 September 1995. with registered office in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. LIVE TRADING LIMITED has been registered for 30 years. Current directors include HOLMES, John David.

Company Number
03100229
Status
active
Type
ltd
Incorporated
8 September 1995
Age
30 years
Address
29 Broad Chare, Newcastle Upon Tyne, NE1 3DQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
HOLMES, John David
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVE TRADING LIMITED

LIVE TRADING LIMITED is an active company incorporated on 8 September 1995 with the registered office located in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. LIVE TRADING LIMITED was registered 30 years ago.(SIC: 90040)

Status

active

Active since 30 years ago

Company No

03100229

LTD Company

Age

30 Years

Incorporated 8 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

CROSSCO (165) LIMITED
From: 8 September 1995To: 11 January 1996
Contact
Address

29 Broad Chare Quayside Newcastle Upon Tyne, NE1 3DQ,

Timeline

16 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Mar 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Oct 11
Director Left
Sept 13
Director Joined
Dec 15
Director Left
Sept 16
Director Joined
Sept 17
Director Left
Sept 18
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

KELL, Jacqueline Ann

Active
Broad Chare, Newcastle Upon TyneNE1 3DQ
Secretary
Appointed 01 Apr 2021

HOLMES, John David

Active
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born April 1955
Director
Appointed 03 Jun 2024

BEIRNE, James Patrick

Resigned
13 Kingsley Place, Newcastle Upon TyneNE6 5AN
Secretary
Appointed 01 Sept 2000
Resigned 31 Mar 2021

TARR, Susan Jane

Resigned
4 Parkville, Newcastle Upon TyneNE6 5AU
Secretary
Appointed 28 Aug 1997
Resigned 01 Sept 2000

DICKINSON DEES

Resigned
St Anns Wharf, Newcastle Upon TyneNE99 1SB
Corporate nominee secretary
Appointed 08 Sept 1995
Resigned 31 Jul 1997

CANTRILL-FENWICK, Robin Steven

Resigned
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born June 1981
Director
Appointed 24 Mar 2021
Resigned 05 Mar 2024

CARE, Timothy James

Resigned
West House Whorlton Hall Farm, Newcastle Upon TyneNE5 1NP
Born August 1961
Nominee director
Appointed 08 Sept 1995
Resigned 14 Dec 1995

ELGIE, Ross Michael

Resigned
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born October 1979
Director
Appointed 24 Mar 2021
Resigned 09 Dec 2024

FLOOD, Timothy Robert

Resigned
38 Hotspur Street, TynemouthNE30 4EN
Born March 1952
Director
Appointed 22 Dec 1999
Resigned 21 Jan 2010

FRANKLIN, Catherine Teresa

Resigned
7 Oakhurst Terrace, BentonNE12 9NY
Born December 1952
Director
Appointed 12 Dec 1995
Resigned 01 Dec 2015

FRATER, Thomas Stephen

Resigned
King Edward Road, North ShieldsNE30 2RW
Born March 1958
Director
Appointed 21 Jan 2010
Resigned 24 Nov 2010

JOSEPHS, John Irving

Resigned
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born March 1944
Director
Appointed 01 Dec 2014
Resigned 05 Dec 2017

LARSON, Brenda Margaret

Resigned
17 Oxnam Crescent, Newcastle Upon TyneNE2 4LX
Born August 1947
Director
Appointed 12 Dec 1995
Resigned 22 Dec 1999

MCKINNELL, James Rhys

Resigned
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born May 1976
Director
Appointed 12 Dec 2016
Resigned 26 Jan 2026

REDMOND, Caroline

Resigned
3 Northumberland Road, RytonNE40 3PT
Born June 1964
Director
Appointed 12 Dec 1995
Resigned 17 Sept 1999

YOUNGER, Paul Lawrence

Resigned
Broad Chare, Newcastle Upon TyneNE1 3DQ
Born November 1962
Director
Appointed 21 Jan 2010
Resigned 19 Dec 2012

Persons with significant control

1

Broad Chare, Newcastle Upon TyneNE1 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control
Notified 08 Sept 2016
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Auditors Resignation Company
30 June 2016
AUDAUD
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Resolution
10 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Accounts With Accounts Type Small
31 January 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Small
15 February 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2005
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2005
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
2 September 1997
287Change of Registered Office
Legacy
2 September 1997
225Change of Accounting Reference Date
Legacy
10 March 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 January 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 1995
NEWINCIncorporation