Background WavePink WaveYellow Wave

LIVELINK SOLUTIONS LIMITED (04166926)

LIVELINK SOLUTIONS LIMITED (04166926) is an active UK company. incorporated on 23 February 2001. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in other information technology service activities. LIVELINK SOLUTIONS LIMITED has been registered for 25 years. Current directors include VAISH, Pradeep Kumar.

Company Number
04166926
Status
active
Type
ltd
Incorporated
23 February 2001
Age
25 years
Address
3 Pownall Place, Stockport, SK7 2EN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
VAISH, Pradeep Kumar
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVELINK SOLUTIONS LIMITED

LIVELINK SOLUTIONS LIMITED is an active company incorporated on 23 February 2001 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LIVELINK SOLUTIONS LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04166926

LTD Company

Age

25 Years

Incorporated 23 February 2001

Size

N/A

Accounts

ARD: 29/7

Up to Date

11 days left

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 30 July 2023 - 29 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 30 July 2024 - 29 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

3 Pownall Place Bramhall Lane South Stockport, SK7 2EN,

Previous Addresses

3 3 Pownall Place Bramhall Lane South Stockport England SK7 2EN United Kingdom
From: 13 August 2024To: 13 August 2024
Reedham House 31 King Street West Manchester M3 2PJ
From: 23 February 2001To: 13 August 2024
Timeline

3 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Loan Secured
Feb 14
Director Left
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

VAISH, Mukta

Active
Reedham House, ManchesterM3 2PJ
Secretary
Appointed 01 Jan 2007

VAISH, Pradeep Kumar

Active
Reedham House, ManchesterM3 2PJ
Born January 1960
Director
Appointed 23 Feb 2001

GRIMSHAW, Vincent

Resigned
7 Meadow Drive, StockportSK10 4EY
Secretary
Appointed 23 Feb 2001
Resigned 01 Jan 2007

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 23 Feb 2001
Resigned 23 Feb 2001

GRIMSHAW, Vincent

Resigned
7 Meadow Drive, StockportSK10 4EY
Born May 1944
Director
Appointed 23 Feb 2001
Resigned 01 Jan 2007

MCKIBBIN, Leslie Neil

Resigned
Ballydorn Road, KillinchyBT23 6QB
Born September 1962
Director
Appointed 23 Feb 2001
Resigned 01 Mar 2002

VAISH, Mukta

Resigned
Reedham House, ManchesterM3 2PJ
Born February 1962
Director
Appointed 01 Jan 2007
Resigned 10 Dec 2025

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 23 Feb 2001
Resigned 23 Feb 2001

Persons with significant control

1

Mr Pradeep Kumar Vaish

Active
Pownall Place, StockportSK7 2EN
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
20 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
31 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
1 February 2008
287Change of Registered Office
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2004
AAAnnual Accounts
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2003
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
3 April 2001
287Change of Registered Office
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Incorporation Company
23 February 2001
NEWINCIncorporation