Background WavePink WaveYellow Wave

LIVELEAD LTD (10231737)

LIVELEAD LTD (10231737) is an active UK company. incorporated on 14 June 2016. with registered office in Beverley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIVELEAD LTD has been registered for 9 years. Current directors include ALEXANDER, Gareth.

Company Number
10231737
Status
active
Type
ltd
Incorporated
14 June 2016
Age
9 years
Address
4-6 Swaby's Yard, Beverley, HU17 9BZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALEXANDER, Gareth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVELEAD LTD

LIVELEAD LTD is an active company incorporated on 14 June 2016 with the registered office located in Beverley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIVELEAD LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10231737

LTD Company

Age

9 Years

Incorporated 14 June 2016

Size

N/A

Accounts

ARD: 29/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 27 March 2024 (2 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2024
Period: 1 July 2022 - 29 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 March 2024 (2 years ago)
Submitted on 27 March 2024 (2 years ago)

Next Due

Due by 30 March 2025
For period ending 16 March 2025

Previous Company Names

MARKETPLACE SYSTEMS LTD
From: 14 June 2016To: 22 July 2019
Contact
Address

4-6 Swaby's Yard Beverley, HU17 9BZ,

Previous Addresses

19 Albion Street Hull East Yorkshire HU1 3TG England
From: 16 March 2021To: 26 January 2022
Waters Edge Visitors Centre Maltkiln Road Barton-upon-Humber DN18 5JR England
From: 14 February 2018To: 16 March 2021
Louis Pearlman Centre 94 Goulton St Hull East Yorkshire HU3 4DL United Kingdom
From: 24 March 2017To: 14 February 2018
Norwich House Saville St Hull HU1 3ES United Kingdom
From: 14 June 2016To: 24 March 2017
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Left
May 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALEXANDER, Gareth

Active
Pickering Rd, HullHU4 6TA
Born May 1977
Director
Appointed 14 Jun 2016

ALEXANDER, Helen

Resigned
Maltkiln Road, Barton-Upon-HumberDN18 5JR
Born May 1977
Director
Appointed 30 May 2018
Resigned 01 Jun 2019

DICKINSON, Dean Robert

Resigned
Swaby's Yard, BeverleyHU17 9BZ
Born July 1961
Director
Appointed 09 Aug 2021
Resigned 17 May 2022

KAY, Claire

Resigned
Maltkiln Road, Barton-Upon-HumberDN18 5JR
Born April 1973
Director
Appointed 30 May 2018
Resigned 01 Jun 2019

KAY, Jason

Resigned
The Old Orchard, Howe Lane, GoxhillDN19 7GD
Born February 1971
Director
Appointed 14 Jun 2016
Resigned 16 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Jason Lee Kay

Ceased
Albion Street, HullHU1 3TG
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2016
Ceased 16 Mar 2021

Mr Gareth Alexander

Active
Swaby's Yard, BeverleyHU17 9BZ
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
13 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
27 May 2021
AAMDAAMD
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2020
AAAnnual Accounts
Resolution
22 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Incorporation Company
14 June 2016
NEWINCIncorporation