LIVENOTE TECHNOLOGIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
LIVENOTE TECHNOLOGIES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
LIVENOTE TECHNOLOGIES LIMITED was incorporated 33 years ago on 18/09/1990 and has the registered number: 02540915. The accounts status is FULL and accounts are next due on 30/09/2024.
LIVENOTE TECHNOLOGIES LIMITED was incorporated 33 years ago on 18/09/1990 and has the registered number: 02540915. The accounts status is FULL and accounts are next due on 30/09/2024.
LIVENOTE TECHNOLOGIES LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIVE CANADA SQUARE
LONDON
E14 5AQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/10/2023 | 19/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KIMBERLEY MAJOR | Mar 1985 | British | Director | 2018-10-01 | CURRENT |
MR WAYNE DAVID ROWELL | Mar 1982 | British | Director | 2019-06-28 | CURRENT |
MRS MARCELA MARION SMITH | Oct 1955 | British | Director | RESIGNED | |
MARTIN GRAHAM BANGS | Nov 1964 | Secretary | 1996-03-06 UNTIL 2000-05-25 | RESIGNED | |
MR ADRIAN COURTNEY CAREY | Oct 1957 | British | Secretary | 2000-05-25 UNTIL 2001-10-17 | RESIGNED |
MS SUSAN LOUISE JENNER | Feb 1955 | British | Secretary | 2007-12-07 UNTIL 2016-03-11 | RESIGNED |
MICHAEL RICHARD FIELD | May 1948 | British | Secretary | 2001-06-01 UNTIL 2006-09-27 | RESIGNED |
DAVID INGRAM SHEPPARD | Jul 1948 | British | Secretary | 2006-09-27 UNTIL 2007-12-07 | RESIGNED |
MRS MARCELA MARION SMITH | Oct 1955 | British | Secretary | RESIGNED | |
RICHARD JOHN OLIVER | Jan 1967 | British | Director | 2008-12-16 UNTIL 2009-10-23 | RESIGNED |
WAYNE LEE | Nov 1959 | British | Director | 2007-12-07 UNTIL 2009-12-31 | RESIGNED |
MS SUSAN LOUISE JENNER | Feb 1955 | British | Director | 2007-12-07 UNTIL 2016-03-11 | RESIGNED |
MR DAVID MARTIN MITCHLEY | Jan 1968 | British | Director | 2016-03-11 UNTIL 2018-09-14 | RESIGNED |
LADY BARBARA THOMAS | Dec 1946 | American | Director | 1998-03-16 UNTIL 2003-02-24 | RESIGNED |
WILL ROBBERTS | May 1972 | South African | Director | 2003-06-23 UNTIL 2006-09-27 | RESIGNED |
MR GRAHAM FRANCIS SMITH-BERNAL | Jan 1958 | British | Director | RESIGNED | |
MR PETER THORN | Jul 1963 | British | Director | 2011-03-23 UNTIL 2018-10-01 | RESIGNED |
MR NICHOLAS DAVID HARDING | Aug 1979 | British | Director | 2009-12-02 UNTIL 2011-04-01 | RESIGNED |
MS TERESA IOVINE | Apr 1963 | American | Director | 1993-04-26 UNTIL 1998-04-24 | RESIGNED |
ALBERT GUY DAUBERT | Feb 1952 | American | Director | 2006-09-27 UNTIL 2011-09-07 | RESIGNED |
MS SARAH GOUDY | Jul 1983 | British | Director | 2019-10-02 UNTIL 2020-10-01 | RESIGNED |
EDWARD ASHER FRIEDLAND | Jun 1956 | Us | Director | 2006-09-27 UNTIL 2007-12-07 | RESIGNED |
MICHAEL RICHARD FIELD | May 1948 | British | Director | 2003-06-23 UNTIL 2006-09-27 | RESIGNED |
MR STUART NICHOLAS CORBIN | Oct 1964 | British | Director | 2008-09-18 UNTIL 2019-06-28 | RESIGNED |
CORRINA SARAH COOPER | Jan 1974 | British | Director | 2007-12-07 UNTIL 2008-11-06 | RESIGNED |
MR DARRYL JOHN CLARKE | Apr 1974 | British | Director | 2009-12-02 UNTIL 2013-11-12 | RESIGNED |
MR ADRIAN COURTNEY CAREY | Oct 1957 | British | Director | 1995-12-11 UNTIL 2003-06-06 | RESIGNED |
MR NIGEL JOHN WILLIAM BROCKMANN | Aug 1949 | British | Director | 2007-12-07 UNTIL 2009-12-31 | RESIGNED |
MICHAEL GORDON BOSWOOD | Aug 1950 | British | Director | 2006-09-27 UNTIL 2007-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tr (2008) Limited | 2022-12-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Tr (2008) Limited | 2018-10-01 - 2018-10-01 | London United Kingdom |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Ln Holdings Limited | 2016-04-06 - 2022-12-30 | Hamilton Hm 11 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LiveNote Technologies Limited - Period Ending 2022-12-31 | 2023-07-28 | 31-12-2022 | $1 Cash $3,367,338 equity |
LiveNote Technologies Limited - Period Ending 2021-12-31 | 2022-08-05 | 31-12-2021 | $408 Cash $3,367,346 equity |
LiveNote Technologies Limited - Period Ending 2020-12-31 | 2021-09-29 | 31-12-2020 | $239 Cash $3,367,086 equity |
LiveNote Technologies Limited - Period Ending 2014-12-31 | 2015-09-23 | 31-12-2014 | $143 Cash $5,254,060 equity |
LiveNote Technologies Limited - Period Ending 2013-12-31 | 2014-08-15 | 31-12-2013 | $5,208,942 equity |