Company NameLivelead Ltd
DirectorGareth Alexander
Company StatusActive
Company Number10231737
CategoryPrivate Limited Company
Incorporation Date14 June 2016(7 years, 10 months ago)
Previous NameMarketplace Systems Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gareth Alexander
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Pickering Rd
Hull
HU4 6TA
Director NameMr Jason Kay
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInglenook House The Old Orchard, Howe Lane
Goxhill
DN19 7GD
Director NameMrs Helen Alexander
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Edge Visitors Centre Maltkiln Road
Barton-Upon-Humber
DN18 5JR
Director NameMrs Claire Kay
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Edge Visitors Centre Maltkiln Road
Barton-Upon-Humber
DN18 5JR
Director NameMr Dean Robert Dickinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2021(5 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 17 May 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address4-6 Swaby's Yard
Beverley
HU17 9BZ

Location

Registered Address4-6 Swaby's Yard
Beverley
HU17 9BZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

19 November 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
6 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
22 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-18
(3 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
4 June 2019Termination of appointment of Helen Alexander as a director on 1 June 2019 (1 page)
4 June 2019Termination of appointment of Claire Kay as a director on 1 June 2019 (1 page)
11 September 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
15 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
30 May 2018Appointment of Mrs Helen Alexander as a director on 30 May 2018 (2 pages)
30 May 2018Appointment of Mrs Claire Kay as a director on 30 May 2018 (2 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
14 February 2018Registered office address changed from Louis Pearlman Centre 94 Goulton St Hull East Yorkshire HU3 4DL United Kingdom to Waters Edge Visitors Centre Maltkiln Road Barton-upon-Humber DN18 5JR on 14 February 2018 (1 page)
16 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
24 March 2017Registered office address changed from Norwich House Saville St Hull HU1 3ES United Kingdom to Louis Pearlman Centre 94 Goulton St Hull East Yorkshire HU3 4DL on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Norwich House Saville St Hull HU1 3ES United Kingdom to Louis Pearlman Centre 94 Goulton St Hull East Yorkshire HU3 4DL on 24 March 2017 (1 page)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 100
(27 pages)
14 June 2016Incorporation
Statement of capital on 2016-06-14
  • GBP 100
(27 pages)