UKBizDB.co.uk

THE LIVING ARCHIVE PROJECT

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Living Archive Project. The company was founded 30 years ago and was given the registration number 02869264. The firm's registered office is in MILTON KEYNES. You can find them at Milton Keynes Museum Mcconnell Drive, Wolverton, Milton Keynes, Bucks. This company's SIC code is 91012 - Archives activities.

Company Information

Name:THE LIVING ARCHIVE PROJECT
Company Number:02869264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91012 - Archives activities

Office Address & Contact

Registered Address:Milton Keynes Museum Mcconnell Drive, Wolverton, Milton Keynes, Bucks, MK12 5EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Keynes Museum, Mcconnell Drive, Wolverton, Milton Keynes, MK12 5EL

Director20 July 2020Active
15, Bromham Mill, Giffard Park, Milton Keynes, England, MK14 5QP

Director01 January 2021Active
23, Ardwell Lane, Greenleys, Milton Keynes, England, MK12 6AX

Director03 June 2015Active
Milton Keynes Museum, Mcconnell Drive, Wolverton, Milton Keynes, MK12 5EL

Director06 March 2019Active
27, St Mary Street, New Bradwell, Milton Keynes, England, MK13 0BD

Director22 September 2021Active
73, Wolverton Road, Stony Stratford, Milton Keynes, England, MK11 1EQ

Director01 January 2021Active
3, Stacey Avenue, Wolverton, Milton Keynes, England, MK12 5DN

Director10 September 2014Active
Milton Keynes Museum, Mcconnell Drive, Wolverton, Milton Keynes, MK12 5EL

Director25 April 2022Active
12, 12 Ousebank Way, Stony Stratford, Milton Keynes, England, MK11 1LB

Director01 March 2024Active
6 The Green, Loughton, Milton Keynes, MK5 8AW

Secretary23 September 2003Active
14 Vicarage Walk, Stony Stratford, Milton Keynes, MK11 1BS

Secretary16 May 2005Active
75 Windmill, Hill Drive Bletchley, Milton Keynes, MK3 7RJ

Secretary28 April 2009Active
Living Archive Project Ltd, C/O Mk Museum, Mcconnell Drive, Wolverton, Milton Keynes, England, MK12 5EL

Secretary03 June 2015Active
3 Stacey Avenue, Wolverton, Milton Keynes, MK12 5DN

Secretary04 November 1993Active
27 Kingfisher Way, Bicester, OX26 6YB

Director15 March 2006Active
Loughton Manor, First School, Paynes Drive Loughton, Milton Keynes, England, MK5 8FA

Director01 January 2014Active
7 Fairford Crescent, Downhead Park, Milton Keynes, MK15 9AF

Director15 January 2002Active
28, Barons Way, Northampton, NN2 8HP

Director28 April 2009Active
4 & 5 Manor Cottages, Old Wolverton Road, Old Wolverton, MK12 5NN

Director06 July 1995Active
82 Mount Pleasant, Aspley Guise, Milton Keynes, MK17 8JU

Director01 April 1995Active
10 Daneswood, Aspley Heath Woburn Sands, Milton Keynes, MK17 8TW

Director05 September 2002Active
Flat 3 Saint Gilesgate, Gillygate, York, YO31 7EA

Director04 November 1993Active
Milton Keynes Museum, Mcconnell Drive, Wolverton, Milton Keynes, United Kingdom, MK12 5EL

Director13 July 2010Active
21 Weston Road, Olney, MK46 5BD

Director06 July 1995Active
141, Windsor Street, Wolverton, Milton Keynes, England, MK12 5AW

Director10 September 2014Active
Kingfisher 2 Baskerfield Grove, Woughton On The Green, Milton Keynes, MK6 3EN

Director16 March 2006Active
79, Shenley Road, Bletchley, Milton Keynes, England, MK3 6HE

Director07 September 2016Active
48 Ridgeway, Northampton, NN3 3AN

Director15 January 2002Active
The Old Forge, 7a Waterloo Road, Linslade, LU7 2NR

Director13 January 1999Active
11 Crosshills, Stony Stratford, Milton Keynes, MK11 1HD

Director27 October 1996Active
The Granary, Church Street, Olney, England, MK46 4AD

Director03 June 2015Active
20 Beaumaris Grove, Shenley Church End, Milton Keynes, MK5 6EN

Director02 January 1996Active
North End Stables, North End, Ravenstone, Olney, England, MK46 5AN

Director16 October 2018Active
Northend Stables, North End, Ravenstone, Olney, MK46 5AN

Director24 June 2003Active
75 Windmill, Hill Drive Bletchley, Milton Keynes, MK3 7RJ

Director06 February 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.