Advanced company searchLink opens in new window

LIV CONSULT LIMITED

Company number 10106153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2021 AA Accounts for a small company made up to 31 December 2019
22 Jul 2020 TM01 Termination of appointment of Graham Paul Bates as a director on 17 July 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Oct 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
19 Aug 2019 SH08 Change of share class name or designation
19 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2019 AP01 Appointment of Mr Paul Michael Wrights as a director on 2 August 2019
13 Aug 2019 AP01 Appointment of Mr Clyde Donald Stutts as a director on 2 August 2019
13 Aug 2019 AP01 Appointment of Mr Michael Edward Altman as a director on 2 August 2019
13 Aug 2019 AP01 Appointment of Mr Steven Joel De Francis as a director on 2 August 2019
13 Aug 2019 TM01 Termination of appointment of Lorna Joan Murray as a director on 2 August 2019
19 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
19 Mar 2018 AA Micro company accounts made up to 31 March 2017
19 Dec 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
30 Nov 2017 AD01 Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds LS18 5NT United Kingdom to Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 30 November 2017
23 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2017 CS01 Confirmation statement made on 20 June 2017 with updates
21 Sep 2017 PSC02 Notification of Liv Group Limited as a person with significant control on 6 April 2016
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2017 SH08 Change of share class name or designation
03 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1