- Company Overview for LIV CONSULT LIMITED (10106153)
- Filing history for LIV CONSULT LIMITED (10106153)
- People for LIV CONSULT LIMITED (10106153)
- Charges for LIV CONSULT LIMITED (10106153)
- More for LIV CONSULT LIMITED (10106153)
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
|
|
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
|
|
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|