Advanced company searchLink opens in new window

LIVR LIMITED

Company number 10629562

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)
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 1,356.45
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2020.
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2020 and on the 29.09.2020.
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 1,356.45
06 Dec 2019 AD01 Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP United Kingdom to Unit 410, Canalot Studios 222 Kensal Road London W10 5BN on 6 December 2019
22 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
21 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 10 January 2019
  • GBP 75,573
  • ANNOTATION Clarification a second filed SH01 was registered on 29.01.2020.
02 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 75,573
15 Oct 2018 AP01 Appointment of Mr Colin Robert Grier as a director on 8 October 2018
11 May 2018 AA Total exemption full accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 12 August 2017
  • GBP 1,244
28 Jun 2017 AD01 Registered office address changed from 127 Mortimer Road 127 London NW10 5TN United Kingdom to Harwood House 43 Harwood Road London SW6 4QP on 28 June 2017
19 May 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 1,056
19 May 2017 SH02 Sub-division of shares on 19 April 2017
05 May 2017 AP01 Appointment of Mr Nicholas Sherren Parker as a director on 1 May 2017
28 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 18 April 2017
  • GBP 1,000
21 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-21
  • GBP 2