LIV CONSULT LIMITED
Status | ACTIVE |
Company No. | 10106153 |
Category | Private Limited Company |
Incorporated | 06 Apr 2016 |
Age | 8 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
LIV CONSULT LIMITED is an active private limited company with number 10106153. It was incorporated 8 years, 1 month, 27 days ago, on 06 April 2016. The company address is Whitehall Waterfront Whitehall Waterfront, Leeds, LS1 4EH, England.
Company Fillings
Confirmation statement with updates
Date: 31 May 2024
Action Date: 26 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-26
Documents
Termination director company with name termination date
Date: 03 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-30
Officer name: Iain Atholl Murray
Documents
Accounts with accounts type small
Date: 09 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 25 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-24
Officer name: Helen Louise Peace
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Change to a person with significant control
Date: 17 May 2023
Action Date: 17 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-05-17
Psc name: Cortland Management Uk Limited
Documents
Termination director company with name termination date
Date: 13 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clyde Donald Stutts
Termination date: 2023-03-03
Documents
Change person director company with change date
Date: 01 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-28
Officer name: Mr Clyde Donald Stutts
Documents
Change person director company with change date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-28
Officer name: Mr Steven Joel De Francis
Documents
Change person director company with change date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-28
Officer name: Mr Andrew David Bruce
Documents
Change person director company with change date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-28
Officer name: Mr Michael Edward Altman
Documents
Accounts with accounts type small
Date: 31 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Michael Wrights
Termination date: 2022-01-31
Documents
Resolution
Date: 29 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 24 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-09-09
Psc name: Cortland Management Uk Limited
Documents
Cessation of a person with significant control
Date: 24 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-09
Psc name: Ciops Holdings Uk Limited
Documents
Change to a person with significant control
Date: 24 Sep 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Liv Group Limited
Change date: 2016-04-06
Documents
Notification of a person with significant control
Date: 24 Sep 2021
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ciops Holdings Uk Limited
Notification date: 2019-08-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2021
Action Date: 17 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-09-17
Charge number: 101061530001
Documents
Accounts with accounts type small
Date: 03 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 01 Sep 2021
Action Date: 30 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Bruce
Appointment date: 2021-08-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type small
Date: 29 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 22 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-17
Officer name: Graham Paul Bates
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company current shortened
Date: 15 Oct 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Capital name of class of shares
Date: 19 Aug 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 14 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-02
Officer name: Mr Paul Michael Wrights
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clyde Donald Stutts
Appointment date: 2019-08-02
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Edward Altman
Appointment date: 2019-08-02
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Joel De Francis
Appointment date: 2019-08-02
Documents
Termination director company with name termination date
Date: 13 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorna Joan Murray
Termination date: 2019-08-02
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
Old address: Sanderson House 22 Station Road Horsforth Leeds LS18 5NT United Kingdom
New address: Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH
Change date: 2017-11-30
Documents
Gazette filings brought up to date
Date: 23 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 21 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Liv Group Limited
Notification date: 2016-04-06
Documents
Capital name of class of shares
Date: 09 Aug 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mrs Helen Louise Peace
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mr Graham Paul Bates
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mr Iain Atholl Murray
Documents
Appoint person director company with name date
Date: 17 Jun 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lorna Joan Murray
Appointment date: 2016-04-06
Documents
Termination director company with name termination date
Date: 16 Jun 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Donald Wing
Termination date: 2016-04-06
Documents
Some Companies
7 & 7A LOUBET STREET MANAGEMENT LIMITED
7A LOUBET STREET,LONDON,SW17 9HD
Number: | 09142621 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIRSTREAM CONSULTANTS (UK) LIMITED
ANGLO HOUSE,STOURPORT ON SEVERN,DY13 9AW
Number: | 07638533 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11212792 |
Status: | ACTIVE |
Category: | Private Limited Company |
335 JOCKEY ROAD,SUTTON COLDFIELD,B73 5XE
Number: | 09953509 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL LODGE MILL LANE,KETTERING,NN14 3HG
Number: | 11492537 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESOLVEX PEOPLE SOLUTIONS LIMITED
THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN
Number: | 09414867 |
Status: | ACTIVE |
Category: | Private Limited Company |