LIV CONSULT LIMITED

Whitehall Waterfront Whitehall Waterfront, Leeds, LS1 4EH, England
StatusACTIVE
Company No.10106153
CategoryPrivate Limited Company
Incorporated06 Apr 2016
Age8 years, 1 month, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 19 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital name of class of shares

Date: 09 Aug 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CORPORATE BEAUTY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11212792
Status:ACTIVE
Category:Private Limited Company

FIRETOOL LTD

335 JOCKEY ROAD,SUTTON COLDFIELD,B73 5XE

Number:09953509
Status:ACTIVE
Category:Private Limited Company

OXFORD COURT LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source