LIVSO LIMITED
Status | ACTIVE |
Company No. | 11107583 |
Category | Private Limited Company |
Incorporated | 12 Dec 2017 |
Age | 6 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LIVSO LIMITED is an active private limited company with number 11107583. It was incorporated 6 years, 5 months, 22 days ago, on 12 December 2017. The company address is 132 South Ealing Road, London, W5 4QJ, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Dec 2023
Action Date: 11 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Change account reference date company previous extended
Date: 30 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Resolution
Date: 18 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 11 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-11
Psc name: Olivia Kamila Smith
Documents
Cessation of a person with significant control
Date: 11 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-11
Psc name: Olga Ewa Korbolewska
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
Change date: 2020-05-11
Old address: 19 Ash House 19 Ash House Fairfield Avenue Staines TW18 4DN United Kingdom
New address: 132 South Ealing Road London W5 4QJ
Documents
Termination director company with name termination date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-11
Officer name: Olga Ewa Korbolewska
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Change to a person with significant control
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-04
Psc name: Ms Olga Ewa Korbolewska
Documents
Appoint person director company with name date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-15
Officer name: Ms Olivia Kamila Smith
Documents
Notification of a person with significant control
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Olga Ewa Korbolewska
Notification date: 2018-11-12
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-08
New address: 19 Ash House 19 Ash House Fairfield Avenue Staines TW18 4DN
Old address: 11 Ashridge Way Sunbury-on-Thames TW16 7SF United Kingdom
Documents
Termination director company with name termination date
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-07
Officer name: Sylwia Guz
Documents
Cessation of a person with significant control
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sylwia Guz
Cessation date: 2018-11-07
Documents
Change person director company with change date
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Olga Korbolewska
Change date: 2017-12-29
Documents
Some Companies
16 GROSVENOR STREET,LONDON,W1K 4QF
Number: | OC425097 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CRAWFORDS GLEN MANAGEMENT COMPANY LIMITED
OLD FIRE STATION,NEWRY,BT35 6AU
Number: | NI042696 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN
Number: | 11602245 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITING AND PARTNERS, WILLOW HOUSE ST. ANDREWS STREET,BURY ST. EDMUNDS,IP28 7HB
Number: | 10606055 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10726674 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 WESTBOURNE PLACE,LANCASTER,LA1 5DY
Number: | 08432062 |
Status: | ACTIVE |
Category: | Private Limited Company |