LIVI SOLUTIONS LTD

Flat 3/1 57 White Street, Glasgow, G11 5EQ, Scotland
StatusACTIVE
Company No.SC619962
CategoryPrivate Limited Company
Incorporated01 Feb 2019
Age5 years, 4 months, 16 days
JurisdictionScotland

SUMMARY

LIVI SOLUTIONS LTD is an active private limited company with number SC619962. It was incorporated 5 years, 4 months, 16 days ago, on 01 February 2019. The company address is Flat 3/1 57 White Street, Glasgow, G11 5EQ, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel James David Howard

Change date: 2022-09-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-13

Psc name: Mr Samuel James David Howard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-13

New address: Flat 3/1 57 White Street Glasgow G11 5EQ

Old address: Flat 3/1 White Street Glasgow G11 5EQ Scotland

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel James David Howard

Change date: 2022-09-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel James David Howard

Change date: 2022-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

New address: Flat 3/1 White Street Glasgow G11 5EQ

Change date: 2022-09-13

Old address: East Mains of Barras Stonehaven Aberdeenshire AB39 2TR Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-25

Officer name: Mr Samuel James David Howard

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel James David Howard

Change date: 2019-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

New address: East Mains of Barras Stonehaven Aberdeenshire AB39 2TR

Change date: 2019-02-25

Old address: PO Box AB39 2TR East Mains of Barras East Mains of Barras Stonehaven Aberdeenshire AB39 2TR United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R GIBSON TRANSPORT LIMITED

34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG

Number:08836667
Status:ACTIVE
Category:Private Limited Company

ADVANTEC ENGINEERING LIMITED

197 MASONS AVENUE,LONDON,HA3 5AZ

Number:05278637
Status:ACTIVE
Category:Private Limited Company

AMH INTERNATIONAL LIMITED

17 LENNOX GARDENS,LONDON,SW1X 0DB

Number:10740101
Status:ACTIVE
Category:Private Limited Company

JOE DUNTON CAMERAS LIMITED

200 STRAND,LONDON,WC2R 1DJ

Number:02419050
Status:ACTIVE
Category:Private Limited Company

KIER (SOUTHAMPTON) DEVELOPMENT LIMITED

TEMPSFORD HALL,SANDY,SG19 2BD

Number:09919235
Status:ACTIVE
Category:Private Limited Company

LASCARS 2017 LTD

UNIT 1, CORPORATION YARD,COLCHESTER,CO4 3BN

Number:11723219
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