(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 14th July 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 9th July 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 13th May 2021
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 4th January 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Wednesday 18th November 2020) of a secretary
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 8th October 2020.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 14th September 2020
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 9th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Liv Group Ltd 2 Riverside Way Whitehall Waterfront Leeds LS1 4EH. Change occurred on Wednesday 24th June 2020. Company's previous address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England.
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 5th December 2018.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 14th September 2018.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 14th September 2018
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 9th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 11th July 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 9th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH. Change occurred on Friday 15th July 2016. Company's previous address: C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th July 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 26th August 2015
capital
|
|
(AP01) New director appointment on Tuesday 2nd September 2014.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 1st September 2014
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th July 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th July 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 9th July 2013 from Pennine House Russell Street Leeds West Yorkshire LS1 5RN England
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th July 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 13th January 2012.
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 13th January 2012
filed on: 13th, January 2012
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 31st December 2011. Originally it was Sunday 31st July 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th July 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th July 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 25th October 2010
filed on: 25th, October 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 25th October 2010
filed on: 25th, October 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 25th October 2010.
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 25th October 2010.
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, July 2009
| incorporation
|
Free Download
(15 pages)
|