Liv Group Limited (number 06567555) is a private limited company incorporated on 2008-04-16 originating in England. This enterprise is located at Whitehall Waterfront, 2 Riverside Way, Leeds LS1 4EH. Changed on 2016-09-01, the previous name this company utilized was Eddisons Residential Limited. Liv Group Limited operates Standard Industrial Classification: 68320 which stands for "management of real estate on a fee or contract basis".

Company details

Name Liv Group Limited
Number 06567555
Date of Incorporation: Wed, 16th Apr 2008
End of financial year: 31 December
Address: Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH
SIC code: 68320 - Management of real estate on a fee or contract basis

Moving to the 3 directors that can be found in this business, we can name: Andrew B. (appointed on 06 March 2023), Tracey H. (appointment date: 03 March 2023), Paul M. (appointed on 09 May 2022). The Companies House lists 4 persons of significant control, namely: Cortland Management Uk Limited can be reached at 9Th Floor Tower 42, 25 Old Broad Street, EC2N 1HQ London. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Ciops Holdings Uk Limited can be reached at 57 Berkeley Square, Mayfair, W1J 6ER London. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Graham B. owns 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2015-03-31 2016-03-31 2018-03-31 2019-03-31
Current Assets 1,950,278 2,244,634 2,838,409 551,349
Fixed Assets 102,871 388,370 444,825 235,360
Total Assets Less Current Liabilities 1,495,768 2,111,006 1,763,150 -800,626
Intangible Fixed Assets - 31,800 - -
Number Shares Allotted - 510 - -
Shareholder Funds 1,492,050 1,862,506 - -
Tangible Fixed Assets 102,871 356,570 - -

People with significant control

Cortland Management Uk Limited
9 September 2021
Address Leaf A 9th Floor Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10829587
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ciops Holdings Uk Limited
2 August 2019 - 9 September 2021
Address Second Floor, Lansdowne House 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12056406
Nature of control: 75,01-100% shares
75,01-100% voting rights
Graham B.
6 April 2016 - 2 August 2019
Nature of control: 25-50% shares
Helen P.
6 April 2016 - 2 August 2019
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Small company accounts made up to 31st December 2022
filed on: 9th, November 2023 | accounts
Free Download (24 pages)