Advanced company searchLink opens in new window

LIVABILITY TRADING LIMITED

Company number 03232362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 TM01 Termination of appointment of John Harris Robinson as a director on 18 April 2024
22 Apr 2024 TM01 Termination of appointment of Sally Victoria Chivers as a director on 18 April 2024
19 Jan 2024 AD01 Registered office address changed from 6 Mitre Passage London SE10 0ER England to Coburg House 1 Coburg St Gateshead NE8 1NS on 19 January 2024
31 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
16 Feb 2023 AP02 Appointment of Livability as a director on 8 February 2023
15 Feb 2023 AP01 Appointment of Mr Peter Malcolm Woodall as a director on 8 February 2023
15 Feb 2023 TM01 Termination of appointment of Olumuyiwa Ayodele Laleye as a director on 31 January 2023
29 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
14 Apr 2022 AP01 Appointment of Mr Olumuyiwa Ayodele Laleye as a director on 11 April 2022
14 Apr 2022 AP01 Appointment of Mr John Harris Robinson as a director on 11 April 2022
14 Apr 2022 TM01 Termination of appointment of Kate Margaret Clare as a director on 11 April 2022
30 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
09 Aug 2021 TM02 Termination of appointment of Mark Ian Harvey as a secretary on 9 August 2021
08 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
07 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
31 Mar 2020 AP03 Appointment of Mr Mark Ian Harvey as a secretary on 31 March 2020
07 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-27
29 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-27
03 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
05 Nov 2019 CH01 Director's details changed for Ms Kate Margaret Clare on 5 November 2019
09 Sep 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
09 Sep 2019 AP01 Appointment of Ms Kate Margaret Clare as a director on 28 June 2019