Advanced company searchLink opens in new window

LIV-EX LIMITED

Company number 03874907

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)
22 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
12 Aug 2016 AA Full accounts made up to 31 December 2015
11 Aug 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 286,597.8
17 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 286,076.6
20 Jul 2015 AA Full accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 286,076.6
23 Oct 2014 AP01 Appointment of Mr Gregory Kilborn Lockwood as a director on 18 September 2014
06 Sep 2014 MR04 Satisfaction of charge 1 in full
31 Jul 2014 MR04 Satisfaction of charge 2 in full
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 256,076.6
14 May 2014 AA Full accounts made up to 31 December 2013
06 Dec 2013 RP04 Second filing of SH01 previously delivered to Companies House
28 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
28 Aug 2013 MR01 Registration of charge 038749070003
26 Jun 2013 SH01 Statement of capital following an allotment of shares on 23 May 2013
  • GBP 255,576.6
  • ANNOTATION A second filed SH01 was registered on 6TH December 2013.
12 Jun 2013 AA Full accounts made up to 31 December 2012
23 Apr 2013 SH01 Statement of capital following an allotment of shares on 20 February 2013
  • GBP 255,076.6
13 Dec 2012 CH01 Director's details changed for Sir Robert Brian Williamson on 13 December 2012
05 Dec 2012 CH01 Director's details changed for Mr Justin Geoffrey Gibbs on 5 December 2012
05 Dec 2012 CH01 Director's details changed for Anthony Terence Maxwell on 4 December 2012
04 Dec 2012 CH01 Director's details changed for Mr Toby Augustine Courtauld on 4 December 2012
04 Dec 2012 CH01 Director's details changed for Henry James Pearson Miles on 4 December 2012
26 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for Mr Justin Geoffrey Gibbs on 26 November 2012
26 Nov 2012 CH03 Secretary's details changed for Simon Anthony Robert Cottee on 26 November 2012