Advanced company searchLink opens in new window

LIVITY LIMITED

Company number 04202600

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)
15 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 22/03/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Apr 2024 MR01 Registration of charge 042026000004, created on 27 March 2024
21 Mar 2024 AP01 Appointment of Michael Smuts Langford as a director on 21 March 2024
19 Oct 2023 CH01 Director's details changed for Mr Giles Derek Lee on 1 September 2022
24 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
24 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
24 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
24 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
21 Dec 2022 AP01 Appointment of Mr John Quarrey as a director on 19 December 2022
06 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
11 May 2022 AD01 Registered office address changed from Unit 11 Piano House 9 Brighton Terrace London SW9 8DJ to The Old Sawmills Filleigh Barnstaple Devon EX32 0RN on 11 May 2022
06 May 2022 AP03 Appointment of Michael Smuts Langford as a secretary on 4 May 2022
06 May 2022 AD04 Register(s) moved to registered office address Unit 11 Piano House 9 Brighton Terrace London SW9 8DJ
08 Mar 2022 AP01 Appointment of Mr Giles Derek Lee as a director on 25 February 2022
08 Mar 2022 PSC02 Notification of Krow Communications Limited as a person with significant control on 25 February 2022
08 Mar 2022 PSC07 Cessation of Michelle Jane Morgan as a person with significant control on 25 February 2022
08 Mar 2022 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 25 February 2022
08 Mar 2022 TM01 Termination of appointment of Michelle Jane Morgan as a director on 25 February 2022
08 Mar 2022 TM01 Termination of appointment of Stephen William John Woodford as a director on 25 February 2022
08 Mar 2022 MR04 Satisfaction of charge 042026000003 in full
10 Nov 2021 MR04 Satisfaction of charge 2 in full
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with updates