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)
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2017 CS01 Confirmation statement made on 21 July 2017 with updates
04 Oct 2017 AP01 Appointment of Mr Stephen William John Woodford as a director on 1 September 2016
03 Oct 2017 AP01 Appointment of Miss Alexandra Carroll Goat as a director on 30 September 2017
24 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
08 Nov 2016 AP01 Appointment of Miss Lucy Anne Inmonger as a director on 12 August 2016
07 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 125.00
05 Sep 2016 SH02 Sub-division of shares on 12 August 2016
30 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2016 SH08 Change of share class name or designation
02 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 15.07.2021.
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
05 Aug 2015 CH03 Secretary's details changed for Ms Michelle Clothier on 1 October 2014
05 Aug 2015 CH01 Director's details changed for Ms Michelle Jane Clothier on 1 October 2014
05 Jan 2015 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Sep 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
06 Sep 2013 CH01 Director's details changed for Mr Sam Thomas Conniff on 1 September 2012
06 Sep 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
28 Aug 2012 CH01 Director's details changed for Ms Michelle Clothier on 16 January 2012