Advanced company searchLink opens in new window

LIVVAKT LIMITED

Company number 07019427

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)
08 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,800
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,800
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 SH01 Statement of capital following an allotment of shares on 24 September 2013
  • GBP 1,800
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
10 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
14 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Apr 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 1,500
04 Mar 2011 AP03 Appointment of Emma Marie Collins as a secretary
04 Mar 2011 TM01 Termination of appointment of Peter Harkness as a director
04 Mar 2011 TM01 Termination of appointment of Andrew Harrison as a director
15 Feb 2011 AP01 Appointment of Christopher Paul Kay as a director
11 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
23 Dec 2009 AD01 Registered office address changed from Suite 1 26 Dorset Street London W1U 7NB on 23 December 2009
07 Nov 2009 AP01 Appointment of Peter Martin Harkness as a director
17 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2009 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
15 Oct 2009 AD01 Registered office address changed from 44 Kingscote Road Edgbaston Birmingham B15 3JY England on 15 October 2009
05 Oct 2009 CERTNM Company name changed deal counsel 001 LIMITED\certificate issued on 05/10/09
  • CONNOT ‐
05 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
23 Sep 2009 288b Appointment terminated director lynn hughes