Advanced company searchLink opens in new window

LIVDIN PROPERTY LTD

Company number 11631924

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)
12 Apr 2024 PSC07 Cessation of Antony Nicholas Thorpe as a person with significant control on 17 March 2024
12 Apr 2024 PSC02 Notification of Core Business Group Limited as a person with significant control on 17 March 2024
11 Apr 2024 PSC04 Change of details for Mr Antony Nicholas Thorpe as a person with significant control on 12 February 2021
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
02 Nov 2023 AD01 Registered office address changed from 24 Huddersfield Road Upperbridge House 24 Huddersfield Road Holmfirth HD9 2JS England to Upperbridge House 24 Huddersfield Road Holmfirth HD9 2JS on 2 November 2023
02 Nov 2023 AD01 Registered office address changed from Thornhill Brigg Mills Thornhill Beck Lane Brighouse HD6 4AH England to 24 Huddersfield Road Upperbridge House 24 Huddersfield Road Holmfirth HD9 2JS on 2 November 2023
30 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
14 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
15 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
06 Oct 2021 AP01 Appointment of Miss Elise Bowmer as a director on 6 October 2021
06 Oct 2021 AD01 Registered office address changed from Modus House 100a Wakefield Road Lepton Huddersfield HD8 0DL England to Thornhill Brigg Mills Thornhill Beck Lane Brighouse HD6 4AH on 6 October 2021
06 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
26 Aug 2021 AA Micro company accounts made up to 31 August 2020
23 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 31 August 2020
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
05 Feb 2021 TM01 Termination of appointment of Mark Gerald Spolander as a director on 21 January 2020
03 Feb 2021 PSC07 Cessation of Mark Gerald Spolander as a person with significant control on 21 January 2020
02 Feb 2021 AD01 Registered office address changed from Unit 1C Church Green Witney OX28 4YR United Kingdom to Modus House 100a Wakefield Road Lepton Huddersfield HD8 0DL on 2 February 2021
29 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
19 Aug 2020 AA Micro company accounts made up to 30 September 2019
29 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
05 Dec 2018 AA01 Current accounting period shortened from 31 October 2019 to 30 September 2019
19 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted