Advanced company searchLink opens in new window

LIV BELFAST OPCO LIMITED

Company number 11979292

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Aug 2025 AA Total exemption full accounts made up to 31 December 2024
15 May 2025 CS01 Confirmation statement made on 2 May 2025 with no updates
15 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
15 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
10 Oct 2022 PSC08 Notification of a person with significant control statement
04 Oct 2022 PSC07 Cessation of Liv Belfast Partners as a person with significant control on 3 May 2019
27 Sep 2022 PSC02 Notification of Liv Belfast Partners as a person with significant control on 3 May 2019
27 Sep 2022 PSC07 Cessation of Liv Belfast Partners Limited as a person with significant control on 3 May 2019
17 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
23 Mar 2022 TM01 Termination of appointment of John Paul Michael Kenny as a director on 11 March 2022
23 Mar 2022 AP01 Appointment of Mr Peter Brook as a director on 11 March 2022
23 Mar 2022 AP01 Appointment of Mr David Saunders as a director on 11 March 2022
04 Jan 2022 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to C/O Valeo Management Europe Wharton Park House Nat Lane Winsford Cheshire CW7 3BS on 4 January 2022
11 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
15 Dec 2020 TM01 Termination of appointment of Peter William Haspel as a director on 11 December 2020
09 Dec 2020 RP04AP01 Second filing for the appointment of John Paul Michael Kenny as a director
09 Dec 2020 RP04TM01 Second filing for the termination of Samer Alhzami as a director
06 Aug 2020 AA Micro company accounts made up to 31 December 2019
06 Aug 2020 TM01 Termination of appointment of Samer Alhizami as a director on 30 June 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 09/12/2020
06 Aug 2020 AP01 Appointment of Mr John Paul Michael Kenny as a director on 30 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 09/12/2020.
06 Aug 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019