Advanced company searchLink opens in new window

LIVA PARTNERS LIMITED

Company number 11311703

Filter by category

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)
03 May 2024 CS01 Confirmation statement made on 18 April 2024 with updates
23 Jan 2024 TM01 Termination of appointment of Thomas Hobart as a director on 23 January 2024
03 Oct 2023 CH01 Director's details changed for Mr Alan Paul Hands on 1 October 2023
03 Oct 2023 AD02 Register inspection address has been changed from Central House 10 st. Cross Street Third Floor London EC1N 8UB England to 85 Gresham Street London EC2V 7NQ
03 Oct 2023 AD01 Registered office address changed from 1 King Street London EC2V 8AU England to 85 Gresham Street London EC2V 7NQ on 3 October 2023
11 Sep 2023 CH01 Director's details changed for Mr Thomas Hobart on 31 August 2023
11 Sep 2023 PSC07 Cessation of Alan Paul Hands as a person with significant control on 1 February 2021
11 Sep 2023 PSC07 Cessation of Clemens Juergen Franz Karsten Kueppers as a person with significant control on 29 January 2021
11 Sep 2023 PSC02 Notification of Muchaxo Holding Limited as a person with significant control on 8 August 2023
11 Sep 2023 PSC07 Cessation of Thomas Hobart as a person with significant control on 8 August 2023
19 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
01 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
14 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
26 Mar 2021 CH01 Director's details changed for Mr Thomas Hobart on 1 March 2021
26 Mar 2021 PSC01 Notification of Alan Paul Hands as a person with significant control on 1 February 2021
26 Mar 2021 CH01 Director's details changed for Mr Alan Hands on 1 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Clemens Juergen Franz Karsten Kueppers on 1 March 2021
12 Feb 2021 MA Memorandum and Articles of Association
12 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2021 AP01 Appointment of Mr Jochen Korner as a director on 29 January 2021