About

Registered Number: 06567555
Date of Incorporation: 16/04/2008 (16 years ago)
Company Status: Active
Registered Address: Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH,

 

Based in Leeds, Liv Group Ltd was setup in 2008, it's status is listed as "Active". The business has 9 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEFRANCIS, Steven Joel 02 August 2019 - 1
WRIGHTS, Paul Michael 02 August 2019 - 1
BATES, Graham 11 December 2009 17 July 2020 1
MACDONALD, Nigel 14 May 2009 01 October 2009 1
LUPFAW FORMATIONS LIMITED 16 April 2008 14 May 2009 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Sarah Elisabeth Mary 14 May 2009 08 October 2014 1
PEACE, Helen 01 March 2016 02 August 2019 1
VOLLER, Christopher James 22 December 2014 29 February 2016 1
LUPFAW SECRETARIAL LIMITED 16 April 2008 14 May 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 31 December 2019
MR04 - N/A 25 November 2019
MR01 - N/A 07 November 2019
AA01 - Change of accounting reference date 15 October 2019
RESOLUTIONS - N/A 19 August 2019
SH08 - Notice of name or other designation of class of shares 19 August 2019
AP01 - Appointment of director 14 August 2019
PSC07 - N/A 13 August 2019
PSC02 - N/A 13 August 2019
PSC07 - N/A 13 August 2019
TM02 - Termination of appointment of secretary 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 09 January 2018
AAMD - Amended Accounts 21 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 30 December 2016
CERTNM - Change of name certificate 01 September 2016
CONNOT - N/A 01 September 2016
AP03 - Appointment of secretary 21 April 2016
AR01 - Annual Return 20 April 2016
TM02 - Termination of appointment of secretary 20 April 2016
AD01 - Change of registered office address 15 January 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 13 May 2015
AP03 - Appointment of secretary 06 January 2015
AUD - Auditor's letter of resignation 23 October 2014
AA - Annual Accounts 16 October 2014
TM02 - Termination of appointment of secretary 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
MR04 - N/A 09 October 2014
MR04 - N/A 09 October 2014
MR01 - N/A 29 September 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AA - Annual Accounts 13 February 2014
AD01 - Change of registered office address 02 July 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 03 January 2013
MG01 - Particulars of a mortgage or charge 04 September 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 May 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 04 June 2010
RESOLUTIONS - N/A 27 January 2010
AP01 - Appointment of director 22 January 2010
AP01 - Appointment of director 22 January 2010
AA - Annual Accounts 14 January 2010
SH08 - Notice of name or other designation of class of shares 22 December 2009
SH01 - Return of Allotment of shares 22 December 2009
AA01 - Change of accounting reference date 22 December 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
363a - Annual Return 10 July 2009
287 - Change in situation or address of Registered Office 29 June 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
CERTNM - Change of name certificate 12 December 2008
NEWINC - New incorporation documents 16 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2019 Outstanding

N/A

A registered charge 24 September 2014 Fully Satisfied

N/A

Guarantee & debenture 24 August 2012 Fully Satisfied

N/A

Guarantee & debenture 23 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.