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.
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 |
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 |
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 |