About

Registered Number: 05967087
Date of Incorporation: 16/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 6 Mitre Passage, London, SE10 0ER,

 

Based in London, Livability was setup in 2006, it's status is listed as "Active". Livability has 19 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Angus Robert 16 March 2016 - 1
CLARE, Kate Margaret 02 June 2011 - 1
JOHNS, Susan, Canon 16 January 2020 - 1
WILSON, Andrew 21 March 2018 - 1
COSTIGAN, Josephine Anne-Marie 02 July 2009 16 January 2020 1
EDWARDS, Jenny Anne 26 March 2009 22 October 2015 1
ELLINGTON, Sarah 20 March 2014 10 November 2016 1
FOSTER, Hannah Margaret 16 March 2016 20 March 2019 1
GOODRICH, Susan Margaret 29 June 2007 08 December 2009 1
HOWARTH, Valerie Georgina 29 June 2007 10 November 2016 1
JAMES, Brian 20 March 2014 12 December 2019 1
KERR, Paula Rosalind 26 March 2009 13 November 2012 1
OYAWALE, Agnita, Rev 29 January 2010 16 January 2020 1
PHILBRICK, Craig Edward 16 March 2016 15 July 2019 1
TALLETT, Nicola Jane Mathers 23 July 2014 11 December 2018 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Mark Ian, Company Secretary 21 October 2019 - 1
BOTHA, Alex 01 August 2018 29 January 2019 1
BOYCE, Stephanie 15 January 2018 31 July 2018 1
WILKINSON, Erica Ross 29 January 2019 08 July 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 October 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
TM01 - Termination of appointment of director 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
AA - Annual Accounts 03 January 2020
AP03 - Appointment of secretary 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
CS01 - N/A 20 November 2019
CH01 - Change of particulars for director 05 November 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
TM02 - Termination of appointment of secretary 08 July 2019
MR01 - N/A 20 March 2019
MR01 - N/A 19 March 2019
MR01 - N/A 19 March 2019
MR01 - N/A 19 March 2019
MR01 - N/A 19 March 2019
MR01 - N/A 19 March 2019
MR01 - N/A 19 March 2019
AP03 - Appointment of secretary 11 February 2019
TM02 - Termination of appointment of secretary 11 February 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 30 October 2018
TM01 - Termination of appointment of director 02 August 2018
AP03 - Appointment of secretary 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
MR01 - N/A 21 June 2018
AP01 - Appointment of director 03 April 2018
AP03 - Appointment of secretary 19 January 2018
TM02 - Termination of appointment of secretary 19 January 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 01 November 2017
MR04 - N/A 21 August 2017
MR04 - N/A 21 August 2017
MR01 - N/A 07 July 2017
MR01 - N/A 07 July 2017
MR01 - N/A 07 July 2017
MR01 - N/A 07 July 2017
MR01 - N/A 07 July 2017
MR01 - N/A 07 July 2017
MR01 - N/A 07 July 2017
MR01 - N/A 27 June 2017
AAMD - Amended Accounts 11 December 2016
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 04 August 2016
AP01 - Appointment of director 13 May 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AD01 - Change of registered office address 23 November 2015
AR01 - Annual Return 06 November 2015
AD01 - Change of registered office address 06 November 2015
AD01 - Change of registered office address 06 November 2015
TM01 - Termination of appointment of director 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
AA - Annual Accounts 20 August 2015
CH01 - Change of particulars for director 13 August 2015
AR01 - Annual Return 25 November 2014
MR01 - N/A 21 November 2014
MR01 - N/A 01 October 2014
AAMD - Amended Accounts 09 September 2014
AA - Annual Accounts 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
TM01 - Termination of appointment of director 16 January 2014
AR01 - Annual Return 19 November 2013
CH03 - Change of particulars for secretary 19 November 2013
CH03 - Change of particulars for secretary 18 November 2013
RESOLUTIONS - N/A 15 November 2013
AAMD - Amended Accounts 15 October 2013
AA - Annual Accounts 27 August 2013
AP01 - Appointment of director 08 August 2013
AUD - Auditor's letter of resignation 13 May 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 08 November 2012
AP01 - Appointment of director 14 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
AR01 - Annual Return 21 October 2011
AP01 - Appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 22 August 2011
MEM/ARTS - N/A 04 May 2011
AR01 - Annual Return 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CERTNM - Change of name certificate 20 October 2010
CONNOT - N/A 20 October 2010
AA - Annual Accounts 06 September 2010
AP01 - Appointment of director 24 March 2010
TM01 - Termination of appointment of director 22 January 2010
TM01 - Termination of appointment of director 22 January 2010
AA - Annual Accounts 25 November 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
RESOLUTIONS - N/A 26 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
363a - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
395 - Particulars of a mortgage or charge 15 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
MEM/ARTS - N/A 12 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
225 - Change of Accounting Reference Date 21 June 2007
RESOLUTIONS - N/A 21 November 2006
MEM/ARTS - N/A 21 November 2006
NEWINC - New incorporation documents 16 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 15 March 2019 Outstanding

N/A

A registered charge 20 June 2018 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

A registered charge 29 June 2017 Outstanding

N/A

A registered charge 23 June 2017 Outstanding

N/A

A registered charge 30 September 2014 Fully Satisfied

N/A

A registered charge 07 August 2014 Fully Satisfied

N/A

Legal charge 19 March 2013 Outstanding

N/A

Charge over property 16 November 2009 Fully Satisfied

N/A

Legal charge 09 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.