About

Registered Number: 02717234
Date of Incorporation: 22/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 2a 1 Bridge Lane, London, NW11 0EA,

 

Established in 1992, Livemanor Ltd has its registered office in London. We do not know the number of employees at this organisation. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
CS01 - N/A 13 June 2019
AD01 - Change of registered office address 16 January 2019
AA - Annual Accounts 14 September 2018
AA01 - Change of accounting reference date 09 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 05 June 2017
AD01 - Change of registered office address 16 February 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 21 April 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 17 July 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 16 July 2012
AA01 - Change of accounting reference date 29 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 25 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 06 August 2009
353 - Register of members 06 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2009
287 - Change in situation or address of Registered Office 06 August 2009
AA - Annual Accounts 02 August 2009
AA - Annual Accounts 31 October 2008
AUD - Auditor's letter of resignation 11 August 2008
363a - Annual Return 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 14 June 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 03 May 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 08 July 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 28 March 2002
363s - Annual Return 28 March 2002
363s - Annual Return 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
363s - Annual Return 19 March 2002
3.6 - Abstract of receipt and payments in receivership 14 January 2002
3.6 - Abstract of receipt and payments in receivership 14 January 2002
3.6 - Abstract of receipt and payments in receivership 14 January 2002
3.6 - Abstract of receipt and payments in receivership 14 January 2002
3.6 - Abstract of receipt and payments in receivership 14 January 2002
3.6 - Abstract of receipt and payments in receivership 14 January 2002
3.6 - Abstract of receipt and payments in receivership 14 January 2002
405(2) - Notice of ceasing to act of Receiver 11 January 2002
405(2) - Notice of ceasing to act of Receiver 11 January 2002
AA - Annual Accounts 03 July 2001
AA - Annual Accounts 26 July 2000
AA - Annual Accounts 20 June 1999
AA - Annual Accounts 23 July 1998
AA - Annual Accounts 01 May 1997
AA - Annual Accounts 01 May 1997
3.6 - Abstract of receipt and payments in receivership 12 September 1996
3.6 - Abstract of receipt and payments in receivership 12 September 1996
AA - Annual Accounts 01 August 1995
3.6 - Abstract of receipt and payments in receivership 14 July 1995
3.6 - Abstract of receipt and payments in receivership 13 July 1995
3.6 - Abstract of receipt and payments in receivership 13 July 1995
3.6 - Abstract of receipt and payments in receivership 13 July 1995
3.6 - Abstract of receipt and payments in receivership 07 July 1995
3.6 - Abstract of receipt and payments in receivership 07 July 1995
3.6 - Abstract of receipt and payments in receivership 07 July 1995
3.6 - Abstract of receipt and payments in receivership 07 July 1995
3.6 - Abstract of receipt and payments in receivership 07 July 1995
405(1) - Notice of appointment of Receiver 27 May 1994
405(1) - Notice of appointment of Receiver 27 May 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 23 March 1994
287 - Change in situation or address of Registered Office 24 June 1993
363s - Annual Return 19 May 1993
288 - N/A 19 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 July 1992
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 July 1992
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 July 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
RESOLUTIONS - N/A 18 June 1992
RESOLUTIONS - N/A 18 June 1992
123 - Notice of increase in nominal capital 18 June 1992
287 - Change in situation or address of Registered Office 09 June 1992
NEWINC - New incorporation documents 22 May 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 June 1989 Fully Satisfied

N/A

Legal charge 06 September 1988 Outstanding

N/A

Legal charge 19 August 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.