Based in Harrow, Middlesex, Livingston Group Ltd was setup in 2003. This business has 5 directors listed as Smith, Paul Alexander, Taylor, Catherine Jane, Flynn, Thomas James, Porter, Sharon Elizabeth, Tegeder, Volker. We do not know the number of employees at Livingston Group Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLYNN, Thomas James | 21 July 2003 | 18 August 2006 | 1 |
PORTER, Sharon Elizabeth | 22 November 2010 | 07 November 2014 | 1 |
TEGEDER, Volker | 31 March 2004 | 23 May 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Paul Alexander | 12 October 2015 | 25 January 2018 | 1 |
TAYLOR, Catherine Jane | 31 March 2004 | 12 October 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
RESOLUTIONS - N/A | 23 March 2020 | |
MA - Memorandum and Articles | 23 March 2020 | |
TM01 - Termination of appointment of director | 16 March 2020 | |
AP01 - Appointment of director | 17 January 2020 | |
AP01 - Appointment of director | 16 January 2020 | |
AP01 - Appointment of director | 16 January 2020 | |
TM01 - Termination of appointment of director | 16 January 2020 | |
AP01 - Appointment of director | 16 January 2020 | |
AP01 - Appointment of director | 15 January 2020 | |
AA - Annual Accounts | 27 November 2019 | |
TM01 - Termination of appointment of director | 14 November 2019 | |
CS01 - N/A | 14 November 2019 | |
AA - Annual Accounts | 01 December 2018 | |
CS01 - N/A | 17 July 2018 | |
AP01 - Appointment of director | 26 January 2018 | |
TM01 - Termination of appointment of director | 25 January 2018 | |
TM02 - Termination of appointment of secretary | 25 January 2018 | |
AA - Annual Accounts | 02 August 2017 | |
AA01 - Change of accounting reference date | 29 June 2017 | |
CS01 - N/A | 07 June 2017 | |
AA - Annual Accounts | 10 November 2016 | |
AR01 - Annual Return | 14 June 2016 | |
MR04 - N/A | 07 April 2016 | |
MR04 - N/A | 07 April 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AP03 - Appointment of secretary | 13 October 2015 | |
TM02 - Termination of appointment of secretary | 13 October 2015 | |
AR01 - Annual Return | 30 June 2015 | |
TM01 - Termination of appointment of director | 20 April 2015 | |
AD01 - Change of registered office address | 23 March 2015 | |
AD01 - Change of registered office address | 08 January 2015 | |
SH01 - Return of Allotment of shares | 02 December 2014 | |
AUD - Auditor's letter of resignation | 19 November 2014 | |
AA01 - Change of accounting reference date | 17 November 2014 | |
AP01 - Appointment of director | 17 November 2014 | |
AP01 - Appointment of director | 17 November 2014 | |
TM01 - Termination of appointment of director | 17 November 2014 | |
TM01 - Termination of appointment of director | 17 November 2014 | |
TM01 - Termination of appointment of director | 17 November 2014 | |
AR01 - Annual Return | 05 June 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AP01 - Appointment of director | 12 November 2013 | |
RESOLUTIONS - N/A | 05 September 2013 | |
RESOLUTIONS - N/A | 05 September 2013 | |
AA - Annual Accounts | 27 August 2013 | |
MR04 - N/A | 16 August 2013 | |
MR01 - N/A | 08 August 2013 | |
MR01 - N/A | 06 August 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AUD - Auditor's letter of resignation | 30 July 2012 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 11 May 2012 | |
RESOLUTIONS - N/A | 12 January 2012 | |
AA - Annual Accounts | 03 January 2012 | |
MG01 - Particulars of a mortgage or charge | 07 December 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AP01 - Appointment of director | 02 December 2010 | |
AA - Annual Accounts | 04 November 2010 | |
AR01 - Annual Return | 04 June 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 24 November 2008 | |
RESOLUTIONS - N/A | 21 November 2008 | |
363a - Annual Return | 30 June 2008 | |
288b - Notice of resignation of directors or secretaries | 25 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2007 | |
AA - Annual Accounts | 26 September 2007 | |
363s - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 26 September 2006 | |
288b - Notice of resignation of directors or secretaries | 29 August 2006 | |
363s - Annual Return | 26 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 15 March 2006 | |
363s - Annual Return | 20 June 2005 | |
AA - Annual Accounts | 18 May 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 23 June 2004 | |
288b - Notice of resignation of directors or secretaries | 26 May 2004 | |
288b - Notice of resignation of directors or secretaries | 26 May 2004 | |
SA - Shares agreement | 20 May 2004 | |
225 - Change of Accounting Reference Date | 20 May 2004 | |
288a - Notice of appointment of directors or secretaries | 28 April 2004 | |
RESOLUTIONS - N/A | 27 April 2004 | |
RESOLUTIONS - N/A | 27 April 2004 | |
RESOLUTIONS - N/A | 27 April 2004 | |
RESOLUTIONS - N/A | 27 April 2004 | |
RESOLUTIONS - N/A | 27 April 2004 | |
RESOLUTIONS - N/A | 27 April 2004 | |
RESOLUTIONS - N/A | 27 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 April 2004 | |
288a - Notice of appointment of directors or secretaries | 27 April 2004 | |
288b - Notice of resignation of directors or secretaries | 27 April 2004 | |
287 - Change in situation or address of Registered Office | 27 April 2004 | |
395 - Particulars of a mortgage or charge | 19 April 2004 | |
395 - Particulars of a mortgage or charge | 15 April 2004 | |
CERTNM - Change of name certificate | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
288a - Notice of appointment of directors or secretaries | 21 August 2003 | |
NEWINC - New incorporation documents | 01 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 July 2013 | Fully Satisfied |
N/A |
A registered charge | 29 July 2013 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 01 December 2011 | Outstanding |
N/A |
Debenture | 28 February 2006 | Fully Satisfied |
N/A |
Debenture | 31 March 2004 | Fully Satisfied |
N/A |
Debenture | 31 March 2004 | Fully Satisfied |
N/A |