Based in London, Livity Ltd was registered on 20 April 2001, it's status in the Companies House registry is set to "Active". Livity Ltd has 2 directors listed as Conniff, Sam Thomas, Agha, Nick.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNIFF, Sam Thomas | 01 May 2001 | - | 1 |
AGHA, Nick | 01 May 2001 | 25 January 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
RESOLUTIONS - N/A | 15 January 2020 | |
CH01 - Change of particulars for director | 17 September 2019 | |
AA - Annual Accounts | 03 September 2019 | |
RP04CS01 - N/A | 27 August 2019 | |
CS01 - N/A | 07 August 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 31 October 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 October 2018 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 16 August 2018 | |
RESOLUTIONS - N/A | 02 January 2018 | |
MR01 - N/A | 20 December 2017 | |
SH08 - Notice of name or other designation of class of shares | 31 October 2017 | |
DISS40 - Notice of striking-off action discontinued | 11 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 October 2017 | |
CS01 - N/A | 06 October 2017 | |
AP01 - Appointment of director | 04 October 2017 | |
AP01 - Appointment of director | 03 October 2017 | |
AA - Annual Accounts | 24 July 2017 | |
AP01 - Appointment of director | 08 November 2016 | |
AA - Annual Accounts | 07 October 2016 | |
SH01 - Return of Allotment of shares | 05 September 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 September 2016 | |
RESOLUTIONS - N/A | 30 August 2016 | |
SH08 - Notice of name or other designation of class of shares | 26 August 2016 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 05 August 2015 | |
CH03 - Change of particulars for secretary | 05 August 2015 | |
CH01 - Change of particulars for director | 05 August 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 19 September 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 06 September 2013 | |
CH01 - Change of particulars for director | 06 September 2013 | |
AA01 - Change of accounting reference date | 06 September 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 28 August 2012 | |
CH01 - Change of particulars for director | 28 August 2012 | |
CH03 - Change of particulars for secretary | 28 August 2012 | |
RESOLUTIONS - N/A | 19 July 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 04 October 2011 | |
CH01 - Change of particulars for director | 04 October 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
AA - Annual Accounts | 04 February 2010 | |
DISS40 - Notice of striking-off action discontinued | 17 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 November 2009 | |
AR01 - Annual Return | 16 November 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363s - Annual Return | 15 January 2009 | |
287 - Change in situation or address of Registered Office | 05 August 2008 | |
363s - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 04 March 2008 | |
AA - Annual Accounts | 20 July 2007 | |
363s - Annual Return | 22 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 18 July 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 29 July 2005 | |
AA - Annual Accounts | 20 April 2005 | |
395 - Particulars of a mortgage or charge | 06 April 2005 | |
363a - Annual Return | 04 August 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363a - Annual Return | 29 May 2003 | |
AA - Annual Accounts | 24 February 2003 | |
363s - Annual Return | 16 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2002 | |
288b - Notice of resignation of directors or secretaries | 31 January 2002 | |
395 - Particulars of a mortgage or charge | 21 June 2001 | |
CERTNM - Change of name certificate | 18 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 02 May 2001 | |
288b - Notice of resignation of directors or secretaries | 02 May 2001 | |
287 - Change in situation or address of Registered Office | 02 May 2001 | |
NEWINC - New incorporation documents | 20 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2017 | Outstanding |
N/A |
Debenture | 04 April 2005 | Outstanding |
N/A |
Debenture | 20 June 2001 | Fully Satisfied |
N/A |