About

Registered Number: 04202600
Date of Incorporation: 20/04/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 11 Piano House, 9 Brighton Terrace, London, SW9 8DJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNIFF, Sam Thomas 01 May 2001 - 1
AGHA, Nick 01 May 2001 25 January 2002 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.