About

Registered Number: 04258604
Date of Incorporation: 25/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 8 months ago)
Registered Address: HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

 

Based in Watford, Livorno Leisure Ltd was established in 2001. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEOGH, Darin Christopher 16 November 2001 21 July 2003 1
KEOGH, Rachel 16 November 2001 30 September 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 08 April 2015
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 29 August 2014
AR01 - Annual Return 31 July 2014
CH04 - Change of particulars for corporate secretary 31 July 2014
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 01 August 2013
AR01 - Annual Return 03 January 2013
CH04 - Change of particulars for corporate secretary 02 January 2013
AD01 - Change of registered office address 02 January 2013
TM01 - Termination of appointment of director 13 November 2012
AP01 - Appointment of director 09 November 2012
AP01 - Appointment of director 09 November 2012
AA - Annual Accounts 05 October 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 10 August 2010
CH04 - Change of particulars for corporate secretary 09 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 22 August 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 03 November 2007
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
AA - Annual Accounts 25 July 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
287 - Change in situation or address of Registered Office 15 September 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 14 September 2004
395 - Particulars of a mortgage or charge 12 June 2004
363s - Annual Return 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
363s - Annual Return 24 November 2003
AAMD - Amended Accounts 21 October 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
AA - Annual Accounts 29 July 2003
RESOLUTIONS - N/A 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
225 - Change of Accounting Reference Date 17 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
363s - Annual Return 17 September 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
MEM/ARTS - N/A 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
CERTNM - Change of name certificate 23 October 2001
NEWINC - New incorporation documents 25 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.