About

Registered Number: 05576127
Date of Incorporation: 27/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Hub 1, Unit 29 Riverside Road, Wimbledon Stadium Business Centre, London, SW17 0BA,

 

Founded in 2005, Livra Gb Ltd are based in London, it has a status of "Active". The business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIVRAMENTO, Louis 01 June 2006 - 1
BRYPART NOMINEES LIMITED 27 September 2005 01 June 2006 1
Secretary Name Appointed Resigned Total Appointments
LIVRAMENTO, Susan 30 June 2008 - 1
BRYANT, Anthony Albert 27 September 2005 01 June 2006 1
HYDE COMPANY SECRETARIES LTD 01 June 2006 30 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AD01 - Change of registered office address 02 September 2020
RP04CS01 - N/A 19 June 2020
CS01 - N/A 19 May 2020
SH01 - Return of Allotment of shares 15 May 2020
CH01 - Change of particulars for director 11 March 2020
PSC04 - N/A 11 March 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 26 December 2015
AR01 - Annual Return 24 December 2015
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 20 December 2012
AAMD - Amended Accounts 15 June 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 28 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2006
287 - Change in situation or address of Registered Office 01 December 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
CERTNM - Change of name certificate 07 June 2006
CERTNM - Change of name certificate 06 January 2006
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.