About

Registered Number: 05889213
Date of Incorporation: 27/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, BN3 2DL,

 

Livvy's Consultants Ltd was founded on 27 July 2006 and has its registered office in Hove. Bowman, Sarah Jane is the current director of the company. We don't know the number of employees at Livvy's Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOWMAN, Sarah Jane 27 July 2006 31 August 2006 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 17 October 2019
AP04 - Appointment of corporate secretary 07 November 2018
AD01 - Change of registered office address 05 November 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 14 August 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 10 November 2016
1.4 - Notice of completion of voluntary arrangement 19 October 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 October 2016
MR04 - N/A 17 October 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 09 November 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 October 2015
TM01 - Termination of appointment of director 06 October 2015
AD01 - Change of registered office address 06 October 2015
AR01 - Annual Return 23 September 2015
AP01 - Appointment of director 18 September 2015
AA - Annual Accounts 20 May 2015
AA01 - Change of accounting reference date 30 September 2014
1.1 - Report of meeting approving voluntary arrangement 11 September 2014
MR04 - N/A 27 August 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 31 January 2014
TM01 - Termination of appointment of director 28 October 2013
TM02 - Termination of appointment of secretary 28 October 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 31 January 2013
TM01 - Termination of appointment of director 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
DISS40 - Notice of striking-off action discontinued 21 November 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 15 November 2012
AR01 - Annual Return 15 November 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 09 August 2011
SH01 - Return of Allotment of shares 23 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
MG01 - Particulars of a mortgage or charge 30 July 2010
TM01 - Termination of appointment of director 09 June 2010
AP01 - Appointment of director 16 February 2010
SH01 - Return of Allotment of shares 21 December 2009
AR01 - Annual Return 12 October 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
AA - Annual Accounts 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 21 November 2007
225 - Change of Accounting Reference Date 21 November 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2012 Fully Satisfied

N/A

Rent deposit deed 21 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.