Noyce, Livett Ltd was founded on 30 November 1983 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 10 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIGDEN, Richard James | 14 September 2010 | 01 June 2016 | 1 |
FERNANDEZ, Luis Anthony | 01 January 1995 | 30 June 1995 | 1 |
LIVETT, Arthur James | N/A | 07 December 1993 | 1 |
NOYCE, Cyril William | N/A | 31 December 1998 | 1 |
POULTON, Graham David | 01 September 2000 | 13 September 2010 | 1 |
SMITH, David John William | N/A | 14 September 2010 | 1 |
STEWART, James Malcolm | 01 September 2000 | 14 July 2005 | 1 |
TAMPLIN, Laurence | 01 September 2000 | 01 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, Peter John | 19 November 2015 | - | 1 |
NOTT, Clifford Anthony | 14 September 2010 | 19 November 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 July 2018 | |
LIQ13 - N/A | 29 April 2018 | |
PSC05 - N/A | 21 November 2017 | |
AD01 - Change of registered office address | 21 November 2017 | |
CH01 - Change of particulars for director | 09 November 2017 | |
RESOLUTIONS - N/A | 04 September 2017 | |
CS01 - N/A | 04 September 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 September 2017 | |
LIQ01 - N/A | 04 September 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
AA - Annual Accounts | 06 October 2016 | |
RESOLUTIONS - N/A | 04 October 2016 | |
CC04 - Statement of companies objects | 04 October 2016 | |
CS01 - N/A | 31 August 2016 | |
AA01 - Change of accounting reference date | 27 July 2016 | |
AP01 - Appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
AD01 - Change of registered office address | 27 April 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AP03 - Appointment of secretary | 19 November 2015 | |
TM02 - Termination of appointment of secretary | 19 November 2015 | |
AUD - Auditor's letter of resignation | 03 September 2015 | |
AR01 - Annual Return | 01 September 2015 | |
AUD - Auditor's letter of resignation | 26 August 2015 | |
MR04 - N/A | 18 June 2015 | |
MR04 - N/A | 10 April 2015 | |
CH01 - Change of particulars for director | 29 December 2014 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 13 December 2013 | |
MR01 - N/A | 21 November 2013 | |
AR01 - Annual Return | 12 September 2013 | |
CH01 - Change of particulars for director | 31 January 2013 | |
AA - Annual Accounts | 20 December 2012 | |
CH01 - Change of particulars for director | 26 November 2012 | |
AR01 - Annual Return | 15 November 2012 | |
CH01 - Change of particulars for director | 07 November 2012 | |
CH01 - Change of particulars for director | 07 November 2012 | |
CH01 - Change of particulars for director | 02 April 2012 | |
CH03 - Change of particulars for secretary | 02 April 2012 | |
CH01 - Change of particulars for director | 02 April 2012 | |
CH01 - Change of particulars for director | 02 April 2012 | |
AD01 - Change of registered office address | 02 April 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 25 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2011 | |
MG01 - Particulars of a mortgage or charge | 01 February 2011 | |
MG01 - Particulars of a mortgage or charge | 31 January 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 27 January 2011 | |
AP01 - Appointment of director | 20 October 2010 | |
MISC - Miscellaneous document | 18 October 2010 | |
TM02 - Termination of appointment of secretary | 11 October 2010 | |
TM01 - Termination of appointment of director | 11 October 2010 | |
AD01 - Change of registered office address | 11 October 2010 | |
AP01 - Appointment of director | 11 October 2010 | |
AP01 - Appointment of director | 11 October 2010 | |
AP03 - Appointment of secretary | 11 October 2010 | |
AR01 - Annual Return | 23 September 2010 | |
TM01 - Termination of appointment of director | 21 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2010 | |
AA - Annual Accounts | 24 June 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 16 July 2009 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 03 September 2008 | |
363a - Annual Return | 21 September 2007 | |
AA - Annual Accounts | 29 August 2007 | |
363s - Annual Return | 30 October 2006 | |
AA - Annual Accounts | 25 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2006 | |
395 - Particulars of a mortgage or charge | 30 March 2006 | |
395 - Particulars of a mortgage or charge | 30 March 2006 | |
363s - Annual Return | 11 October 2005 | |
AA - Annual Accounts | 26 July 2005 | |
288b - Notice of resignation of directors or secretaries | 26 July 2005 | |
363s - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 19 July 2004 | |
363s - Annual Return | 12 September 2003 | |
AA - Annual Accounts | 08 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2003 | |
AA - Annual Accounts | 25 September 2002 | |
363s - Annual Return | 17 September 2002 | |
287 - Change in situation or address of Registered Office | 09 January 2002 | |
AA - Annual Accounts | 09 November 2001 | |
288b - Notice of resignation of directors or secretaries | 10 September 2001 | |
363s - Annual Return | 28 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2001 | |
363s - Annual Return | 19 September 2000 | |
288a - Notice of appointment of directors or secretaries | 08 September 2000 | |
288a - Notice of appointment of directors or secretaries | 08 September 2000 | |
288a - Notice of appointment of directors or secretaries | 08 September 2000 | |
AA - Annual Accounts | 18 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2000 | |
363s - Annual Return | 22 September 1999 | |
AA - Annual Accounts | 12 August 1999 | |
395 - Particulars of a mortgage or charge | 09 February 1999 | |
288a - Notice of appointment of directors or secretaries | 13 January 1999 | |
288b - Notice of resignation of directors or secretaries | 12 January 1999 | |
AA - Annual Accounts | 15 October 1998 | |
363s - Annual Return | 28 September 1998 | |
363s - Annual Return | 15 October 1997 | |
AA - Annual Accounts | 10 September 1997 | |
AA - Annual Accounts | 27 October 1996 | |
363s - Annual Return | 24 September 1996 | |
AA - Annual Accounts | 15 November 1995 | |
363s - Annual Return | 11 October 1995 | |
288 - N/A | 31 August 1995 | |
288 - N/A | 07 February 1995 | |
AA - Annual Accounts | 31 January 1995 | |
363s - Annual Return | 26 September 1994 | |
288 - N/A | 17 December 1993 | |
363b - Annual Return | 27 September 1993 | |
AA - Annual Accounts | 07 September 1993 | |
363b - Annual Return | 05 October 1992 | |
AA - Annual Accounts | 12 August 1992 | |
AA - Annual Accounts | 22 November 1991 | |
363b - Annual Return | 26 September 1991 | |
AA - Annual Accounts | 04 October 1990 | |
363 - Annual Return | 25 September 1990 | |
AA - Annual Accounts | 15 January 1990 | |
363 - Annual Return | 15 January 1990 | |
AA - Annual Accounts | 13 April 1989 | |
363 - Annual Return | 13 April 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 April 1989 | |
288 - N/A | 26 October 1988 | |
AA - Annual Accounts | 23 August 1987 | |
363 - Annual Return | 23 August 1987 | |
288 - N/A | 14 November 1986 | |
AA - Annual Accounts | 02 October 1986 | |
363 - Annual Return | 06 September 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 November 2013 | Fully Satisfied |
N/A |
Security debenture | 26 January 2011 | Fully Satisfied |
N/A |
Third party legal charge | 23 March 2006 | Fully Satisfied |
N/A |
Mortgage | 23 March 2006 | Fully Satisfied |
N/A |
Deposit agreement | 26 January 1999 | Fully Satisfied |
N/A |