About

Registered Number: 07202030
Date of Incorporation: 25/03/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 10 London Mews, London, W2 1HY,

 

Liv-in Lower Holyhead Ltd was established in 2010, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Gandhi, Pankaj Preet, Strong, Jamie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDHI, Pankaj Preet 19 April 2016 03 April 2017 1
STRONG, Jamie 19 April 2016 03 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 March 2019
AD01 - Change of registered office address 21 March 2019
AA - Annual Accounts 29 June 2018
MR04 - N/A 15 March 2018
PSC01 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 29 June 2017
RP04CS01 - N/A 13 April 2017
MR01 - N/A 13 April 2017
AD01 - Change of registered office address 07 April 2017
AP01 - Appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
CS01 - N/A 24 March 2017
AD01 - Change of registered office address 19 December 2016
AA - Annual Accounts 14 December 2016
RESOLUTIONS - N/A 07 June 2016
CERTNM - Change of name certificate 05 May 2016
AD01 - Change of registered office address 22 April 2016
AD01 - Change of registered office address 22 April 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 February 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 23 September 2013
AA01 - Change of accounting reference date 21 June 2013
AA01 - Change of accounting reference date 20 June 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 17 May 2013
RESOLUTIONS - N/A 24 December 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 02 June 2011
AA01 - Change of accounting reference date 01 June 2011
SH01 - Return of Allotment of shares 27 September 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
CERTNM - Change of name certificate 12 May 2010
CONNOT - N/A 12 May 2010
TM01 - Termination of appointment of director 25 March 2010
NEWINC - New incorporation documents 25 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.