AA |
Dormant company accounts made up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 11, 2022 new director was appointed.
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2022
filed on: 22nd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: August 25, 2020) of a secretary
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 17, 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 20, 2017
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: December 1, 2017) of a secretary
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 17, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH. Change occurred on October 23, 2017. Company's previous address: Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH England.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH. Change occurred on October 23, 2017. Company's previous address: C/O Lr Management Upper Dicconson Street Wigan Lancashire WN1 2AD.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 21, 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 31, 2015
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2016
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on October 13, 2015: 38.00 GBP
capital
|
|
AP03 |
Appointment (date: January 1, 2015) of a secretary
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 10, 2014 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 25, 2014 new director was appointed.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Lr Management Upper Dicconson Street Wigan Lancashire WN1 2AD. Change occurred on December 10, 2014. Company's previous address: C/O Gateway Property Management Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE.
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on July 31, 2013
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2013
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2013
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 19, 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 27, 2013 new director was appointed.
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 21, 2013 new director was appointed.
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 3, 2011. Old Address: 26 Bridgeman Terrace Wigan WN1 1TD
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2011
filed on: 31st, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to August 26, 2009 - Annual return with full member list
filed on: 26th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 14th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to December 16, 2008 - Annual return with full member list
filed on: 16th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2007
filed on: 24th, April 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to December 7, 2007 - Annual return with full member list
filed on: 7th, December 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to December 7, 2007 - Annual return with full member list
filed on: 7th, December 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On November 28, 2006 New director appointed
filed on: 28th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 28, 2006 New secretary appointed
filed on: 28th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 28, 2006 New director appointed
filed on: 28th, November 2006
| officers
|
Free Download
(3 pages)
|
288a |
On November 28, 2006 New director appointed
filed on: 28th, November 2006
| officers
|
Free Download
(3 pages)
|
288a |
On November 28, 2006 New director appointed
filed on: 28th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 28, 2006 New secretary appointed
filed on: 28th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On November 27, 2006 Director resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 27, 2006 Director resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 27, 2006 Secretary resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 27, 2006 Secretary resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(18 pages)
|