Company Information for LIV GROUP LIMITED
WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, LS1 4EH,
|
Company Registration Number
06567555
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LIV GROUP LIMITED | ||||
Legal Registered Office | ||||
WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS LS1 4EH Other companies in LS1 | ||||
Previous Names | ||||
|
Company Number | 06567555 | |
---|---|---|
Company ID Number | 06567555 | |
Date formed | 2008-04-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB977246574 |
Last Datalog update: | 2023-12-06 22:15:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIV GROUP PTY LTD | Active | Company formed on the 2010-07-01 | ||
LIV GROUP HOLDINGS LTD | British Columbia | Active | Company formed on the 2017-03-10 | |
LIV GROUP LLC | 1628 KILCHURN RD JACKSONVILLE FL 32221 | Inactive | Company formed on the 2016-12-19 | |
LIV GROUP INC | Georgia | Unknown | ||
LIV GROUP INCORPORATED | California | Unknown | ||
LIV GROUP INC | Georgia | Unknown | ||
LIV GROUP LTD | LIV GROUP LTD., TRIQ IL-FERROVIJA, SANTA VENERA | Unknown | ||
Liv Group, Inc. | 1621 Central Ave Cheyenne WY 82001 | Active | Company formed on the 2015-05-06 | |
LIV GROUP, INC. | 1450 T L TOWNSEND DR STE 100 ROCKWALL TX 75032 | Active | Company formed on the 2018-03-05 | |
LIV GROUP, LLC | 2813 Lagoon Knoll Panama City Beach FL 32408 | Active | Company formed on the 2019-11-18 |
Officer | Role | Date Appointed |
---|---|---|
HELEN PEACE |
||
GRAHAM BATES |
||
HELEN LOUISE PEACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JAMES VOLLER |
Company Secretary | ||
SARAH ELISABETH MARY HOLMES |
Company Secretary | ||
NIGEL MCDONALD |
Director | ||
RICHARD KEITH ROE |
Director | ||
NIGEL MACDONALD |
Director | ||
LUPFAW SECRETARIAL LIMITED |
Company Secretary | ||
LUPFAW FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDDISONS RESIDENTIAL LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
LIV CONSULT LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active | |
LIV MANAGEMENT LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active | |
THE BPH GROUP LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Active | |
VIRTUAL CONCIERGE LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active - Proposal to Strike off | |
LIV RESIDENTIAL LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active | |
BPH INVESTMENTS LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Liquidation | |
CENTAUR HOUSE MANAGEMENT LIMITED | Director | 2012-10-01 | CURRENT | 1997-12-10 | Active | |
10/12 THE HEADROW MANAGEMENT COMPANY LIMITED | Director | 2009-11-09 | CURRENT | 2002-04-10 | Active | |
FIKA WAREHOUSING LIMITED | Director | 2006-09-16 | CURRENT | 2006-08-16 | Active | |
BPH (LEEDS) LIMITED | Director | 2004-10-22 | CURRENT | 2004-10-22 | Dissolved 2017-10-17 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BRUCE | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE PEACE | ||
Director's details changed for Mr Paul Macainsh on 2023-07-11 | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
Change of details for Cortland Management Uk Limited as a person with significant control on 2023-05-17 | ||
Director's details changed for Mrs Tracey Elizabeth, Bridget Hartley on 2023-03-06 | ||
Director's details changed for Mrs Tracey Elizabeth, Bridget Hartley on 2023-03-06 | ||
DIRECTOR APPOINTED MR ANDREW DAVID BRUCE | ||
DIRECTOR APPOINTED MR ANDREW DAVID BRUCE | ||
DIRECTOR APPOINTED MRS TRACEY ELIZABETH, BRIDGET HARTLEY | ||
APPOINTMENT TERMINATED, DIRECTOR CLYDE DONALD STUTTS | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BRUCE | ||
Director's details changed for Mr Andrew David Bruce on 2023-02-28 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
DIRECTOR APPOINTED MR ANDREW DAVID BRUCE | ||
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID BRUCE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD LLOYD SCREEN | |
AP01 | DIRECTOR APPOINTED MR PAUL MACAINSH | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL WRIGHTS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL WRIGHTS | |
AP01 | DIRECTOR APPOINTED MR CLYDE DONALD STUTTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BRUCE | |
RES01 | ADOPT ARTICLES 29/09/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC02 | Notification of Cortland Management Uk Limited as a person with significant control on 2021-09-09 | |
PSC07 | CESSATION OF CIOPS HOLDINGS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065675550005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLYDE DONALD STUTTS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065675550004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOEL DEFRANCIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065675550003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065675550004 | |
AA01 | Current accounting period shortened from 31/03/20 TO 31/12/19 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL WRIGHTS | |
PSC07 | CESSATION OF GRAHAM PAUL BATES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Ciops Holdings Uk Limited as a person with significant control on 2019-08-02 | |
TM02 | Termination of appointment of Helen Peace on 2019-08-02 | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD LLOYD SCREEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
AAMD | Amended full accounts made up to 2016-03-31 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 19/08/2016 | |
CERTNM | Company name changed eddisons residential LIMITED\certificate issued on 01/09/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | Appointment of Mrs Helen Peace as company secretary on 2016-03-01 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Christopher James Voller on 2016-02-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/16 FROM Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Christopher James Voller as company secretary on 2014-12-22 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM02 | Termination of appointment of Sarah Elisabeth Mary Holmes on 2014-10-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MCDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ROE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065675550003 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MACDONALD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM, PENNINE HOUSE RUSSELL STREET, LEEDS, WEST YORKSHIRE, LS1 5RN | |
AR01 | 16/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 16/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 16/04/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 16/04/10 FULL LIST | |
RES01 | ADOPT ARTICLES 11/12/2009 | |
RES13 | RE-DES. RE CLASIFY 11/12/2009 | |
AP01 | DIRECTOR APPOINTED HELEN LOUISE PEACE | |
AP01 | DIRECTOR APPOINTED GRAHAM BATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AA01 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 11/12/09 STATEMENT OF CAPITAL GBP 1000.00 | |
288a | DIRECTOR APPOINTED MR NIGEL MCDONALD | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM, FIRST FLOOR YORKSHIRE HOUSE EAST PARADE, LEEDS, LS1 5BD | |
288b | APPOINTMENT TERMINATED SECRETARY LUPFAW SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR LUPFAW FORMATIONS LIMITED | |
288a | SECRETARY APPOINTED SARAH ELISABETH MARY HOLMES | |
288a | DIRECTOR APPOINTED NIGEL MACDONALD | |
288a | DIRECTOR APPOINTED RICHARD KEITH ROE | |
CERTNM | COMPANY NAME CHANGED LUPFAW 259 LIMITED CERTIFICATE ISSUED ON 12/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIV GROUP LIMITED
LIV GROUP LIMITED owns 1 domain names.
landlordsinleeds.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Metropolitan District Council | |
|
Service Charges |
Wakefield Metropolitan District Council | |
|
Service Charges |
Wakefield Metropolitan District Council | |
|
Service Charges |
Wakefield Metropolitan District Council | |
|
Service Charges |
Leeds City Council | |
|
Other Hired And Contracted Services |
Barnsley Metropolitan Borough Council | |
|
Benefits - Housing Benefit Rent Allowanc |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | 1 TREDGOLD AVENUE BRAMHOPE LEEDS LS16 9BS | 8,100 | 30/04/2013 | |
SHOP AND PREMISES | 86 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB | 7,600 | 11/10/2010 | |
OFFICES AND PREMISES | PART GROUND & PART BASEMENT YORKSHIRE HOUSE EAST PARADE LEEDS LS1 2AA | 24,750 | 19/04/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |