Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIV GROUP LIMITED
Company Information for

LIV GROUP LIMITED

WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, LS1 4EH,
Company Registration Number
06567555
Private Limited Company
Active

Company Overview

About Liv Group Ltd
LIV GROUP LIMITED was founded on 2008-04-16 and has its registered office in Leeds. The organisation's status is listed as "Active". Liv Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIV GROUP LIMITED
 
Legal Registered Office
WHITEHALL WATERFRONT
2 RIVERSIDE WAY
LEEDS
LS1 4EH
Other companies in LS1
 
Previous Names
EDDISONS RESIDENTIAL LIMITED01/09/2016
LUPFAW 259 LIMITED12/12/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIV GROUP LIMITED
Is this data useful to you?
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.
Companies with same name LIV GROUP LIMITED
The following companies were found which have the same name as LIV GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of LIV GROUP LIMITED

Current Directors
Officer Role Date Appointed
HELEN PEACE
Company Secretary 2016-03-01
GRAHAM BATES
Director 2009-12-11
HELEN LOUISE PEACE
Director 2009-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES VOLLER
Company Secretary 2014-12-22 2016-02-29
SARAH ELISABETH MARY HOLMES
Company Secretary 2009-05-14 2014-10-08
NIGEL MCDONALD
Director 2009-05-14 2014-10-08
RICHARD KEITH ROE
Director 2009-05-14 2014-10-08
NIGEL MACDONALD
Director 2009-05-14 2009-10-01
LUPFAW SECRETARIAL LIMITED
Company Secretary 2008-04-16 2009-05-14
LUPFAW FORMATIONS LIMITED
Director 2008-04-16 2009-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LOUISE PEACE EDDISONS RESIDENTIAL LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
HELEN LOUISE PEACE LIV CONSULT LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
HELEN LOUISE PEACE LIV MANAGEMENT LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
HELEN LOUISE PEACE THE BPH GROUP LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
HELEN LOUISE PEACE VIRTUAL CONCIERGE LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
HELEN LOUISE PEACE LIV RESIDENTIAL LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
HELEN LOUISE PEACE BPH INVESTMENTS LIMITED Director 2014-09-15 CURRENT 2014-09-15 Liquidation
HELEN LOUISE PEACE CENTAUR HOUSE MANAGEMENT LIMITED Director 2012-10-01 CURRENT 1997-12-10 Active
HELEN LOUISE PEACE 10/12 THE HEADROW MANAGEMENT COMPANY LIMITED Director 2009-11-09 CURRENT 2002-04-10 Active
HELEN LOUISE PEACE FIKA WAREHOUSING LIMITED Director 2006-09-16 CURRENT 2006-08-16 Active
HELEN LOUISE PEACE BPH (LEEDS) LIMITED Director 2004-10-22 CURRENT 2004-10-22 Dissolved 2017-10-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BRUCE
2023-10-25APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE PEACE
2023-07-11Director's details changed for Mr Paul Macainsh on 2023-07-11
2023-06-20CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-05-17Change of details for Cortland Management Uk Limited as a person with significant control on 2023-05-17
2023-03-21Director's details changed for Mrs Tracey Elizabeth, Bridget Hartley on 2023-03-06
2023-03-21Director's details changed for Mrs Tracey Elizabeth, Bridget Hartley on 2023-03-06
2023-03-21DIRECTOR APPOINTED MR ANDREW DAVID BRUCE
2023-03-21DIRECTOR APPOINTED MR ANDREW DAVID BRUCE
2023-03-20DIRECTOR APPOINTED MRS TRACEY ELIZABETH, BRIDGET HARTLEY
2023-03-13APPOINTMENT TERMINATED, DIRECTOR CLYDE DONALD STUTTS
2023-03-13APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BRUCE
2023-02-28Director's details changed for Mr Andrew David Bruce on 2023-02-28
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-08DIRECTOR APPOINTED MR ANDREW DAVID BRUCE
2022-08-08AP01DIRECTOR APPOINTED MR ANDREW DAVID BRUCE
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD LLOYD SCREEN
2022-05-09AP01DIRECTOR APPOINTED MR PAUL MACAINSH
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-02-15APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL WRIGHTS
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL WRIGHTS
2021-11-12AP01DIRECTOR APPOINTED MR CLYDE DONALD STUTTS
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BRUCE
2021-09-29RES01ADOPT ARTICLES 29/09/21
2021-09-29MEM/ARTSARTICLES OF ASSOCIATION
2021-09-24PSC02Notification of Cortland Management Uk Limited as a person with significant control on 2021-09-09
2021-09-24PSC07CESSATION OF CIOPS HOLDINGS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065675550005
2021-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-01AP01DIRECTOR APPOINTED MR ANDREW DAVID BRUCE
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CLYDE DONALD STUTTS
2021-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065675550004
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOEL DEFRANCIS
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BATES
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065675550003
2019-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065675550004
2019-10-15AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-08-19SH08Change of share class name or designation
2019-08-19RES12Resolution of varying share rights or name
2019-08-14AP01DIRECTOR APPOINTED MR PAUL MICHAEL WRIGHTS
2019-08-13PSC07CESSATION OF GRAHAM PAUL BATES AS A PERSON OF SIGNIFICANT CONTROL
2019-08-13PSC02Notification of Ciops Holdings Uk Limited as a person with significant control on 2019-08-02
2019-08-13TM02Termination of appointment of Helen Peace on 2019-08-02
2019-08-13AP01DIRECTOR APPOINTED MR ANDREW RICHARD LLOYD SCREEN
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-21AAMDAmended full accounts made up to 2016-03-31
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01RES15CHANGE OF NAME 19/08/2016
2016-09-01CERTNMCompany name changed eddisons residential LIMITED\certificate issued on 01/09/16
2016-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-21AP03Appointment of Mrs Helen Peace as company secretary on 2016-03-01
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-20AR0116/04/16 ANNUAL RETURN FULL LIST
2016-04-20TM02Termination of appointment of Christopher James Voller on 2016-02-29
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/16 FROM Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ
2015-11-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-13AR0116/04/15 ANNUAL RETURN FULL LIST
2015-01-06AP03Appointment of Mr Christopher James Voller as company secretary on 2014-12-22
2014-10-23AUDAUDITOR'S RESIGNATION
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09TM02Termination of appointment of Sarah Elisabeth Mary Holmes on 2014-10-08
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MCDONALD
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROE
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 065675550003
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-04AR0116/04/14 ANNUAL RETURN FULL LIST
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MACDONALD
2014-02-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM, PENNINE HOUSE RUSSELL STREET, LEEDS, WEST YORKSHIRE, LS1 5RN
2013-05-17AR0116/04/13 FULL LIST
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-23AR0116/04/12 FULL LIST
2011-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-05AR0116/04/11 FULL LIST
2011-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-04AR0116/04/10 FULL LIST
2010-01-27RES01ADOPT ARTICLES 11/12/2009
2010-01-27RES13RE-DES. RE CLASIFY 11/12/2009
2010-01-22AP01DIRECTOR APPOINTED HELEN LOUISE PEACE
2010-01-22AP01DIRECTOR APPOINTED GRAHAM BATES
2010-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-22AA01CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-12-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-22SH0111/12/09 STATEMENT OF CAPITAL GBP 1000.00
2009-07-10288aDIRECTOR APPOINTED MR NIGEL MCDONALD
2009-07-10363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM, FIRST FLOOR YORKSHIRE HOUSE EAST PARADE, LEEDS, LS1 5BD
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY LUPFAW SECRETARIAL LIMITED
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR LUPFAW FORMATIONS LIMITED
2009-05-20288aSECRETARY APPOINTED SARAH ELISABETH MARY HOLMES
2009-05-20288aDIRECTOR APPOINTED NIGEL MACDONALD
2009-05-20288aDIRECTOR APPOINTED RICHARD KEITH ROE
2008-12-12CERTNMCOMPANY NAME CHANGED LUPFAW 259 LIMITED CERTIFICATE ISSUED ON 12/12/08
2008-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to LIV GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIV GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-29 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-09-04 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-04-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31

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

Intangible Assets
Patents
We have not found any records of LIV GROUP LIMITED registering or being granted any patents
Domain Names

LIV GROUP LIMITED owns 1 domain names.

landlordsinleeds.co.uk  

Trademarks

Trademark applications by LIV GROUP LIMITED

LIV GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003088923 liv ™ (UK00003088923) through the UKIPO on the 2015-01-12
Trademark classes: Business management and administration of real estate, buildings, commercial and domestic property; commercial and industrial business management services; business project management, advertising and promotion services; real estate auctioneering services; arranging and conducting auction sales; marketing and business research; public relations; publicity services; consultancy, information, advisory services and the preparation of reports all relating to the aforesaid services. Real estate agency services; property management and property portfolio management; financial valuations; financial consultation services; commercial real estate agency services; real estate rental and leasing services; valuation and appraisal of real estate, buildings, commercial and domestic property; real estate management; real estate consultation services; real estate selection and acquisition services; estate planning; fire insurancevaluations; financial rating and credit reports; rent collection; services relating to the rental, leasing, letting, acquisition, investment, administration and management of real estate, buildings, commercial and residential property; assurance, life assurance and mortgage brokerage services; arranging of insurance, life assurance and mortgages; financial services relating to insurance, life assurance and mortgages; advice in relation to property ownership and occupation, rent reviews and lease renewals; rating services; consultancy, information, advisory services and the preparation of reports all relating to the aforesaid services. Conveyancing and legal services relating to conveyancing; consultancy, information, advisory services and the preparation.
Income
Government Income

Government spend with LIV GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2017-01-20 GBP £2,797 Service Charges
Wakefield Metropolitan District Council 2017-01-20 GBP £2,797 Service Charges
Wakefield Metropolitan District Council 2016-11-23 GBP £1,373 Service Charges
Wakefield Metropolitan District Council 2016-10-28 GBP £1,647 Service Charges
Leeds City Council 2014-10-13 GBP £900 Other Hired And Contracted Services
Barnsley Metropolitan Borough Council 2014-06-04 GBP £648 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for LIV GROUP LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 1 TREDGOLD AVENUE BRAMHOPE LEEDS LS16 9BS 8,10030/04/2013
SHOP AND PREMISES 86 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB 7,60011/10/2010
OFFICES AND PREMISES PART GROUND & PART BASEMENT YORKSHIRE HOUSE EAST PARADE LEEDS LS1 2AA 24,75019/04/2013

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIV GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIV GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.