LIV DESIGN - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES
2022-08-30 update robots_txt_status www.livdesign.co.uk: 200 => 503
2022-08-30 update website_status FlippedRobots => OK
2022-08-10 update website_status OK => FlippedRobots
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-17 delete about_pages_linkeddomain wordpress.org
2022-02-17 delete contact_pages_linkeddomain wordpress.org
2022-02-17 delete index_pages_linkeddomain wordpress.org
2021-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-11 update website_status InternalLimits => OK
2020-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-29 update website_status OK => InternalLimits
2020-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES
2019-08-21 delete about_pages_linkeddomain liv-design.blogspot.com
2019-08-21 delete contact_pages_linkeddomain eepurl.com
2019-08-21 delete contact_pages_linkeddomain liv-design.blogspot.com
2019-08-21 delete index_pages_linkeddomain liv-design.blogspot.com
2019-08-21 insert about_pages_linkeddomain athemes.com
2019-08-21 insert about_pages_linkeddomain linkedin.com
2019-08-21 insert about_pages_linkeddomain wordpress.org
2019-08-21 insert address Church Street, Swadlincote, Derbyshire DE11 8LN
2019-08-21 insert alias Liv Design Ltd
2019-08-21 insert contact_pages_linkeddomain athemes.com
2019-08-21 insert contact_pages_linkeddomain linkedin.com
2019-08-21 insert contact_pages_linkeddomain pinterest.co.uk
2019-08-21 insert contact_pages_linkeddomain wordpress.org
2019-08-21 insert email sc..@liv-design.co.uk
2019-08-21 insert index_pages_linkeddomain athemes.com
2019-08-21 insert index_pages_linkeddomain linkedin.com
2019-08-21 insert index_pages_linkeddomain wordpress.org
2019-08-21 insert phone 07875 696147
2019-08-21 insert registration_number 6003424
2019-08-21 insert vat 895 2196 81
2019-08-21 update primary_contact null => Church Street, Swadlincote, Derbyshire DE11 8LN
2019-05-07 delete address THE OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE DE11 8LN
2019-05-07 insert address 51 BEAUMONT AVENUE ASHBY-DE-LA-ZOUCH ENGLAND LE65 2NF
2019-05-07 update registered_address
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2019 FROM THE OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE DE11 8LN
2019-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-09-14 delete address 4 Reading Avenue Church Gresley Derbyshire DE11 9TT
2017-09-14 delete alias Liv Design Ltd
2017-09-14 update primary_contact 4 Reading Avenue Church Gresley Derbyshire DE11 9TT => null
2017-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALAN JOHNSON / 04/09/2017
2017-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SCOTT ALAN JOHNSON / 04/09/2017
2017-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TAMARA SUSAN JOHNSON / 04/09/2017
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-05 delete client Borsari
2017-05-05 insert client Coles
2017-05-05 insert client GSK
2017-05-05 insert client Greene King
2017-05-05 insert client Mondelez
2017-05-05 insert client Thorntons
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-05-19 update statutory_documents 03/05/16 STATEMENT OF CAPITAL GBP 2
2016-05-13 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-05-13 update statutory_documents ADOPT ARTICLES 03/05/2016
2016-03-11 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-11 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2015-12-07 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-11-20 update statutory_documents 20/11/15 FULL LIST
2015-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALAN JOHNSON / 20/11/2015
2015-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TAMARA SUSAN JOHNSON / 20/11/2015
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-08 insert client Cadbury
2015-01-08 insert client Tomy
2015-01-08 insert client Triumph Motorcycles
2015-01-08 insert client Whitbread Group
2014-12-07 update returns_last_madeup_date 2013-11-20 => 2014-11-20
2014-12-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2014-11-21 update statutory_documents 20/11/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-02 update founded_year 2005 => null
2014-06-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address THE OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE ENGLAND DE11 8LN
2014-01-07 insert address THE OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE DE11 8LN
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-20 => 2013-11-20
2014-01-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2013-12-23 update statutory_documents 20/11/13 FULL LIST
2013-11-22 update founded_year null => 2005
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 delete address SYNERGY HOUSE 7 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX
2013-06-25 insert address THE OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE ENGLAND DE11 8LN
2013-06-25 update registered_address
2013-06-24 update returns_last_madeup_date 2011-11-20 => 2012-11-20
2013-06-24 update returns_next_due_date 2012-12-18 => 2013-12-18
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2013 FROM SYNERGY HOUSE 7 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX
2013-01-27 delete address Mercury House Shipstones Business Centre North Gate Nottingham NG7 7FN
2013-01-27 delete phone 0845 450 7316
2013-01-27 insert address 4 Reading Avenue Church Gresley Derbyshire DE11 9TT
2012-12-18 update statutory_documents 20/11/12 FULL LIST
2012-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALAN JOHNSON / 14/11/2012
2012-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALAN JOHNSON / 14/11/2012
2012-11-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TAMARA SUSAN JOHNSON / 14/11/2012
2012-06-13 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents 20/11/11 FULL LIST
2011-03-22 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-08 update statutory_documents 20/11/10 FULL LIST
2010-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALAN JOHNSON / 29/11/2010
2010-12-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TAMARA SUSAN JOHNSON / 29/11/2010
2010-05-06 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-20 update statutory_documents 20/11/09 FULL LIST
2009-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALAN JOHNSON / 20/11/2009
2009-04-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2009 FROM SYNERGY HOUSE 3 ACORN BUSINESS PARK, COMMERCIAL GATE, MANSFIELD NOTTINGHAMSHIRE NG18 1EX
2008-11-21 update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-04-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-01-08 update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2006-12-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2006-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-22 update statutory_documents NEW SECRETARY APPOINTED
2006-11-20 update statutory_documents DIRECTOR RESIGNED
2006-11-20 update statutory_documents SECRETARY RESIGNED
2006-11-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION