Date | Description |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES |
2022-05-29 |
insert contact_pages_linkeddomain linkedin.com |
2022-05-29 |
insert index_pages_linkeddomain linkedin.com |
2022-05-29 |
insert product_pages_linkeddomain linkedin.com |
2022-05-29 |
insert service_pages_linkeddomain linkedin.com |
2022-05-29 |
insert terms_pages_linkeddomain linkedin.com |
2022-02-07 |
delete person Holly Madge |
2022-02-07 |
insert person Nicole Wilcox |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2021-05-31 |
2021-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-10-10 |
delete contact_pages_linkeddomain livius-training.com |
2020-10-10 |
delete index_pages_linkeddomain livius-training.com |
2020-10-10 |
delete product_pages_linkeddomain livius-training.com |
2020-10-10 |
delete service_pages_linkeddomain livius-training.com |
2020-10-10 |
delete terms_pages_linkeddomain livius-training.com |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
2020-01-28 |
delete person Albert Wall |
2020-01-28 |
insert person Holly Madge |
2020-01-28 |
update person_title Katie Robertshaw: Training Manager => Training & Marketing Manager |
2019-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-12-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-11-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
2018-08-24 |
insert address 2 Day Courses
Level 3 HACCP
3 Day Courses |
2018-08-24 |
insert contact_pages_linkeddomain livius-training.com |
2018-08-24 |
insert index_pages_linkeddomain livius-training.com |
2018-08-24 |
insert person Albert Wall |
2018-08-24 |
insert person Allison Wells |
2018-08-24 |
insert person Caroline Lever |
2018-08-24 |
insert person Katie Robertshaw |
2018-08-24 |
insert product_pages_linkeddomain livius-training.com |
2018-08-24 |
insert service_pages_linkeddomain livius-training.com |
2018-08-24 |
insert terms_pages_linkeddomain livius-training.com |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-11-03 |
update personal_address This information is on record |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
2017-09-07 |
delete source_ip 217.174.253.5 |
2017-09-07 |
insert source_ip 5.134.8.248 |
2017-06-07 |
delete address 40A MARKET PLACE RIPON NORTH YORKSHIRE HG4 1BZ |
2017-06-07 |
insert address 4 OLD MARKET PLACE RIPON ENGLAND HG4 1EQ |
2017-06-07 |
update registered_address |
2017-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2017 FROM
40A MARKET PLACE
RIPON
NORTH YORKSHIRE
HG4 1BZ |
2017-05-18 |
delete source_ip 88.208.228.169 |
2017-05-18 |
insert source_ip 217.174.253.5 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-20 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-20 |
update person_usual_residence_country ANDREW THOMAS SCOTT WELLS: UNITED KINGDOM => ENGLAND |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-14 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-02-01 |
delete address Boroughbridge Road
Ripon
North Yorkshire
HG4 1UG |
2016-02-01 |
delete address The Racecourse, Ripon, North Yorkshire HG4 1UG |
2016-02-01 |
insert address Livius Training Centre, Rabbit Hill Business Park, Boroughbridge, HG5 0FF |
2016-02-01 |
insert phone 01423 396780 |
2016-02-01 |
update primary_contact The Racecourse, Ripon, North Yorkshire HG4 1UG => Livius Training Centre, Rabbit Hill Business Park, Boroughbridge, HG5 0FF |
2015-10-07 |
update returns_last_madeup_date 2014-09-02 => 2015-09-02 |
2015-10-07 |
update returns_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-05 |
delete phone 01765 600422 |
2015-09-09 |
update statutory_documents 02/09/15 FULL LIST |
2015-04-02 |
delete address Boroughbridge Road
Ripon
North Yorkshire
HG4 2UH |
2015-04-02 |
insert address Boroughbridge Road
Ripon
North Yorkshire
HG4 1UG |
2015-04-02 |
insert contact_pages_linkeddomain google.com |
2015-04-02 |
insert index_pages_linkeddomain google.com |
2015-04-02 |
insert product_pages_linkeddomain google.com |
2015-04-02 |
insert service_pages_linkeddomain google.com |
2015-04-02 |
insert terms_pages_linkeddomain google.com |
2015-03-04 |
insert address Boroughbridge Road
Ripon
North Yorkshire
HG4 2UH |
2015-03-04 |
insert contact_pages_linkeddomain facebook.com |
2015-03-04 |
insert contact_pages_linkeddomain twitter.com |
2015-03-04 |
insert index_pages_linkeddomain facebook.com |
2015-03-04 |
insert index_pages_linkeddomain twitter.com |
2015-03-04 |
insert phone 01765 600422 |
2015-01-05 |
insert person Andrew Carter |
2015-01-05 |
update person_description Yorkshire Water => Yorkshire Water |
2014-12-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-12-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-11-20 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-11-06 |
delete about_pages_linkeddomain livius-conferencing.co.uk |
2014-11-06 |
delete about_pages_linkeddomain livius-weddings.co.uk |
2014-11-06 |
delete fax 01765 600 440 |
2014-11-06 |
delete index_pages_linkeddomain livius-conferencing.co.uk |
2014-11-06 |
delete index_pages_linkeddomain livius-weddings.co.uk |
2014-11-06 |
delete index_pages_linkeddomain tastesofyorkshire.co.uk |
2014-11-06 |
insert address 40a Market Place, Ripon HG4 1BZ |
2014-11-06 |
insert address Boroughbridge Road,
Ripon,
North Yorkshire,
HG4 1UG |
2014-11-06 |
insert address Highfield House
Kearsley Road
Ripon
North Yorkshire
HG4 1UG |
2014-11-06 |
insert address The Racecourse, Boroughbridge Road, Ripon, HG4 1UG |
2014-11-06 |
insert registration_number 07364093 |
2014-10-10 |
update person_usual_residence_country ANDREW THOMAS SCOTT WELLS: ENGLAND => UNITED KINGDOM |
2014-10-09 |
delete phone 01765 600 400 |
2014-10-09 |
insert phone 01765 600 244 |
2014-10-07 |
update returns_last_madeup_date 2013-09-02 => 2014-09-02 |
2014-10-07 |
update returns_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-16 |
update statutory_documents 02/09/14 FULL LIST |
2014-08-08 |
update person_identity_version ANDREW THOMAS SCOTT WELLS: 0003 => 0002 |
2014-03-11 |
delete source_ip 54.247.161.8 |
2014-03-11 |
insert source_ip 88.208.228.169 |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-05 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-11-12 |
delete otherexecutives ALLISON JANE WHITE |
2013-11-12 |
delete person ALLISON JANE WHITE |
2013-11-12 |
insert person ALLISON JANE WELLS |
2013-11-12 |
insert secretary ALLISON JANE WELLS |
2013-11-12 |
update person_identity_version ANDREW THOMAS SCOTT WELLS: 0002 => 0003 |
2013-11-12 |
update person_usual_residence_country ANDREW THOMAS SCOTT WELLS: UNITED KINGDOM => ENGLAND |
2013-11-12 |
update personal_address This information is on record |
2013-10-07 |
delete address LISHMAN CHAMBERS 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE UNITED KINGDOM HG1 1LY |
2013-10-07 |
insert address 40A MARKET PLACE RIPON NORTH YORKSHIRE HG4 1BZ |
2013-10-07 |
update registered_address |
2013-10-07 |
update returns_last_madeup_date 2012-09-02 => 2013-09-02 |
2013-10-07 |
update returns_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-12 |
update statutory_documents 02/09/13 FULL LIST |
2013-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS SCOTT WELLS / 02/09/2013 |
2013-09-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALLISON JANE WHITE / 02/09/2013 |
2013-09-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ALLISON JANE WHITE / 02/09/2013 |
2013-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
LISHMAN CHAMBERS 12 PRINCES SQUARE
HARROGATE
NORTH YORKSHIRE
HG1 1LY
UNITED KINGDOM |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-09-02 => 2012-09-02 |
2013-06-22 |
update returns_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-22 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-09-04 |
update statutory_documents 02/09/12 FULL LIST |
2011-11-16 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS SCOTT WELLS / 15/11/2011 |
2011-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALLISON JANE WHITE / 15/11/2011 |
2011-11-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ALLISON JANE WHITE / 15/11/2011 |
2011-09-06 |
update statutory_documents 02/09/11 FULL LIST |
2010-09-09 |
update statutory_documents CURRSHO FROM 30/09/2011 TO 31/07/2011 |
2010-09-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |