Date | Description |
2023-06-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-30 => 2024-05-30 |
2023-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES |
2023-05-23 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES |
2022-05-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-30 => 2023-05-30 |
2022-04-06 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-08-28 => 2022-05-30 |
2021-06-09 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-06-07 |
update account_ref_day 31 => 30 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-08-28 |
2021-05-28 |
update statutory_documents PREVSHO FROM 31/08/2020 TO 30/08/2020 |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES |
2020-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
2020-06-07 |
delete address 28-30 CRICKLEWOOD BROADWAY LONDON NW2 3HD |
2020-06-07 |
insert address NORTH BARN COMPTON STREET COMPTON DUNDON SOMERTON ENGLAND TA11 6PS |
2020-06-07 |
update registered_address |
2020-05-15 |
update statutory_documents SECRETARY APPOINTED MS SUZANNE CLARE NICOL |
2020-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2020 FROM
28-30 CRICKLEWOOD BROADWAY
LONDON
NW2 3HD |
2020-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES MADIGAN |
2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-04-03 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-03-12 |
update statutory_documents DIRECTOR APPOINTED MS SUZANNE CLARE NICOL |
2020-03-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE CLARE NICOL |
2020-03-12 |
update statutory_documents CESSATION OF LIVOS GROUP LIMITED AS A PSC |
2020-03-12 |
update statutory_documents CESSATION OF LIVOS GROUP LIMITED AS A PSC |
2020-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MADIGAN |
2019-11-07 |
delete sic_code 41100 - Development of building projects |
2019-11-07 |
delete sic_code 41202 - Construction of domestic buildings |
2019-11-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2019-11-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2019-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MADIGAN / 10/08/2018 |
2019-10-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES MADIGAN / 10/08/2018 |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES |
2019-06-20 |
delete address THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX |
2019-06-20 |
insert address 28-30 CRICKLEWOOD BROADWAY LONDON NW2 3HD |
2019-06-20 |
update num_mort_charges 0 => 2 |
2019-06-20 |
update num_mort_outstanding 0 => 2 |
2019-06-20 |
update registered_address |
2019-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2019 FROM
THIRD FLOOR 24 CHISWELL STREET
LONDON
EC1Y 4YX |
2019-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097295460001 |
2019-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 097295460002 |
2019-04-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-04-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-03-21 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-07-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-06 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-04-07 |
delete address WHITE GATES NEWTOWN WEST PENNARD GLASTONBURY SOMERSET BA6 8NL |
2018-04-07 |
insert address THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX |
2018-04-07 |
update registered_address |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES |
2018-04-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVOS GROUP LIMITED |
2018-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2018 FROM
WHITE GATES NEWTOWN
WEST PENNARD
GLASTONBURY
SOMERSET
BA6 8NL |
2018-03-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVOS GROUP LIMITED |
2018-03-23 |
update statutory_documents CESSATION OF JAMES MADIGAN AS A PSC |
2018-03-07 |
update company_status Active - Proposal to Strike off => Active |
2018-01-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-08 |
update company_status Active => Active - Proposal to Strike off |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-11-07 |
update registered_address |
2017-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2017 FROM
WHITEGATES NEWTOWN
WEST PENNARD
GLASTONBURY
SOMERSET
BA6 8NL |
2017-10-07 |
delete address PENNANT HOUSE UNIT 1 NAPIER COURT NAPIER ROAD READING RG1 8BW |
2017-10-07 |
insert address WHITEGATES NEWTOWN WEST PENNARD GLASTONBURY SOMERSET BA6 8NL |
2017-10-07 |
update registered_address |
2017-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2017 FROM
PENNANT HOUSE UNIT 1 NAPIER COURT
NAPIER ROAD
READING
RG1 8BW |
2017-06-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2017-06-07 |
update accounts_last_madeup_date null => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-12 => 2018-05-31 |
2017-05-12 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
insert sic_code 41100 - Development of building projects |
2016-10-07 |
insert sic_code 41202 - Construction of domestic buildings |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
2016-07-07 |
delete address 133 WHITE LION ROAD AMERSHAM BUCKINGHAMSHIRE UNITED KINGDOM HP7 9JY |
2016-07-07 |
insert address PENNANT HOUSE UNIT 1 NAPIER COURT NAPIER ROAD READING RG1 8BW |
2016-07-07 |
insert company_previous_name ETAIN ENERGY LIMITED |
2016-07-07 |
update name ETAIN ENERGY LIMITED => LIVOS HOMES LIMITED |
2016-07-07 |
update registered_address |
2016-06-25 |
update statutory_documents COMPANY NAME CHANGED ETAIN ENERGY LIMITED
CERTIFICATE ISSUED ON 25/06/16 |
2016-06-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2016 FROM
133 WHITE LION ROAD
AMERSHAM
BUCKINGHAMSHIRE
HP7 9JY
UNITED KINGDOM |
2015-08-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |