LIVOS HOMES LIMITED - History of Changes


DateDescription
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