LIV RESIDENTIAL LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-02-16 View Report
Accounts. Accounts type dormant. 2023-10-24 View Report
Persons with significant control. Psc name: Ciops Holdings Uk Limited. Change date: 2023-05-17. 2023-05-17 View Report
Officers. Officer name: Clyde Donald Stutts. Termination date: 2023-03-03. 2023-03-31 View Report
Officers. Officer name: Mr Clyde Donald Stutts. Change date: 2023-02-28. 2023-03-01 View Report
Confirmation statement. Statement with no updates. 2023-02-28 View Report
Officers. Change date: 2023-02-28. Officer name: Mr Andrew David Bruce. 2023-02-28 View Report
Officers. Officer name: Mr Steven Joel Defrancis. Change date: 2023-02-28. 2023-02-28 View Report
Officers. Officer name: Mr Michael Edward Altman. Change date: 2023-02-28. 2023-02-28 View Report
Accounts. Accounts type dormant. 2022-09-28 View Report
Officers. Termination date: 2022-01-31. Officer name: Paul Michael Wrights. 2022-02-15 View Report
Confirmation statement. Statement with no updates. 2021-12-29 View Report
Accounts. Accounts type dormant. 2021-09-03 View Report
Officers. Appointment date: 2021-08-27. Officer name: Mr Andrew David Bruce. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Accounts. Accounts type dormant. 2021-01-29 View Report
Confirmation statement. Statement with updates. 2019-12-19 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Officers. Officer name: Mr Paul Michael Wrights. Appointment date: 2019-08-02. 2019-08-14 View Report
Persons with significant control. Cessation date: 2019-08-02. Psc name: Helen Louise Peace. 2019-08-13 View Report
Persons with significant control. Cessation date: 2019-08-02. Psc name: Paul Graham Bates. 2019-08-13 View Report
Persons with significant control. Psc name: Ciops Holdings Uk Limited. Notification date: 2019-08-02. 2019-08-13 View Report
Officers. Termination date: 2019-08-02. Officer name: Helen Louise Peace. 2019-08-13 View Report
Officers. Officer name: Graham Paul Bates. Termination date: 2019-08-02. 2019-08-13 View Report
Officers. Appointment date: 2019-08-02. Officer name: Mr Clyde Donald Stutts. 2019-08-13 View Report
Officers. Officer name: Mr Michael Edward Altman. Appointment date: 2019-08-02. 2019-08-13 View Report
Officers. Appointment date: 2019-08-02. Officer name: Mr Steven Joel Defrancis. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2019-03-04 View Report
Accounts. Accounts type dormant. 2018-10-12 View Report
Gazette. Gazette filings brought up to date. 2017-12-16 View Report
Confirmation statement. Statement with no updates. 2017-12-15 View Report
Accounts. Accounts type dormant. 2017-12-15 View Report
Gazette. Gazette notice compulsory. 2017-12-05 View Report
Gazette. Gazette filings brought up to date. 2017-03-15 View Report
Gazette. Gazette notice compulsory. 2017-03-14 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Accounts. Accounts type dormant. 2016-10-04 View Report
Annual return. With made up date full list shareholders. 2016-02-10 View Report
Address. New address: Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH. Change date: 2016-02-10. Old address: Glen Esk House Street Lane West Morton Keighley West Yorkshire BD20 5UP England. 2016-02-10 View Report
Officers. Change date: 2014-12-16. Officer name: Mrs Helen Louise Peace. 2016-02-09 View Report
Officers. Officer name: Mr Graham Paul Bates. Change date: 2014-12-16. 2016-02-09 View Report
Incorporation. Capital: GBP 2 2014-12-16 View Report