LIVIGEE LIMITED - HARTLEPOOL


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

Description Filing date
Officers. Officer name: Mrs Donna Marie Smith. Change date: 2024-03-18. 2024-03-18 View Report
Officers. Officer name: Mr Simon John Smith. Change date: 2024-03-18. 2024-03-18 View Report
Address. Change date: 2024-03-18. New address: Unit 2 Highfield House Church Road Elwick Hartlepool TS27 3EL. Old address: C/O Waltons Business Advisers Limited Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX England. 2024-03-18 View Report
Confirmation statement. Statement with no updates. 2024-02-01 View Report
Accounts. Accounts type micro entity. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-01-10 View Report
Accounts. Accounts type micro entity. 2022-10-25 View Report
Officers. Officer name: Mrs Donna Marie Smith. Change date: 2022-06-13. 2022-06-13 View Report
Officers. Change date: 2022-06-13. Officer name: Mr Simon John Smith. 2022-06-13 View Report
Address. New address: C/O Waltons Business Advisers Limited Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX. Change date: 2022-06-13. Old address: C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX England. 2022-06-13 View Report
Confirmation statement. Statement with no updates. 2022-01-21 View Report
Accounts. Accounts type dormant. 2022-01-02 View Report
Accounts. Accounts type dormant. 2021-05-06 View Report
Mortgage. Charge number: 093603210001. Charge creation date: 2021-03-26. 2021-03-31 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-02-16 View Report
Resolution. Description: Resolutions. 2021-02-15 View Report
Persons with significant control. Cessation date: 2021-01-14. Psc name: Donna Marie Smith. 2021-02-01 View Report
Persons with significant control. Psc name: Simon John Smith. Cessation date: 2021-01-14. 2021-02-01 View Report
Confirmation statement. Statement with updates. 2021-01-29 View Report
Confirmation statement. Statement with no updates. 2021-01-29 View Report
Capital. Capital allotment shares. 2021-01-29 View Report
Confirmation statement. Statement with updates. 2020-01-13 View Report
Accounts. Accounts type dormant. 2019-10-24 View Report
Accounts. Accounts type dormant. 2018-12-31 View Report
Confirmation statement. Statement with updates. 2018-12-19 View Report
Confirmation statement. Statement with updates. 2018-01-08 View Report
Accounts. Accounts type dormant. 2017-12-20 View Report
Address. New address: C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX. Change date: 2017-08-04. Old address: The White House Sheraton Hartlepool Cleveland TS27 4RB. 2017-08-04 View Report
Confirmation statement. Statement with updates. 2017-01-17 View Report
Accounts. Accounts type total exemption full. 2016-08-23 View Report
Officers. Termination date: 2016-06-23. Officer name: Luke Steven Hopkins. 2016-08-23 View Report
Accounts. Change account reference date company previous extended. 2016-08-16 View Report
Annual return. With made up date full list shareholders. 2016-01-13 View Report
Incorporation. Capital: GBP 100 2014-12-18 View Report