LIV GROUP LIMITED - LEEDS
Company Profile | Company Filings |
Overview
LIV GROUP LIMITED is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
LIV GROUP LIMITED was incorporated 16 years ago on 16/04/2008 and has the registered number: 06567555. The accounts status is SMALL and accounts are next due on 30/09/2024.
LIV GROUP LIMITED was incorporated 16 years ago on 16/04/2008 and has the registered number: 06567555. The accounts status is SMALL and accounts are next due on 30/09/2024.
LIV GROUP LIMITED - LEEDS
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WHITEHALL WATERFRONT
LEEDS
LS1 4EH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EDDISONS RESIDENTIAL LIMITED (until 01/09/2016)
EDDISONS RESIDENTIAL LIMITED (until 01/09/2016)
LUPFAW 259 LIMITED (until 12/12/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL MACAINSH | Dec 1980 | British | Director | 2022-05-09 | CURRENT |
MS TRACEY ELIZABETH, BRIDGET HARTLEY | Oct 1969 | British | Director | 2023-03-03 | CURRENT |
MR ANDREW RICHARD LLOYD SCREEN | Nov 1966 | British | Director | 2019-08-02 UNTIL 2022-05-16 | RESIGNED |
LUPFAW FORMATIONS LIMITED | Corporate Director | 2008-04-16 UNTIL 2009-05-14 | RESIGNED | ||
LUPFAW SECRETARIAL LIMITED | Corporate Secretary | 2008-04-16 UNTIL 2009-05-14 | RESIGNED | ||
MRS SARAH ELISABETH MARY HOLMES | May 1965 | British | Secretary | 2009-05-14 UNTIL 2014-10-08 | RESIGNED |
MRS HELEN PEACE | Secretary | 2016-03-01 UNTIL 2019-08-02 | RESIGNED | ||
MR CHRISTOPHER JAMES VOLLER | Secretary | 2014-12-22 UNTIL 2016-02-29 | RESIGNED | ||
MR NIGEL MCDONALD | Jan 1957 | British | Director | 2009-05-14 UNTIL 2014-10-08 | RESIGNED |
MR PAUL MICHAEL WRIGHTS | May 1983 | American | Director | 2019-08-02 UNTIL 2022-01-31 | RESIGNED |
MR CLYDE DONALD STUTTS | Feb 1951 | American | Director | 2019-08-02 UNTIL 2021-08-31 | RESIGNED |
MR CLYDE DONALD STUTTS | Feb 1951 | American | Director | 2021-10-29 UNTIL 2023-03-03 | RESIGNED |
MR MICHAEL EDWARD ALTMAN | Apr 1980 | American | Director | 2019-08-02 UNTIL 2020-10-15 | RESIGNED |
MR RICHARD KEITH ROE | Oct 1966 | British | Director | 2009-05-14 UNTIL 2014-10-08 | RESIGNED |
MRS HELEN LOUISE PEACE | Jan 1967 | British | Director | 2009-12-11 UNTIL 2023-10-24 | RESIGNED |
ANDREW DAVID BRUCE | Sep 1963 | British | Director | 2021-08-31 UNTIL 2021-10-28 | RESIGNED |
NIGEL MACDONALD | Jan 1957 | British | Director | 2009-05-14 UNTIL 2009-10-01 | RESIGNED |
MR STEVEN JOEL DEFRANCIS | Jun 1971 | American | Director | 2019-08-02 UNTIL 2020-10-10 | RESIGNED |
ANDREW DAVID BRUCE | Sep 1963 | British | Director | 2022-08-05 UNTIL 2023-03-03 | RESIGNED |
ANDREW DAVID BRUCE | Sep 1963 | British | Director | 2023-03-06 UNTIL 2024-04-24 | RESIGNED |
GRAHAM BATES | Aug 1964 | British | Director | 2009-12-11 UNTIL 2020-07-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cortland Management Uk Limited | 2021-09-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ciops Holdings Uk Limited | 2019-08-02 - 2021-09-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Helen Louise Peace | 2016-04-06 - 2019-08-02 | 1/1967 | Leeds | Ownership of shares 25 to 50 percent |
Mr Graham Paul Bates | 2016-04-06 - 2019-08-02 | 8/1964 | Leeds | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LIV_GROUP_LIMITED - Accounts | 2020-01-01 | 31-03-2019 | £-800,626 equity |
Abbreviated Company Accounts - LIV GROUP LIMITED | 2016-12-31 | 31-03-2016 | £42,302 Cash £1,862,506 equity |