Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVRA INVESTMENTS LIMITED
Company Information for

LIVRA INVESTMENTS LIMITED

HUB 1, UNIT 29 RIVERSIDE ROAD, WIMBLEDON STADIUM BUSINESS CENTRE, LONDON, SW17 0BA,
Company Registration Number
03434415
Private Limited Company
Active

Company Overview

About Livra Investments Ltd
LIVRA INVESTMENTS LIMITED was founded on 1997-09-15 and has its registered office in London. The organisation's status is listed as "Active". Livra Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIVRA INVESTMENTS LIMITED
 
Legal Registered Office
HUB 1, UNIT 29 RIVERSIDE ROAD
WIMBLEDON STADIUM BUSINESS CENTRE
LONDON
SW17 0BA
Other companies in SE19
 
Previous Names
LIVRA HOLDINGS LIMITED26/06/2009
LIVRA (UK) LIMITED25/05/2006
Filing Information
Company Number 03434415
Company ID Number 03434415
Date formed 1997-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB350151444  
Last Datalog update: 2023-07-05 12:44:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVRA INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIVRA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN LIVRAMENTO
Company Secretary 2008-06-30
LOUIS LIVRAMENTO
Director 1997-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALAN KAYE
Director 2009-05-05 2010-11-24
HYDE COMPANY SECRETARIES LTD
Company Secretary 2006-02-09 2008-06-30
BRYPART NOMINEES LIMITED
Company Secretary 2005-11-12 2006-02-09
CAROLINE LIVRAMENTO
Company Secretary 1997-10-09 2005-11-12
BUYVIEW LTD
Nominated Director 1997-09-15 1997-10-19
AA COMPANY SERVICES LIMITED
Nominated Secretary 1997-09-15 1997-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN LIVRAMENTO LIVRA (UK) LIMITED Company Secretary 2008-06-30 CURRENT 2002-10-18 Active
SUSAN LIVRAMENTO LIVRA GB LIMITED Company Secretary 2008-06-30 CURRENT 2005-09-27 Active
LOUIS LIVRAMENTO INTERSCAN LTD Director 2013-06-18 CURRENT 2013-06-18 Active - Proposal to Strike off
LOUIS LIVRAMENTO LIVRA LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active
LOUIS LIVRAMENTO LIVRA GB LIMITED Director 2006-06-01 CURRENT 2005-09-27 Active
LOUIS LIVRAMENTO LIVRA (UK) LIMITED Director 2002-10-18 CURRENT 2002-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-09-2730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2021-11-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2020-09-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 67 Westow Street Upper Norwood London SE19 3RW
2020-05-19RP04CS01Second filing of Confirmation Statement dated 15/09/2019
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-03-11PSC04Change of details for Mr Louis Livramento as a person with significant control on 2020-03-09
2020-03-11CH01Director's details changed for Mr Louis Livramento on 2020-03-09
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-04-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 034344150015
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034344150014
2019-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034344150013
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-05-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034344150013
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034344150013
2017-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034344150012
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 170
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034344150011
2017-06-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034344150010
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 170
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 170
2015-10-06AR0115/09/15 ANNUAL RETURN FULL LIST
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034344150009
2015-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 170
2014-11-10AR0115/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 170
2013-11-07AR0115/09/13 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0115/09/12 ANNUAL RETURN FULL LIST
2012-11-02MG01Particulars of a mortgage or charge / charge no: 8
2012-01-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-05AR0115/09/11 ANNUAL RETURN FULL LIST
2011-03-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-06AR0115/09/10 FULL LIST
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KAYE
2010-06-14AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-09AR0115/09/09 FULL LIST
2009-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2009 FROM UNIT A 1 RIVERSIDE ROAD LONDON SW17 0BA
2009-06-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-23CERTNMCOMPANY NAME CHANGED LIVRA HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/06/09
2009-06-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-14288aDIRECTOR APPOINTED STEPHEN KAYE
2009-03-2688(2)AD 19/03/09 GBP SI 70@1=70 GBP IC 100/170
2009-01-28363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2009-01-28288bAPPOINTMENT TERMINATED SECRETARY HYDE COMPANY SECRETARIES LTD
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM UNIT A 1 RIVERSIDE ROAD WIMBLEDON LONDON SW17 0BA
2009-01-16288aSECRETARY APPOINTED SUSAN LIVRAMENTO
2008-09-02AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-29363(288)SECRETARY'S PARTICULARS CHANGED
2008-04-29363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-20363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-05-25CERTNMCOMPANY NAME CHANGED LIVRA (UK) LIMITED CERTIFICATE ISSUED ON 25/05/06
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288bSECRETARY RESIGNED
2005-11-24288aNEW SECRETARY APPOINTED
2005-11-24288bSECRETARY RESIGNED
2005-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-08363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-07363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/03
2003-11-07363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-04363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2001-12-20AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-20363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-02-12AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-24395PARTICULARS OF MORTGAGE/CHARGE
2000-10-18363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-09-07288cSECRETARY'S PARTICULARS CHANGED
2000-09-07288cDIRECTOR'S PARTICULARS CHANGED
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 304 BATTERSEA PARK ROAD LONDON SW11 3BU
2000-03-30395PARTICULARS OF MORTGAGE/CHARGE
2000-03-28395PARTICULARS OF MORTGAGE/CHARGE
2000-03-05AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS
1999-02-15AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-19363sRETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS
1997-10-30287REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LIVRA INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIVRA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
2017-09-05 Outstanding YORKSHIRE BUILDING SOCIETY TRADING AS NORWICH & PETERBOROUGH BUILDING SOCIETY
2017-04-28 Outstanding STEPHEN FREDERICK CHARLES POTTER
2015-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-11-02 Satisfied STEPHEN FREDERICK CHARLES POTTER
RENT DEPOSIT DEED 2007-12-21 Satisfied RIVERSIDE HOUSE LIMITED
DEBENTURE 2007-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-11-24 Satisfied HSBC BANK PLC
DEBENTURE 2000-03-27 Satisfied HSBC BANK PLC
DEBENTURE 2000-03-20 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIVRA INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LIVRA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVRA INVESTMENTS LIMITED
Trademarks
We have not found any records of LIVRA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVRA INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LIVRA INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LIVRA INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVRA INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIVRA INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.