Company Information for LIVITY LIMITED
THE OLD SAWMILLS, FILLEIGH, BARNSTAPLE, DEVON, EX32 0RN,
|
Company Registration Number
04202600
Private Limited Company
Active |
Company Name | |
---|---|
LIVITY LIMITED | |
Legal Registered Office | |
THE OLD SAWMILLS FILLEIGH BARNSTAPLE DEVON EX32 0RN Other companies in SW9 | |
Company Number | 04202600 | |
---|---|---|
Company ID Number | 04202600 | |
Date formed | 2001-04-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB778316885 |
Last Datalog update: | 2024-05-05 08:49:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIVITY ACADEMY LLC | 12608 NW 6TH ST. CORAL SPRINGS FL 33071 | Active | Company formed on the 2019-01-17 | |
LIVITY BUILDING GROUP LIMITED | 25 GALLOWAY CLOSE KEMPSTON BEDFORD MK42 7DX | Active | Company formed on the 2020-09-29 | |
LIVITY CARE LTD | 36 MAYFIELD RISE MAYFIELD RISE WYKE BRADFORD BD12 9QE | Active | Company formed on the 2021-03-05 | |
LIVITY COLLECTIVE | California | Unknown | ||
Livity Compassion Center | CAMERON & MITTLEMAN LLP 301 PROMENADE STREET PROVIDENCE RI 02908 | Active | Company formed on the 2020-11-12 | |
LIVITY CONNECTIONS CIC | STANLAW ABBEY BUSINESS CENTRE DOVER DRIVE ELLESMERE PORT CHESHIRE CH65 9BF | Dissolved | Company formed on the 2014-01-15 | |
LivITy Consulting Ltd. | 39 Tarington Rd NE Calgary Alberta T3J 3V6 | Dissolved | Company formed on the 2016-10-17 | |
LIVITY DELIVERY LLC | 149 S PEARL ST. 2 ALBANY NY 12202 | Active | Company formed on the 2020-09-11 | |
LIVITY DESIGN GROUP COMPANY | 1100 COLONY POINT CIRCLE PEMBROKE PINES FL 33026 | Active | Company formed on the 2020-04-20 | |
LIVITY DEVELOPMENT LLC | 143-11 181 Place Queens Springfield Gardens NY 11413 | Active | Company formed on the 2015-09-23 | |
LIVITY EARTHSCAPE AND WATER LLC | 255 BAXTER ST EUGENE OR 97402 | Active | Company formed on the 2017-05-08 | |
LIVITY ENTERPRISE, INCORPORATED | 3575 SOMERSET CIRCLE KISSIMMEE FL 34746 | Inactive | Company formed on the 2003-11-05 | |
LIVITY ENTERPRISE LLC | 1110 PARKSIDE GREEN DRIVE GREENACRES FL 33415 | Active | Company formed on the 2021-05-06 | |
LIVITY ENTERPRISES LTD | 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE | Active | Company formed on the 2023-06-29 | |
LIVITY FARMING GROUP LLC | 15634 WALLISVILLE RD STE 800 HOUSTON TX 77049 | Active | Company formed on the 2022-04-20 | |
LIVITY FIT CAMP LLC | 5605 SOUTH TRAVELERS PALM LANE TAMARAC FL 33319 | Active | Company formed on the 2017-08-14 | |
LIVITY FOODS LIMITED | 1B ERSKINE STREET NEWRY CO. DOWN. BT35 6BX | Active - Proposal to Strike off | Company formed on the 2019-05-07 | |
Livity Foods LLC | Maryland | Unknown | ||
LIVITY FORCE INCORPORATED | 45 Arnold Marshall Boulevard Caledonia Ontario N3W 2G9 | Active | Company formed on the 2021-11-01 | |
LIVITY GROUP LLC | 2838 SCANLAN MDW MISSOURI CITY TX 77459 | ACTIVE | Company formed on the 2015-05-20 |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE JANE MORGAN |
||
SAM THOMAS CONNIFF |
||
ALEXANDRA CARROLL GOAT |
||
LUCY ANNE INMONGER |
||
MICHELLE JANE MORGAN |
||
STEPHEN WILLIAM JOHN WOODFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICK AGHA |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAM CONNIFF LTD. | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
LULU AND KUIS LTD | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active - Proposal to Strike off | |
NATIONAL ASSOCIATION OF CITIZENS ADVICE BUREAUX(THE) | Director | 2014-04-01 | CURRENT | 1979-07-13 | Active | |
COURAGIO LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-26 | Liquidation | |
GRIT & JOY LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active | |
SOMEWHERETO CIC | Director | 2016-06-12 | CURRENT | 2016-06-12 | Active - Proposal to Strike off | |
THE BROADCAST COMMITTEE OF ADVERTISING PRACTICE LIMITED | Director | 2017-01-26 | CURRENT | 2004-05-12 | Active | |
THE COMMITTEE OF ADVERTISING PRACTICE LIMITED | Director | 2017-01-26 | CURRENT | 2012-11-28 | Active | |
ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE) | Director | 2016-11-29 | CURRENT | 1975-01-08 | Active | |
THE BROADCAST ADVERTISING STANDARDS BOARD OF FINANCE LIMITED | Director | 2016-11-29 | CURRENT | 2004-01-16 | Active | |
ADVERTISING ASSOCIATION(THE) | Director | 2016-11-19 | CURRENT | 1926-02-06 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Senior Manager | London | We have an exciting opportunity for a senior manager to join the somewhereto\_ team and help us develop our commercial operations. You will oversee the | |
Team Administrator | London | We are on the lookout for an organised, proactive and enthusiastic Team Administrator to join our somewhereto\_ team for 6-months on a fixed-term contract. | |
Head of Programme | London | Lead the social impact reporting process. Lead the production of new funding applications. Lead the programme elements of the sustainability plan.... |
Date | Document Type | Document Description |
---|---|---|
Statement of company's objects | ||
REGISTRATION OF A CHARGE / CHARGE CODE 042026000004 | ||
DIRECTOR APPOINTED MICHAEL SMUTS LANGFORD | ||
Director's details changed for Mr Giles Derek Lee on 2022-09-01 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR JOHN QUARREY | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/22 FROM Unit 11 Piano House 9 Brighton Terrace London SW9 8DJ | |
AP03 | Appointment of Michael Smuts Langford as company secretary on 2022-05-04 | |
AD04 | Register(s) moved to registered office address Unit 11 Piano House 9 Brighton Terrace London SW9 8DJ | |
AP01 | DIRECTOR APPOINTED MR GILES DEREK LEE | |
PSC02 | Notification of Krow Communications Limited as a person with significant control on 2022-02-25 | |
PSC07 | CESSATION OF MICHELLE JANE MORGAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Oakwood Corporate Secretary Limited on 2022-02-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM JOHN WOODFORD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042026000003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES | |
PSC07 | CESSATION OF SAM THOMAS CONNIFF AS A PERSON OF SIGNIFICANT CONTROL | |
RP04PSC01 | Second filing of notification of person of significant controlMichelle Jane Morgan | |
RES11 | Resolutions passed:
| |
PSC04 | Change of details for Mr Sam Thomas Conniff as a person with significant control on 2020-10-21 | |
TM02 | Termination of appointment of Michelle Jane Morgan on 2020-11-12 | |
AP04 | Appointment of Oakwood Corporate Secretary Limited as company secretary on 2020-11-12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM THOMAS CONNIFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY ANNE INMONGER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Miss Lucy Anne Inmonger on 2019-02-17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 21/07/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | Clarification A second filed CS01 (Statement of capital change) was registered on 27/08/2019. | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 14/12/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042026000003 | |
SH08 | Change of share class name or designation | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAM JOHN WOODFORD | |
AP01 | DIRECTOR APPOINTED MISS ALEXANDRA CARROLL GOAT | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS LUCY ANNE INMONGER | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 125 | |
SH01 | 12/08/16 STATEMENT OF CAPITAL GBP 125.00 | |
SH02 | Sub-division of shares on 2016-08-12 | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 12/08/2016 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/07/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE CLOTHIER / 01/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE JANE CLOTHIER / 01/10/2014 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/07/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM THOMAS CONNIFF / 01/09/2012 | |
AA01 | PREVSHO FROM 30/04/2013 TO 31/12/2012 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE CLOTHIER / 16/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE CLOTHIER / 16/01/2012 | |
RES01 | ADOPT ARTICLES 10/07/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM THOMAS CONNIFF / 04/10/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAM THOMAS CONNIFF / 21/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CLOTHIER / 21/07/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 21/07/09 FULL LIST | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM, 34-44 TUNSTALL ROAD, BRIXTON, LONDON, SW9 8DA | |
363s | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363a | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
88(2)R | AD 25/01/02--------- £ SI 97@1=97 £ IC 3/100 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED EASTERNTRADE LIMITED CERTIFICATE ISSUED ON 18/05/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/05/01--------- £ SI 1@1=1 £ IC 2/3 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/01 FROM: REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-11-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | IMPACT VENTURES S.A., SICAV-SIF | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
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 LIVITY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Lambeth | |
|
RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT |
London Borough of Lambeth | |
|
ADVERTISING, PUBLICITY AND MARKETING |
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Agency Services |
London Borough of Lambeth | |
|
GRANTS |
London Borough of Lambeth | |
|
PUBLICITY/MARKETING/ADVERTISING |
London Borough of Lambeth | |
|
GRANTS |
London Borough of Lambeth | |
|
PROFESSIONAL FEES AND CHARGES |
London Borough of Lambeth | |
|
PUBLICITY/MARKETING/ADVERTISING |
London Borough of Lambeth | |
|
VOLUNTARY BODIES |
London Borough of Lambeth | |
|
VOLUNTARY BODIES |
London Borough of Lambeth | |
|
VOLUNTARY BODIES |
London Borough of Lambeth | |
|
GRANTS |
London Borough of Lambeth | |
|
COMMUNITY PROJECTS |
London Borough of Lambeth | |
|
GRANTS |
Merton Council | |
|
|
London Borough of Merton | |
|
|
City of London | |
|
Advertising/Miscellaneous expenses |
London Borough of Lambeth | |
|
GRANTS |
London Borough of Lambeth | |
|
GRANTS |
London Borough of Lambeth | |
|
GRANTS |
City of London | |
|
Miscellaneous expenses |
London Borough of Lambeth | |
|
SCHOOL TRANSFER PAYMENT |
London Borough of Lambeth | |
|
GRANTS |
City of London | |
|
Miscellaneous expenses |
City of London | |
|
Miscellaneous expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LIVITY LIMITED | Event Date | 2009-11-17 |
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. |