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

LIVITY LIMITED

THE OLD SAWMILLS, FILLEIGH, BARNSTAPLE, DEVON, EX32 0RN,
Company Registration Number
04202600
Private Limited Company
Active

Company Overview

About Livity Ltd
LIVITY LIMITED was founded on 2001-04-20 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Livity Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LIVITY LIMITED
 
Legal Registered Office
THE OLD SAWMILLS
FILLEIGH
BARNSTAPLE
DEVON
EX32 0RN
Other companies in SW9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVITY 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.
Companies with same name LIVITY LIMITED
The following companies were found which have the same name as LIVITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of LIVITY LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE JANE MORGAN
Company Secretary 2001-05-01
SAM THOMAS CONNIFF
Director 2001-05-01
ALEXANDRA CARROLL GOAT
Director 2017-09-30
LUCY ANNE INMONGER
Director 2016-08-12
MICHELLE JANE MORGAN
Director 2001-05-01
STEPHEN WILLIAM JOHN WOODFORD
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICK AGHA
Director 2001-05-01 2002-01-25
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2001-04-20 2001-04-26
DOUGLAS NOMINEES LIMITED
Nominated Director 2001-04-20 2001-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM THOMAS CONNIFF SAM CONNIFF LTD. Director 2018-02-05 CURRENT 2018-02-05 Active
LUCY ANNE INMONGER LULU AND KUIS LTD Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
LUCY ANNE INMONGER NATIONAL ASSOCIATION OF CITIZENS ADVICE BUREAUX(THE) Director 2014-04-01 CURRENT 1979-07-13 Active
MICHELLE JANE MORGAN COURAGIO LIMITED Director 2018-03-26 CURRENT 2018-03-26 Liquidation
MICHELLE JANE MORGAN GRIT & JOY LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
MICHELLE JANE MORGAN SOMEWHERETO CIC Director 2016-06-12 CURRENT 2016-06-12 Active - Proposal to Strike off
STEPHEN WILLIAM JOHN WOODFORD THE BROADCAST COMMITTEE OF ADVERTISING PRACTICE LIMITED Director 2017-01-26 CURRENT 2004-05-12 Active
STEPHEN WILLIAM JOHN WOODFORD THE COMMITTEE OF ADVERTISING PRACTICE LIMITED Director 2017-01-26 CURRENT 2012-11-28 Active
STEPHEN WILLIAM JOHN WOODFORD ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE) Director 2016-11-29 CURRENT 1975-01-08 Active
STEPHEN WILLIAM JOHN WOODFORD THE BROADCAST ADVERTISING STANDARDS BOARD OF FINANCE LIMITED Director 2016-11-29 CURRENT 2004-01-16 Active
STEPHEN WILLIAM JOHN WOODFORD ADVERTISING ASSOCIATION(THE) Director 2016-11-19 CURRENT 1926-02-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Senior ManagerLondonWe have an exciting opportunity for a senior manager to join the somewhereto\_ team and help us develop our commercial operations. You will oversee the2016-01-04
Team AdministratorLondonWe 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.2016-01-04
Head of ProgrammeLondonLead the social impact reporting process. Lead the production of new funding applications. Lead the programme elements of the sustainability plan....2015-11-09

Jobs results powered by Indeed
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
2024-04-29Statement of company's objects
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 042026000004
2024-03-21DIRECTOR APPOINTED MICHAEL SMUTS LANGFORD
2023-10-19Director's details changed for Mr Giles Derek Lee on 2022-09-01
2023-08-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-26CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2022-12-21DIRECTOR APPOINTED MR JOHN QUARREY
2022-10-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM Unit 11 Piano House 9 Brighton Terrace London SW9 8DJ
2022-05-06AP03Appointment of Michael Smuts Langford as company secretary on 2022-05-04
2022-05-06AD04Register(s) moved to registered office address Unit 11 Piano House 9 Brighton Terrace London SW9 8DJ
2022-03-08AP01DIRECTOR APPOINTED MR GILES DEREK LEE
2022-03-08PSC02Notification of Krow Communications Limited as a person with significant control on 2022-02-25
2022-03-08PSC07CESSATION OF MICHELLE JANE MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-03-08TM02Termination of appointment of Oakwood Corporate Secretary Limited on 2022-02-25
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM JOHN WOODFORD
2022-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042026000003
2021-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-07-23PSC07CESSATION OF SAM THOMAS CONNIFF AS A PERSON OF SIGNIFICANT CONTROL
2021-07-15RP04PSC01Second filing of notification of person of significant controlMichelle Jane Morgan
2020-12-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of removal of pre-emption rights
2020-12-17PSC04Change of details for Mr Sam Thomas Conniff as a person with significant control on 2020-10-21
2020-12-14TM02Termination of appointment of Michelle Jane Morgan on 2020-11-12
2020-12-14AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2020-11-12
2020-12-09MEM/ARTSARTICLES OF ASSOCIATION
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SAM THOMAS CONNIFF
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ANNE INMONGER
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-01-15RES13Resolutions passed:
  • Deed of variation relating to the convertible lean notes issued 06/01/2020
  • Resolution of allotment of securities
2019-09-17CH01Director's details changed for Miss Lucy Anne Inmonger on 2019-02-17
2019-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-27RP04CS01Second filing of Confirmation Statement dated 21/07/2018
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-10-31AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-10-31AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01Clarification A second filed CS01 (Statement of capital change) was registered on 27/08/2019.
2018-01-02RES13Resolutions passed:
  • Agreements 14/12/2017
  • ADOPT ARTICLES
2018-01-02RES01ADOPT ARTICLES 14/12/2017
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042026000003
2017-10-31SH08Change of share class name or designation
2017-10-11DISS40Compulsory strike-off action has been discontinued
2017-10-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-10-04AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM JOHN WOODFORD
2017-10-03AP01DIRECTOR APPOINTED MISS ALEXANDRA CARROLL GOAT
2017-07-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08AP01DIRECTOR APPOINTED MISS LUCY ANNE INMONGER
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 125
2016-09-05SH0112/08/16 STATEMENT OF CAPITAL GBP 125.00
2016-09-05SH02Sub-division of shares on 2016-08-12
2016-08-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2016-08-30RES01ADOPT ARTICLES 12/08/2016
2016-08-26SH08Change of share class name or designation
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0121/07/15 FULL LIST
2015-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE CLOTHIER / 01/10/2014
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE JANE CLOTHIER / 01/10/2014
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0121/07/14 FULL LIST
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-06LATEST SOC06/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-06AR0121/07/13 FULL LIST
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAM THOMAS CONNIFF / 01/09/2012
2013-09-06AA01PREVSHO FROM 30/04/2013 TO 31/12/2012
2013-02-01AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-28AR0121/07/12 FULL LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE CLOTHIER / 16/01/2012
2012-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE CLOTHIER / 16/01/2012
2012-07-19RES01ADOPT ARTICLES 10/07/2012
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-04AR0121/07/11 FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAM THOMAS CONNIFF / 04/10/2011
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-01AR0121/07/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM THOMAS CONNIFF / 21/07/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CLOTHIER / 21/07/2010
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-17DISS40DISS40 (DISS40(SOAD))
2009-11-17GAZ1FIRST GAZETTE
2009-11-16AR0121/07/09 FULL LIST
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2009-01-15363sRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM, 34-44 TUNSTALL ROAD, BRIXTON, LONDON, SW9 8DA
2008-07-01363sRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION FULL
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-22363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-29363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04363aRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-29363aRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-02-24AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-05-3188(2)RAD 25/01/02--------- £ SI 97@1=97 £ IC 3/100
2002-01-31288bDIRECTOR RESIGNED
2001-06-21395PARTICULARS OF MORTGAGE/CHARGE
2001-05-18CERTNMCOMPANY NAME CHANGED EASTERNTRADE LIMITED CERTIFICATE ISSUED ON 18/05/01
2001-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-10288aNEW DIRECTOR APPOINTED
2001-05-10288aNEW DIRECTOR APPOINTED
2001-05-1088(2)RAD 01/05/01--------- £ SI 1@1=1 £ IC 2/3
2001-05-02287REGISTERED OFFICE CHANGED ON 02/05/01 FROM: REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF
2001-05-02288bSECRETARY RESIGNED
2001-05-02288bDIRECTOR RESIGNED
2001-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to LIVITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-11-17
Fines / Sanctions
No fines or sanctions have been issued against LIVITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-19 Outstanding IMPACT VENTURES S.A., SICAV-SIF
DEBENTURE 2005-04-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-06-20 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

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

Intangible Assets
Patents
We have not found any records of LIVITY LIMITED registering or being granted any patents
Domain Names

LIVITY LIMITED owns 1 domain names.

usclovestct.co.uk  

Trademarks
We have not found any records of LIVITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIVITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2014-11-26 GBP £2,121 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Lambeth 2014-11-21 GBP £1,500 ADVERTISING, PUBLICITY AND MARKETING
Merton Council 2014-04-02 GBP £1,906
London Borough of Merton 2014-04-02 GBP £1,906 Miscellaneous Agency Services
Merton Council 2014-03-04 GBP £7,625
London Borough of Merton 2014-03-04 GBP £7,625 Miscellaneous Agency Services
London Borough of Lambeth 2014-02-24 GBP £6,591 GRANTS
London Borough of Lambeth 2013-11-12 GBP £27,956 PUBLICITY/MARKETING/ADVERTISING
London Borough of Lambeth 2013-08-07 GBP £3,906 GRANTS
London Borough of Lambeth 2013-08-05 GBP £4,135 PROFESSIONAL FEES AND CHARGES
London Borough of Lambeth 2013-06-27 GBP £22,000 PUBLICITY/MARKETING/ADVERTISING
London Borough of Lambeth 2013-06-26 GBP £1,800 VOLUNTARY BODIES
London Borough of Lambeth 2013-06-26 GBP £1,800 VOLUNTARY BODIES
London Borough of Lambeth 2013-06-26 GBP £1,800 VOLUNTARY BODIES
London Borough of Lambeth 2013-05-23 GBP £3,590 GRANTS
London Borough of Lambeth 2013-04-03 GBP £15,840 COMMUNITY PROJECTS
London Borough of Lambeth 2013-02-19 GBP £4,667 GRANTS
Merton Council 2012-12-14 GBP £17,848
London Borough of Merton 2012-12-14 GBP £17,848
City of London 2012-11-28 GBP £500 Advertising/Miscellaneous expenses
London Borough of Lambeth 2012-11-23 GBP £4,667 GRANTS
London Borough of Lambeth 2012-08-03 GBP £4,667 GRANTS
London Borough of Lambeth 2012-06-21 GBP £4,667 GRANTS
City of London 2012-02-01 GBP £1,600 Miscellaneous expenses
London Borough of Lambeth 2011-07-19 GBP £3,000 SCHOOL TRANSFER PAYMENT
London Borough of Lambeth 2011-07-05 GBP £4,667 GRANTS
City of London 2011-05-27 GBP £805 Miscellaneous expenses
City of London 2011-05-27 GBP £1,195 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.

Outgoings
Business Rates/Property Tax
No properties were found where LIVITY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLIVITY LIMITEDEvent Date2009-11-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVITY 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 LIVITY 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.