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

LIVRA (UK) LIMITED

HUB 1, UNIT 29 RIVERSIDE ROAD, WIMBLEDON STADIUM BUSINESS CENTRE, LONDON, SW17 0BA,
Company Registration Number
04567666
Private Limited Company
Active

Company Overview

About Livra (uk) Ltd
LIVRA (UK) LIMITED was founded on 2002-10-18 and has its registered office in London. The organisation's status is listed as "Active". Livra (uk) 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 (UK) LIMITED
 
Legal Registered Office
HUB 1, UNIT 29 RIVERSIDE ROAD
WIMBLEDON STADIUM BUSINESS CENTRE
LONDON
SW17 0BA
Other companies in SW17
 
Previous Names
LIVRA G.B. LIMITED25/05/2006
Filing Information
Company Number 04567666
Company ID Number 04567666
Date formed 2002-10-18
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 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB877321013  
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 (UK) 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 (UK) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN LIVRAMENTO
Company Secretary 2008-06-30
LOUIS LIVRAMENTO
Director 2002-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
HYDE COMPANY SECRETARIES LIMITED
Company Secretary 2005-12-01 2008-06-30
CAROLINE LIVRAMENTO
Company Secretary 2002-10-18 2005-12-01
ACE SECRETARIES LIMITED
Company Secretary 2002-10-18 2002-10-18
ACE REGISTRARS LIMITED
Director 2002-10-18 2002-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN LIVRAMENTO LIVRA INVESTMENTS LIMITED Company Secretary 2008-06-30 CURRENT 1997-09-15 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 INVESTMENTS LIMITED Director 1997-10-09 CURRENT 1997-09-15 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
2023-05-02CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-09-2730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-10-26CH01Director's details changed for Mr Aaron Alexander Knight on 2021-10-26
2021-10-13AP01DIRECTOR APPOINTED MR AARON ALEXANDER KNIGHT
2021-09-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM Unit a 1 Riverside Road London SW17 0BA
2020-06-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11PSC04Change of details for 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
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-06-12AP01DIRECTOR APPOINTED MR MICHAL ANDRZEJ MAJDAK
2019-06-12TM02Termination of appointment of Susan Livramento on 2019-06-04
2019-04-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01RP04CS01Second filing of Confirmation Statement dated 12/10/2018
2019-04-01RP04CS01Second filing of Confirmation Statement dated 12/10/2018
2018-10-12CS01Clarification A second filed CS01 (Shareholder information change) was registered on 01/04/2019.
2018-05-02AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/10/15
2017-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/10/14
2017-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/10/13
2017-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/10/12
2017-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/10/11
2017-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/10/10
2017-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/10/09
2017-12-22ANNOTATIONClarification
2017-11-22RP04CS01Second filing of Confirmation Statement dated 18/10/2016
2017-11-22ANNOTATIONClarification
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 10100
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-11-08LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 10100
2017-11-08CS0118/10/17 STATEMENT OF CAPITAL GBP 10100
2017-06-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-24AR0118/10/15 FULL LIST
2015-12-24AR0118/10/15 FULL LIST
2015-03-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0118/10/14 FULL LIST
2014-12-01AR0118/10/14 FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0118/10/13 FULL LIST
2013-11-19AR0118/10/13 FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0118/10/12 FULL LIST
2013-01-18AR0118/10/12 FULL LIST
2012-01-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0118/10/11 FULL LIST
2011-10-20AR0118/10/11 FULL LIST
2011-03-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-20AR0118/10/10 FULL LIST
2010-10-20AR0118/10/10 FULL LIST
2010-06-14AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-07AR0118/10/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR LOUIS LIVRAMENTO / 18/10/2009
2010-01-07AR0118/10/09 FULL LIST
2009-08-1188(2)AD 19/06/09 GBP SI 10000@1=10000 GBP IC 100/10100
2009-06-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY HYDE COMPANY SECRETARIES LIMITED
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 137-143 HIGH STREET SUTTON SURREY SM1 1JH
2009-01-16288aSECRETARY APPOINTED SUSAN LIVRAMENTO
2009-01-16287REGISTERED OFFICE CHANGED ON 16/01/2009 FROM, 137-143 HIGH STREET, SUTTON, SURREY, SM1 1JH
2008-09-02AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-13363sRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-22363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-29288bSECRETARY RESIGNED
2006-05-25CERTNMCOMPANY NAME CHANGED LIVRA G.B. LIMITED CERTIFICATE ISSUED ON 25/05/06
2005-11-14363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-22363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-10-07225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04
2004-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/03
2003-11-25363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2002-11-26287REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-26288aNEW SECRETARY APPOINTED
2002-11-26288bSECRETARY RESIGNED
2002-11-26288bDIRECTOR RESIGNED
2002-11-26287REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 869 HIGH ROAD, NORTH FINCHLEY, LONDON N12 8QA
2002-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to LIVRA (UK) 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 (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-08-01 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 147,626
Creditors Due After One Year 2011-09-30 £ 153,702
Creditors Due Within One Year 2012-09-30 £ 706,435
Creditors Due Within One Year 2011-09-30 £ 555,226

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
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
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 (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 10,100
Called Up Share Capital 2011-09-30 £ 10,100
Cash Bank In Hand 2012-09-30 £ 1,371
Cash Bank In Hand 2011-09-30 £ 76,389
Current Assets 2012-09-30 £ 741,414
Current Assets 2011-09-30 £ 705,662
Debtors 2012-09-30 £ 447,577
Debtors 2011-09-30 £ 371,807
Shareholder Funds 2012-09-30 £ 69,550
Shareholder Funds 2011-09-30 £ 61,285
Stocks Inventory 2012-09-30 £ 292,466
Stocks Inventory 2011-09-30 £ 257,466
Tangible Fixed Assets 2012-09-30 £ 182,197
Tangible Fixed Assets 2011-09-30 £ 64,551

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIVRA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVRA (UK) LIMITED
Trademarks
We have not found any records of LIVRA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVRA (UK) 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 (43290 - Other construction installation) as LIVRA (UK) LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where LIVRA (UK) 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.
Import/Export of Goods
Goods imported/exported by LIVRA (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0068010000Setts, curbstones and flagstones, of natural stone (excl. slate)
2014-09-0125061000Quartz (excl. quartz sands)
2014-08-0125152000Ecaussine and other calcareous monumental or building stone of an apparent specific gravity of >= 2,5, and alabaster, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. in the form of granules, chippings or powder, and marble and travertine)
2013-02-0125
2013-01-0125
2012-09-0168029100Marble, travertine and alabaster, in any form (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, buttons, original sculptures and statuary, setts, curbstones and flagstones)
2010-05-0168029190

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVRA (UK) 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 (UK) 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.