GHD LIVIGUNN LIMITED

Nexus Building Floor 10 Nexus Building Floor 10, London, EC4A 4AB, England
StatusACTIVE
Company No.05661240
CategoryPrivate Limited Company
Incorporated22 Dec 2005
Age18 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

GHD LIVIGUNN LIMITED is an active private limited company with number 05661240. It was incorporated 18 years, 6 months, 12 days ago, on 22 December 2005. The company address is Nexus Building Floor 10 Nexus Building Floor 10, London, EC4A 4AB, England.



Company Fillings

Appoint person secretary company with name date

Date: 26 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Patricia Anne Osoko

Appointment date: 2024-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Todd

Termination date: 2024-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Michael Eyers

Appointment date: 2023-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-20

Old address: Nexus Building Floor 10, Nexus Building 25 Farringdon Street London EC4A 4AB England

New address: Nexus Building Floor 10 25 Farringdon Street London EC4A 4AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-18

Old address: Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU England

New address: Nexus Building Floor 10, Nexus Building 25 Farringdon Street London EC4A 4AB

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ghd Holdings (Uk) Pty Ltd

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rachel Todd

Appointment date: 2022-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Elizabeth Miranda Barnett

Termination date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Maree Elbourne

Termination date: 2022-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 06 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jennifer Elizabeth Miranda Barnett

Appointment date: 2019-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles Vernon Light

Appointment date: 2019-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hensman

Termination date: 2019-12-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Douglas Jennings

Termination date: 2019-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Douglas Jennings

Termination date: 2019-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart David Tennant

Termination date: 2019-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hurst

Termination date: 2019-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Charles Ingram

Termination date: 2019-12-16

Documents

View document PDF

Accounts with accounts type group

Date: 15 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 27 Mar 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-03

Old address: Livingston House Tarvin Road Frodsham Cheshire WA6 6XN

New address: Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU

Documents

View document PDF

Accounts with accounts type group

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christopher Dutton

Termination date: 2016-11-18

Documents

View document PDF

Auditors resignation company

Date: 05 Sep 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Jack Wright

Termination date: 2016-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gha livigunn LIMITED\certificate issued on 02/09/15

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-29

Old address: 4 Innovation Close York Science Park York YO10 5ZF United Kingdom

New address: Livingston House Tarvin Road Frodsham Cheshire WA6 6XN

Documents

View document PDF

Resolution

Date: 08 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Jack Wright

Appointment date: 2015-05-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lisa Maree Elbourne

Appointment date: 2015-05-22

Documents

View document PDF

Change account reference date company current extended

Date: 27 May 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

Old address: Livingston House Tarvin Road Frodsham Cheshire WA6 6XN

New address: 4 Innovation Close York Science Park York YO10 5ZF

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christopher Dutton

Appointment date: 2015-05-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hensman

Appointment date: 2015-04-27

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 27 Apr 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type group

Date: 14 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ireland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Baxter Ireland

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Ingram

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Douglas Jennings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 24 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 Feb 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hurst

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-13

Officer name: Mr Mark Charles Ingram

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Mr Mark Charles Ingram

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Stewart David Tennant

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Craig William Stockton

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Mr Michael Douglas Jennings

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Douglas Jennings

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gha livingston gunn (holdings) LIMITED\certificate issued on 06/11/09

Documents

View document PDF

Change of name notice

Date: 06 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 16 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Resolution

Date: 22 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stewart tennant / 09/02/2006

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / mark ingram / 22/12/2005

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/02/06--------- £ si 300@1=300 £ ic 699/999

Documents

View document PDF

Statement of affairs

Date: 24 Feb 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 24 Feb 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF


Some Companies

ANDI DAVIS PERFORMANCE PROGRAMMING LIMITED

7 GRANARD BUSINESS CENTRE,LONDON,NW7 2DQ

Number:09958198
Status:ACTIVE
Category:Private Limited Company

BELVERDERE ESTATES LIMITED

93 BOHEMIA ROAD,EAST SUSSEX,TN37 6RJ

Number:05124154
Status:ACTIVE
Category:Private Limited Company

CONSOLES & GADGETS.COM LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC301566
Status:ACTIVE
Category:Private Limited Company

LONDON MEDS NOW LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10899260
Status:ACTIVE
Category:Private Limited Company

MACKAY & STENHOUSE LTD

3 ST DAVIDS BUSINESS PARK,DUNFERMLINE,KY11 9PF

Number:SC432445
Status:ACTIVE
Category:Private Limited Company

NETPOWER TECHNOLOGY LIMITED

7 BELL YARD,LONDON,WC2A 2JR

Number:03933198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source