GHD LIVIGUNN LIMITED

05661240
NEXUS BUILDING FLOOR 10 25 FARRINGDON STREET LONDON EC4A 4AB

Documents

Documents
Date Category Description Pages
06 Feb 2025 accounts Annual Accounts 33 Buy now
05 Feb 2025 officers Termination of appointment of director (Simon Charles Vernon Light) 1 Buy now
08 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2024 officers Appointment of secretary (Ms Patricia Anne Osoko) 2 Buy now
26 Jun 2024 officers Termination of appointment of secretary (Rachel Todd) 1 Buy now
01 Mar 2024 accounts Annual Accounts 39 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2023 officers Appointment of director (Mr Kevin Michael Eyers) 2 Buy now
20 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2023 accounts Annual Accounts 39 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 accounts Annual Accounts 40 Buy now
27 Apr 2022 officers Appointment of secretary (Ms Rachel Todd) 2 Buy now
27 Apr 2022 officers Termination of appointment of secretary (Jennifer Elizabeth Miranda Barnett) 1 Buy now
27 Apr 2022 officers Termination of appointment of secretary (Lisa Maree Elbourne) 1 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 40 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2020 accounts Annual Accounts 14 Buy now
06 Jan 2020 resolution Resolution 14 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 officers Appointment of secretary (Ms Jennifer Elizabeth Miranda Barnett) 2 Buy now
20 Dec 2019 officers Appointment of director (Mr Simon Charles Vernon Light) 2 Buy now
20 Dec 2019 officers Termination of appointment of director (John Hensman) 1 Buy now
20 Dec 2019 officers Termination of appointment of secretary (Michael Douglas Jennings) 1 Buy now
20 Dec 2019 officers Termination of appointment of director (Michael Douglas Jennings) 1 Buy now
20 Dec 2019 officers Termination of appointment of director (Stewart David Tennant) 1 Buy now
20 Dec 2019 officers Termination of appointment of director (Mark Hurst) 1 Buy now
20 Dec 2019 officers Termination of appointment of director (Mark Charles Ingram) 1 Buy now
15 May 2019 accounts Annual Accounts 42 Buy now
27 Mar 2019 other Audit exemption statement of guarantee by parent company for period ending 30/06/18 3 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 38 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2017 accounts Annual Accounts 49 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Nov 2016 officers Termination of appointment of director (John Christopher Dutton) 1 Buy now
05 Sep 2016 auditors Auditors Resignation Company 1 Buy now
16 May 2016 officers Termination of appointment of director (Ashley Jack Wright) 1 Buy now
04 Jan 2016 annual-return Annual Return 8 Buy now
02 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
05 Aug 2015 accounts Annual Accounts 29 Buy now
29 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2015 resolution Resolution 21 Buy now
29 May 2015 officers Appointment of director (Mr Ashley Jack Wright) 2 Buy now
27 May 2015 officers Appointment of secretary (Mrs Lisa Maree Elbourne) 2 Buy now
27 May 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2015 officers Appointment of director (Mr John Christopher Dutton) 2 Buy now
05 May 2015 mortgage Statement of satisfaction of a charge 2 Buy now
05 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2015 officers Appointment of director (Mr John Hensman) 2 Buy now
27 Apr 2015 mortgage Statement of release/cease from a charge 2 Buy now
16 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2015 annual-return Annual Return 5 Buy now
14 Aug 2014 accounts Annual Accounts 29 Buy now
13 May 2014 officers Termination of appointment of director (John Ireland) 1 Buy now
07 Jan 2014 annual-return Annual Return 6 Buy now
09 Aug 2013 accounts Annual Accounts 27 Buy now
08 Jan 2013 annual-return Annual Return 6 Buy now
07 Nov 2012 officers Appointment of director (Mr John Baxter Ireland) 2 Buy now
26 Sep 2012 accounts Annual Accounts 26 Buy now
04 May 2012 officers Termination of appointment of secretary (Mark Ingram) 1 Buy now
11 Apr 2012 officers Appointment of secretary (Mr Michael Douglas Jennings) 1 Buy now
11 Jan 2012 annual-return Annual Return 5 Buy now
15 Aug 2011 accounts Annual Accounts 26 Buy now
24 Feb 2011 resolution Resolution 21 Buy now
24 Feb 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Jan 2011 annual-return Annual Return 5 Buy now
28 Sep 2010 officers Appointment of director (Mr Mark Hurst) 2 Buy now
29 Jul 2010 accounts Annual Accounts 7 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 officers Change of particulars for secretary (Mr Mark Charles Ingram) 1 Buy now
13 Jan 2010 officers Change of particulars for director (Mr Mark Charles Ingram) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Stewart David Tennant) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Craig William Stockton) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Mr Michael Douglas Jennings) 2 Buy now
26 Nov 2009 officers Appointment of director (Mr Michael Douglas Jennings) 3 Buy now
06 Nov 2009 change-of-name Certificate Change Of Name Company 5 Buy now
06 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
16 Oct 2009 resolution Resolution 2 Buy now
17 Sep 2009 accounts Annual Accounts 7 Buy now
24 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 4 11 Buy now
24 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 6 11 Buy now
22 Jul 2009 resolution Resolution 3 Buy now
15 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
02 Jan 2009 annual-return Return made up to 22/12/08; full list of members 4 Buy now
02 Jan 2009 officers Director's change of particulars / stewart tennant / 09/02/2006 1 Buy now
02 Jan 2009 officers Director and secretary's change of particulars / mark ingram / 22/12/2005 1 Buy now
15 Sep 2008 accounts Annual Accounts 7 Buy now
02 Jan 2008 annual-return Return made up to 22/12/07; full list of members 3 Buy now
02 Oct 2007 accounts Annual Accounts 7 Buy now
10 Jan 2007 annual-return Return made up to 22/12/06; full list of members 7 Buy now
04 Jul 2006 accounts Accounting reference date extended from 31/03/06 to 31/03/07 1 Buy now
22 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Mar 2006 accounts Accounting reference date shortened from 31/12/06 to 31/03/06 1 Buy now