Company NameLivra (UK) Limited
Company StatusActive
Company Number04567666
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 5 months ago)
Previous NameLivra G.B. Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Louis Livramento
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Pulborough Road
Southfields
London
SW18 5UQ
Director NameMr Michal Andrzej Majdak
Date of BirthDecember 1976 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed04 April 2019(16 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street Upper Norwood
London
SE19 3RW
Director NameMr Aaron Alexander Knight
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleSales & Contracts Manager
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameCaroline Livramento
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 The Causeway
Sutton
Surrey
SM2 5RS
Secretary NameSusan Livramento
NationalityBritish
StatusResigned
Appointed30 June 2008(5 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressFlat K Venita Manor 317 Leigham Court Road
Streatham
London
SW16 2RX
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameHYDE Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
Correspondence Address137-143 High Street
Sutton
Surrey
SM1 1JH

Contact

Websitelivra.co.uk

Location

Registered AddressHub 1, Unit 29 Riverside Road
Wimbledon Stadium Business Centre
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Louis Livramento
100.00%
Ordinary

Financials

Year2014
Net Worth£103,153
Cash£8,254
Current Liabilities£815,136

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Charges

28 November 2007Delivered on: 1 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
1 August 2006Delivered on: 2 August 2006
Satisfied on: 14 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 November 2017Second filing of Confirmation Statement dated 18/10/2016 (5 pages)
8 November 201718/10/17 Statement of Capital gbp 10100 (5 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
28 November 2016Confirmation statement made on 18 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 22/11/2017.
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2017
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2017
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2017
(4 pages)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 18 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2017
(4 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2017
(4 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2017
(4 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 January 2010Director's details changed for Director Louis Livramento on 18 October 2009 (2 pages)
7 January 2010Annual return made up to 18 October 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2017
(4 pages)
7 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
11 August 2009Ad 19/06/09\gbp si 10000@1=10000\gbp ic 100/10100\ (2 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 January 2009Return made up to 18/10/08; full list of members (3 pages)
22 January 2009Appointment terminated secretary hyde company secretaries LIMITED (1 page)
16 January 2009Registered office changed on 16/01/2009 from, 137-143 high street, sutton, surrey, SM1 1JH (1 page)
16 January 2009Registered office changed on 16/01/2009 from 137-143 high street sutton surrey SM1 1JH (1 page)
16 January 2009Secretary appointed susan livramento (2 pages)
2 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
13 November 2007Return made up to 18/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 December 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/06
(6 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
29 June 2006New secretary appointed (2 pages)
25 May 2006Company name changed livra G.B. LIMITED\certificate issued on 25/05/06 (2 pages)
14 November 2005Return made up to 18/10/05; full list of members (6 pages)
27 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
22 October 2004Return made up to 18/10/04; full list of members (6 pages)
7 October 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
23 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
25 November 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 25/11/03
(6 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 869 high road north finchley london N12 8QA (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
18 October 2002Incorporation (12 pages)