Company NameLivra GB Limited
DirectorLouis Livramento
Company StatusActive
Company Number05576127
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 7 months ago)
Previous NamesGerling Limited and Venture 3 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Louis Livramento
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(8 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Pulborough Road
Southfields
London
SW18 5UQ
Secretary NameSusan Livramento
NationalityBritish
StatusCurrent
Appointed30 June 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressFlat K Venita Manor 317 Leigham Court Road
Streatham
London
SW16 2RX
Secretary NameAnthony Albert Bryant
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address62 Green Lane
Purley
Surrey
CR8 3PJ
Director NameBrypart Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence AddressBridge House
273 Brighton Road
Belmont
Sutton
SM2 5SU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameHYDE Company Secretaries Ltd (Corporation)
StatusResigned
Appointed01 June 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2008)
Correspondence AddressMutual House 2nd Floor
70 Conduit Street
London
W1S 2GF

Contact

Telephone020 89448837
Telephone regionLondon

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£100
Cash£100

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

5 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
9 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
28 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
24 December 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
15 June 2012Amended accounts made up to 30 September 2011 (5 pages)
5 December 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
12 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
15 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 January 2009Return made up to 27/09/08; full list of members (3 pages)
28 January 2009Appointment terminated secretary hyde company secretaries LTD (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)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 January 2007Return made up to 27/09/06; full list of members (7 pages)
22 December 2006Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2006Registered office changed on 01/12/06 from: bridge house, 273 brighton road belmont surrey SM2 5SU (1 page)
7 November 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (1 page)
7 June 2006Company name changed venture 3 LIMITED\certificate issued on 07/06/06 (2 pages)
6 January 2006Company name changed gerling LIMITED\certificate issued on 06/01/06 (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
27 September 2005Incorporation (13 pages)