Company NameLIV (UK)
Company StatusActive
Company Number07141262
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 January 2010(14 years, 3 months ago)
Previous NamesLungisani Indledla and Lungisani Indlela

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameAntony John Shaw Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySouth African
StatusCurrent
Appointed30 January 2010(same day as company formation)
RoleDirector Of Companies
Country of ResidenceSouth Africa
Correspondence Address102 Forest Drive
La Lucia
Kwazulu Natal
4051
Director NameJoan Diane Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusCurrent
Appointed30 January 2010(same day as company formation)
RoleDirector Of Companies
Country of ResidenceSouth Africa
Correspondence Address102 Forest Drive
La Lucia
Kwazulu Natal
4051
Director NameMr Christopher John Strevens
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed25 May 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Clarendon Road
Watford
WD17 1JR
Director NameMr Mark Russell McClean
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleFundraiser
Country of ResidenceEngland
Correspondence Address35 Riffhams Drive
Great Baddow
Chelmsford
CM2 7DE
Director NameDr Helen Crow
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address35 Riffhams Drive
Great Baddow
Chelmsford
CM2 7DE
Director NameMr David Westlake
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2010(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressSoul Survivor Unit 2 Paramount Industrial Estate S
Watford
Hertfordshire
WD24 7XF
Secretary NameDavid Westlake
StatusResigned
Appointed30 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSoul Survivor Unit 2 Paramount Industrial Estate S
Watford
Hertfordshire
WD24 7XF
Secretary NameRichard Anthony Nicol
NationalityBritish
StatusResigned
Appointed20 March 2012(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2017)
RoleCompany Director
Correspondence AddressCornerstone House 5 Ethel Street
Birmingham
B2 4BG
Director NameMr Richard Anthony Nicol
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerstone House 5 Ethel Street
Birmingham
B2 4BG
Director NameRev Michael Pilavachi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(2 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 April 2023)
RoleMinister
Country of ResidenceEngland
Correspondence Address15 Clarendon Road
Watford
WD17 1JR

Contact

Websiteliv-uk.com

Location

Registered Address15 Clarendon Road
Watford
WD17 1JR
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£6,224
Cash£6,224

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (3 months, 1 week ago)
Next Return Due13 February 2025 (9 months, 1 week from now)

Filing History

13 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 May 2017Termination of appointment of Richard Anthony Nicol as a secretary on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Richard Anthony Nicol as a director on 10 May 2017 (1 page)
30 January 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 February 2016Annual return made up to 30 January 2016 no member list (6 pages)
26 February 2016Secretary's details changed for Richard Anthony Nicol on 26 February 2016 (1 page)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 September 2015Registered office address changed from 16 Victoria Square Droitwich Spa Worcestershire WR6 8DS to Cornerstone House 5 Ethel Street Birmingham B2 4BG on 16 September 2015 (1 page)
15 September 2015Director's details changed for Mr Richard Anthony Nicol on 1 June 2015 (2 pages)
15 September 2015Director's details changed for Mr Richard Anthony Nicol on 1 June 2015 (2 pages)
7 February 2015Annual return made up to 30 January 2015 no member list (6 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 March 2014Annual return made up to 30 January 2014 no member list (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 February 2013Annual return made up to 30 January 2013 no member list (6 pages)
23 February 2013Appointment of Mr Michael Pilivachi as a director (2 pages)
23 February 2013Appointment of Mr Michael Pilivachi as a director (2 pages)
26 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
23 October 2012Appointment of Mr Richard Anthony Nicol as a director (2 pages)
23 August 2012Company name changed lungisani indlela\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2012Annual return made up to 30 January 2012 (15 pages)
28 March 2012Registered office address changed from Soul Survivor Unit 2 Paramount Industrial Estate Sandown Road Watford Hertfordshire WD24 7XF on 28 March 2012 (2 pages)
28 March 2012Termination of appointment of David Westlake as a secretary (2 pages)
28 March 2012Appointment of Richard Anthony Nicol as a secretary (3 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
13 May 2011Annual return made up to 30 January 2011 (16 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 March 2011Change of name notice (2 pages)
9 March 2011Company name changed lungisani indledla\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-02-26
(2 pages)
30 January 2010Incorporation (20 pages)