London
EC2Y 9LY
Secretary Name | Mrs Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 26 November 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Catherine Westley |
---|---|
Status | Current |
Appointed | 26 November 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Ms Elizabeth Mary Hithersay |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Alexander Farquhar Savage |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 St. Georges Yard Farnham Surrey GU9 7LW |
Director Name | Mr Benjamin Carpendale Savage |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Stephen Paul Jones |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr James Alexander Douse |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2019(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 October 2022) |
Role | Senior Director Taxes |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2019(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 2022) |
Role | Emea Controller |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 August 2023) |
Role | Vp, Accounting |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Website | livericeindex.com |
---|---|
Email address | [email protected] |
Telephone | 020 39044657 |
Telephone region | London |
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
450 at £1 | Benjamin Carpendale Savage 45.00% Ordinary B |
---|---|
450 at £1 | Mr Alexander Farquhar Savage 45.00% Ordinary A |
100 at £1 | Stephen Paul Jones 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£120,296 |
Cash | £44,534 |
Current Liabilities | £186,417 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
21 August 2023 | Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages) |
---|---|
16 August 2023 | Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page) |
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
27 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
7 November 2022 | Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH England to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 7 November 2022 (1 page) |
21 October 2022 | Termination of appointment of James Alexander Douse as a director on 17 October 2022 (1 page) |
21 October 2022 | Appointment of Ms Elizabeth Hithersay as a director on 17 October 2022 (2 pages) |
4 August 2022 | Appointment of Mrs Kathryn Ann Owen as a director on 29 July 2022 (2 pages) |
4 August 2022 | Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page) |
2 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
30 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
8 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
20 November 2020 | Full accounts made up to 31 December 2019 (33 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
4 December 2019 | Resolutions
|
28 November 2019 | Current accounting period shortened from 31 December 2020 to 31 December 2019 (1 page) |
27 November 2019 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
27 November 2019 | Appointment of Mrs Elizabeth Hithersay as a secretary on 26 November 2019 (2 pages) |
27 November 2019 | Appointment of Catherine Westley as a secretary on 26 November 2019 (2 pages) |
18 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 September 2019 | Appointment of Mr. Robert Edward Brock James as a director on 31 August 2019 (2 pages) |
11 September 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
10 September 2019 | Cessation of Alexander Farquhar Savage as a person with significant control on 31 August 2019 (1 page) |
10 September 2019 | Appointment of Mr. James Alexander Douse as a director on 31 August 2019 (2 pages) |
10 September 2019 | Cessation of Stephen Paul Jones as a person with significant control on 31 August 2019 (1 page) |
10 September 2019 | Termination of appointment of Stephen Paul Jones as a director on 31 August 2019 (1 page) |
10 September 2019 | Termination of appointment of Alexander Farquhar Savage as a director on 31 August 2019 (1 page) |
10 September 2019 | Notification of Platts (U.K.) Limited as a person with significant control on 31 August 2019 (1 page) |
10 September 2019 | Cessation of Benjamin Carpendale Savage as a person with significant control on 31 August 2019 (1 page) |
10 September 2019 | Termination of appointment of Benjamin Carpendale Savage as a director on 31 August 2019 (1 page) |
10 September 2019 | Appointment of Mr. Kevin Wise as a director on 31 August 2019 (2 pages) |
6 September 2019 | Registered office address changed from 4 st. Georges Yard Farnham Surrey GU9 7LW to 20 Canada Square Canary Wharf London E14 5LH on 6 September 2019 (1 page) |
27 June 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
25 June 2019 | Director's details changed for Mr Alexander Farquhar Savage on 1 June 2019 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with updates (6 pages) |
15 May 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
15 May 2018 | Particulars of variation of rights attached to shares (3 pages) |
8 May 2018 | Change of share class name or designation (2 pages) |
8 May 2018 | Resolutions
|
18 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
18 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 July 2017 | Notification of Benjamin Carpendale Savage as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Benjamin Carpendale Savage as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Director's details changed for Stephen Paul Jones on 2 June 2017 (2 pages) |
4 July 2017 | Notification of Alexander Farquhar Savage as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
4 July 2017 | Director's details changed for Stephen Paul Jones on 2 June 2017 (2 pages) |
4 July 2017 | Notification of Alexander Farquhar Savage as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Stephen Paul Jones as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
4 July 2017 | Notification of Stephen Paul Jones as a person with significant control on 6 April 2016 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
30 June 2016 | Director's details changed for Mr Alexander Farquhar Savage on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Benjamin Carpendale Savage on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Alexander Farquhar Savage on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Benjamin Carpendale Savage on 30 June 2016 (2 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 August 2014 | Change of share class name or designation (2 pages) |
21 August 2014 | Change of share class name or designation (2 pages) |
21 August 2014 | Resolutions
|
21 August 2014 | Resolutions
|
12 August 2014 | Appointment of Stephen Paul Jones as a director on 11 August 2014 (2 pages) |
12 August 2014 | Appointment of Stephen Paul Jones as a director on 11 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Incorporation
|
26 June 2012 | Incorporation
|