Company NameLiveras Homes Limited
DirectorAlex Liveras
Company StatusActive
Company Number08874927
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Previous NamePaul Alexander Sales Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alex Liveras
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Pavlos Aristidou
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address44 Beckenham Gardens
Edmonton
London
N9 9BZ

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Alex Pistolas
50.00%
Ordinary
50 at £1Pavlos Aristidou
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,037
Cash£8,392
Current Liabilities£71,867

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

17 March 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
16 March 2020Cessation of Pavlos Pavlos Aristidou as a person with significant control on 1 February 2020 (1 page)
16 March 2020Change of details for Mr Alex Liveras as a person with significant control on 1 February 2020 (2 pages)
13 February 2020Termination of appointment of Pavlos Aristidou as a director on 7 February 2020 (1 page)
10 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-07
(3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
15 February 2019Director's details changed for Mr Alex Liveras on 15 November 2018 (2 pages)
15 February 2019Change of details for Mr Alex Liveras as a person with significant control on 15 November 2018 (2 pages)
14 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
20 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 February 2017Director's details changed for Mr Alex Pistolas on 23 August 2016 (2 pages)
23 February 2017Director's details changed for Mr Alex Pistolas on 23 August 2016 (2 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
18 July 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Registered office address changed from C/O Freemans Solar House, 282 Chase Road London N14 6NZ United Kingdom on 13 February 2014 (1 page)
13 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Registered office address changed from C/O Freemans Solar House, 282 Chase Road London N14 6NZ United Kingdom on 13 February 2014 (1 page)
12 February 2014Appointment of Mr Alex Pistolas as a director (2 pages)
12 February 2014Appointment of Mr Pavlos Aristidou as a director (2 pages)
12 February 2014Appointment of Mr Pavlos Aristidou as a director (2 pages)
12 February 2014Appointment of Mr Alex Pistolas as a director (2 pages)
4 February 2014Termination of appointment of Graham Cowan as a director (1 page)
4 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
4 February 2014Termination of appointment of Graham Cowan as a director (1 page)
4 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)