Company NameLIVR Limited
Company StatusActive
Company Number10629562
CategoryPrivate Limited Company
Incorporation Date21 February 2017(7 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Leo Kellgren-Parker
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Mortimer Road 127
London
NW10 5TN
Secretary NameMr Leo Kellgren-Parker
StatusCurrent
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address127 Mortimer Road 127
London
NW10 5TN
Director NameMr Nicholas Sherren Parker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(2 months, 1 week after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Manor House Court Warrington Gardens
London
W9 2PZ
Director NameMr Colin Robert Grier
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address147 Grange Loan, Edinburgh 147 Grange Loan, Edinbu
Edinburgh
EH9 2HA
Scotland

Location

Registered Address127 Mortimer Road
London
NW10 5TN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months from now)

Filing History

29 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
29 September 2020Second filing of a statement of capital following an allotment of shares on 1 November 2019
  • GBP 1,428.15
(7 pages)
29 September 2020Second filing of a statement of capital following an allotment of shares on 1 November 2019
  • GBP 1,420.40
(7 pages)
29 September 2020Second filing of a statement of capital following an allotment of shares on 10 January 2019
  • GBP 1,356.45
(7 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
14 February 2020Second filing of a statement of capital following an allotment of shares on 1 November 2019
  • GBP 1,356.45
(6 pages)
13 January 2020Second filing of a statement of capital following an allotment of shares on 1 November 2019
  • GBP 1,356.450
(7 pages)
23 December 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 1,356.45
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2020.
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2020 and on the 29.09.2020.
(4 pages)
19 December 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 1,356.45
(3 pages)
6 December 2019Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP United Kingdom to Unit 410, Canalot Studios 222 Kensal Road London W10 5BN on 6 December 2019 (1 page)
22 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 March 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
21 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
10 January 2019Statement of capital following an allotment of shares on 10 January 2019
  • GBP 75,573
  • ANNOTATION Clarification a second filed SH01 was registered on 29.01.2020.
(4 pages)
2 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2018Statement of capital following an allotment of shares on 12 November 2018
  • GBP 75,573
(3 pages)
15 October 2018Appointment of Mr Colin Robert Grier as a director on 8 October 2018 (2 pages)
11 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
21 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
17 August 2017Statement of capital following an allotment of shares on 12 August 2017
  • GBP 1,244
(3 pages)
17 August 2017Statement of capital following an allotment of shares on 12 August 2017
  • GBP 1,244
(3 pages)
28 June 2017Registered office address changed from 127 Mortimer Road 127 London NW10 5TN United Kingdom to Harwood House 43 Harwood Road London SW6 4QP on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 127 Mortimer Road 127 London NW10 5TN United Kingdom to Harwood House 43 Harwood Road London SW6 4QP on 28 June 2017 (1 page)
19 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 1,056
(3 pages)
19 May 2017Sub-division of shares on 19 April 2017 (6 pages)
19 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 1,056
(3 pages)
19 May 2017Sub-division of shares on 19 April 2017 (6 pages)
5 May 2017Appointment of Mr Nicholas Sherren Parker as a director on 1 May 2017 (2 pages)
5 May 2017Appointment of Mr Nicholas Sherren Parker as a director on 1 May 2017 (2 pages)
28 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 1,000
(3 pages)
19 April 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 1,000
(3 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 2
(31 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 2
(31 pages)