LIV GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIV GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06567555
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIV GROUP LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is LIV GROUP LIMITED located?

    Registered Office Address
    Leaf A, Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Greater London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIV GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDDISONS RESIDENTIAL LIMITEDDec 12, 2008Dec 12, 2008
    LUPFAW 259 LIMITEDApr 16, 2008Apr 16, 2008

    What are the latest accounts for LIV GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LIV GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for LIV GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    34 pagesAA

    Termination of appointment of Victoria Elizabeth Quinlan as a director on Oct 31, 2025

    1 pagesTM01

    Director's details changed for Mrs Victoria Elizabeth Quinlan on Sep 19, 2025

    2 pagesCH01

    Director's details changed for Mr Andrew David Bruce on Sep 19, 2025

    2 pagesCH01

    Registered office address changed from Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Leaf a, Tower 42 25 Old Broad Street London Greater London EC2N 1HQ on Sep 19, 2025

    1 pagesAD01

    Satisfaction of charge 065675550005 in full

    1 pagesMR04

    Confirmation statement made on Jul 28, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Jun 14, 2025 with updates

    4 pagesCS01

    Termination of appointment of Paul Macainsh as a director on Feb 27, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 14, 2024 with updates

    4 pagesCS01

    Appointment of Mr Andrew David Bruce as a director on Jun 07, 2024

    2 pagesAP01

    Appointment of Mrs Victoria Elizabeth Quinlan as a director on Jun 07, 2024

    2 pagesAP01

    Termination of appointment of Tracey Elizabeth, Bridget Hartley as a director on May 14, 2024

    1 pagesTM01

    Termination of appointment of Andrew David Bruce as a director on Apr 24, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    24 pagesAA

    Termination of appointment of Helen Louise Peace as a director on Oct 24, 2023

    1 pagesTM01

    Director's details changed for Mr Paul Macainsh on Jul 11, 2023

    2 pagesCH01

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Change of details for Cortland Management Uk Limited as a person with significant control on May 17, 2023

    2 pagesPSC05

    Appointment of Mr Andrew David Bruce as a director on Mar 06, 2023

    2 pagesAP01

    Director's details changed for Mrs Tracey Elizabeth, Bridget Hartley on Mar 06, 2023

    2 pagesCH01

    Appointment of Mrs Tracey Elizabeth, Bridget Hartley as a director on Mar 03, 2023

    2 pagesAP01

    Termination of appointment of Andrew David Bruce as a director on Mar 03, 2023

    1 pagesTM01

    Termination of appointment of Clyde Donald Stutts as a director on Mar 03, 2023

    1 pagesTM01

    Who are the officers of LIV GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Andrew David
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Tower 42
    Greater London
    England
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Tower 42
    Greater London
    England
    United KingdomBritish55572430002
    HOLMES, Sarah Elisabeth Mary
    20 Saint Helens Road
    HG2 8LB Harrogate
    North Yorkshire
    Secretary
    20 Saint Helens Road
    HG2 8LB Harrogate
    North Yorkshire
    British75588800003
    PEACE, Helen
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    Secretary
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    207370390001
    VOLLER, Christopher James
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    Secretary
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    193855660001
    LUPFAW SECRETARIAL LIMITED
    Yorkshire House
    East Parade
    LS1 5BD Leeds
    Lupton Fawcett Llp
    Ls1 5bd
    Secretary
    Yorkshire House
    East Parade
    LS1 5BD Leeds
    Lupton Fawcett Llp
    Ls1 5bd
    129679220001
    ALTMAN, Michael Edward
    3424 Peachtree Road Ne
    Atlanta
    Suite 300
    Ga 30326
    United States
    Director
    3424 Peachtree Road Ne
    Atlanta
    Suite 300
    Ga 30326
    United States
    United StatesAmerican259590920001
    BATES, Graham
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    Director
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    United KingdomBritish148390960001
    BRUCE, Andrew David
    9th Floor Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    England
    Director
    9th Floor Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    England
    United KingdomBritish55572430002
    BRUCE, Andrew David
    Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    England
    Director
    Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    England
    United KingdomBritish55572430002
    BRUCE, Andrew David
    Berkeley Square
    W1J 6ER London
    Second Floor, Lansdowne House, 57
    England
    Director
    Berkeley Square
    W1J 6ER London
    Second Floor, Lansdowne House, 57
    England
    United KingdomBritish55572430002
    DEFRANCIS, Steven Joel
    3424 Peachtree Road Ne
    Atlanta
    Suite 300
    Ga 30326
    United States
    Director
    3424 Peachtree Road Ne
    Atlanta
    Suite 300
    Ga 30326
    United States
    United StatesAmerican259590900001
    HARTLEY, Tracey Elizabeth, Bridget
    9th Floor Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    England
    Director
    9th Floor Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    England
    EnglandBritish208385700001
    MACAINSH, Paul
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    England
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    England
    United KingdomBritish300535320001
    MACDONALD, Nigel
    Bradshaw Road
    Honley
    HD9 6RJ Holmfirth
    Moor Croft
    West Yorkshire
    Director
    Bradshaw Road
    Honley
    HD9 6RJ Holmfirth
    Moor Croft
    West Yorkshire
    United KingdomBritish128470650001
    MCDONALD, Nigel
    Moor Croft
    Bradshaw Road, Honley
    HD9 6RJ Holmfirth
    Director
    Moor Croft
    Bradshaw Road, Honley
    HD9 6RJ Holmfirth
    EnglandBritish51984530002
    PEACE, Helen Louise
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    Director
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    EnglandBritish73325630003
    QUINLAN, Victoria Elizabeth
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Tower 42
    Greater London
    England
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Tower 42
    Greater London
    England
    EnglandAustralian134667530006
    ROE, Richard Keith
    30 Ash Grove
    WF3 4JY Wakefield
    West Yorkshire
    Director
    30 Ash Grove
    WF3 4JY Wakefield
    West Yorkshire
    United KingdomBritish87245620001
    SCREEN, Andrew Richard Lloyd
    Second Floor
    57 Berkeley Square, Mayfair
    W1J 6ER London
    Cortland Development Uk Limited
    United Kingdom
    Director
    Second Floor
    57 Berkeley Square, Mayfair
    W1J 6ER London
    Cortland Development Uk Limited
    United Kingdom
    EnglandBritish153183500001
    STUTTS, Clyde Donald
    Old Broad Street
    Leaf A, 9th Floor, Tower 42
    EC2N 1HQ London
    25
    England
    Director
    Old Broad Street
    Leaf A, 9th Floor, Tower 42
    EC2N 1HQ London
    25
    England
    United StatesAmerican259590930001
    STUTTS, Clyde Donald
    3424 Peachtree Road Ne
    Atlanta
    Suite 300
    Ga 30326
    United States
    Director
    3424 Peachtree Road Ne
    Atlanta
    Suite 300
    Ga 30326
    United States
    United StatesAmerican259590930001
    WRIGHTS, Paul Michael
    3424 Peachtree Road Ne
    Atlanta
    Suite 300
    Ga 30326
    United States
    Director
    3424 Peachtree Road Ne
    Atlanta
    Suite 300
    Ga 30326
    United States
    United StatesAmerican261465850001
    LUPFAW FORMATIONS LIMITED
    Yorkshire House
    East Parade
    LS1 5BD Leeds
    Lupton Fawcett Llp
    Ls1 5bd
    Director
    Yorkshire House
    East Parade
    LS1 5BD Leeds
    Lupton Fawcett Llp
    Ls1 5bd
    129679240001

    Who are the persons with significant control of LIV GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    9th Floor Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    England
    Sep 09, 2021
    9th Floor Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10829587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    57 Berkeley Square
    Mayfair
    W1J 6ER London
    Second Floor, Lansdowne House
    United Kingdom
    Aug 02, 2019
    57 Berkeley Square
    Mayfair
    W1J 6ER London
    Second Floor, Lansdowne House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12056406
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Graham Paul Bates
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    Apr 06, 2016
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Helen Louise Peace
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    Apr 06, 2016
    2 Riverside Way
    LS1 4EH Leeds
    Whitehall Waterfront
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0