LIV GROUP LIMITED
Overview
| Company Name | LIV GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06567555 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LIV GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDDISONS RESIDENTIAL LIMITED | Dec 12, 2008 | Dec 12, 2008 |
| LUPFAW 259 LIMITED | Apr 16, 2008 | Apr 16, 2008 |
What are the latest accounts for LIV GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LIV GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for LIV GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 34 pages | AA | ||
Termination of appointment of Victoria Elizabeth Quinlan as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Victoria Elizabeth Quinlan on Sep 19, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew David Bruce on Sep 19, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Satisfaction of charge 065675550005 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 28, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jun 14, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Paul Macainsh as a director on Feb 27, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Andrew David Bruce as a director on Jun 07, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Victoria Elizabeth Quinlan as a director on Jun 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Tracey Elizabeth, Bridget Hartley as a director on May 14, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew David Bruce as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 24 pages | AA | ||
Termination of appointment of Helen Louise Peace as a director on Oct 24, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Paul Macainsh on Jul 11, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Cortland Management Uk Limited as a person with significant control on May 17, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Andrew David Bruce as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Director's details changed for Mrs Tracey Elizabeth, Bridget Hartley on Mar 06, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Tracey Elizabeth, Bridget Hartley as a director on Mar 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew David Bruce as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Clyde Donald Stutts as a director on Mar 03, 2023 | 1 pages | TM01 | ||
Who are the officers of LIV GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUCE, Andrew David | Director | 25 Old Broad Street EC2N 1HQ London Leaf A, Tower 42 Greater London England | United Kingdom | British | 55572430002 | |||||
| HOLMES, Sarah Elisabeth Mary | Secretary | 20 Saint Helens Road HG2 8LB Harrogate North Yorkshire | British | 75588800003 | ||||||
| PEACE, Helen | Secretary | 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | 207370390001 | |||||||
| VOLLER, Christopher James | Secretary | 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | 193855660001 | |||||||
| LUPFAW SECRETARIAL LIMITED | Secretary | Yorkshire House East Parade LS1 5BD Leeds Lupton Fawcett Llp Ls1 5bd | 129679220001 | |||||||
| ALTMAN, Michael Edward | Director | 3424 Peachtree Road Ne Atlanta Suite 300 Ga 30326 United States | United States | American | 259590920001 | |||||
| BATES, Graham | Director | 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | United Kingdom | British | 148390960001 | |||||
| BRUCE, Andrew David | Director | 9th Floor Tower 42 25 Old Broad Street EC2N 1HQ London Leaf A England | United Kingdom | British | 55572430002 | |||||
| BRUCE, Andrew David | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf A England | United Kingdom | British | 55572430002 | |||||
| BRUCE, Andrew David | Director | Berkeley Square W1J 6ER London Second Floor, Lansdowne House, 57 England | United Kingdom | British | 55572430002 | |||||
| DEFRANCIS, Steven Joel | Director | 3424 Peachtree Road Ne Atlanta Suite 300 Ga 30326 United States | United States | American | 259590900001 | |||||
| HARTLEY, Tracey Elizabeth, Bridget | Director | 9th Floor Tower 42 25 Old Broad Street EC2N 1HQ London Leaf A England | England | British | 208385700001 | |||||
| MACAINSH, Paul | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge England | United Kingdom | British | 300535320001 | |||||
| MACDONALD, Nigel | Director | Bradshaw Road Honley HD9 6RJ Holmfirth Moor Croft West Yorkshire | United Kingdom | British | 128470650001 | |||||
| MCDONALD, Nigel | Director | Moor Croft Bradshaw Road, Honley HD9 6RJ Holmfirth | England | British | 51984530002 | |||||
| PEACE, Helen Louise | Director | 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | England | British | 73325630003 | |||||
| QUINLAN, Victoria Elizabeth | Director | 25 Old Broad Street EC2N 1HQ London Leaf A, Tower 42 Greater London England | England | Australian | 134667530006 | |||||
| ROE, Richard Keith | Director | 30 Ash Grove WF3 4JY Wakefield West Yorkshire | United Kingdom | British | 87245620001 | |||||
| SCREEN, Andrew Richard Lloyd | Director | Second Floor 57 Berkeley Square, Mayfair W1J 6ER London Cortland Development Uk Limited United Kingdom | England | British | 153183500001 | |||||
| STUTTS, Clyde Donald | Director | Old Broad Street Leaf A, 9th Floor, Tower 42 EC2N 1HQ London 25 England | United States | American | 259590930001 | |||||
| STUTTS, Clyde Donald | Director | 3424 Peachtree Road Ne Atlanta Suite 300 Ga 30326 United States | United States | American | 259590930001 | |||||
| WRIGHTS, Paul Michael | Director | 3424 Peachtree Road Ne Atlanta Suite 300 Ga 30326 United States | United States | American | 261465850001 | |||||
| LUPFAW FORMATIONS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cortland Management Uk Limited | Sep 09, 2021 | 9th Floor Tower 42 25 Old Broad Street EC2N 1HQ London Leaf A England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ciops Holdings Uk Limited | Aug 02, 2019 | 57 Berkeley Square Mayfair W1J 6ER London Second Floor, Lansdowne House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham Paul Bates | Apr 06, 2016 | 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Helen Louise Peace | Apr 06, 2016 | 2 Riverside Way LS1 4EH Leeds Whitehall Waterfront England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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