LIV CONSULT LIMITED

Register to unlock more data on OkredoRegister

LIV CONSULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10106153

Incorporation date

06/04/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Leaf A, Tower 42, 25 Old Broad Street, London, Greater London EC2N 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2016)
dot icon04/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/01/2026
Termination of appointment of Steven Joel De Francis as a director on 2026-01-08
dot icon13/01/2026
Termination of appointment of Michael Edward Altman as a director on 2026-01-12
dot icon19/09/2025
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 2025-09-19
dot icon19/09/2025
Change of details for Liv Group Limited as a person with significant control on 2025-09-19
dot icon16/09/2025
Satisfaction of charge 101061530001 in full
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon03/06/2025
Confirmation statement made on 2025-05-26 with updates
dot icon06/01/2025
Accounts for a small company made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-26 with updates
dot icon03/05/2024
Termination of appointment of Iain Atholl Murray as a director on 2024-04-30
dot icon09/11/2023
Accounts for a small company made up to 2022-12-31
dot icon25/10/2023
Termination of appointment of Helen Louise Peace as a director on 2023-10-24
dot icon30/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon17/05/2023
Change of details for Cortland Management Uk Limited as a person with significant control on 2023-05-17
dot icon13/03/2023
Termination of appointment of Clyde Donald Stutts as a director on 2023-03-03
dot icon01/03/2023
Director's details changed for Mr Clyde Donald Stutts on 2023-02-28
dot icon28/02/2023
Director's details changed for Mr Steven Joel De Francis on 2023-02-28
dot icon28/02/2023
Director's details changed for Mr Andrew David Bruce on 2023-02-28
dot icon28/02/2023
Director's details changed for Mr Michael Edward Altman on 2023-02-28
dot icon31/01/2023
Accounts for a small company made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-26 with updates
dot icon15/02/2022
Termination of appointment of Paul Michael Wrights as a director on 2022-01-31
dot icon29/09/2021
Resolutions
dot icon29/09/2021
Memorandum and Articles of Association
dot icon24/09/2021
Notification of Cortland Management Uk Limited as a person with significant control on 2021-09-09
dot icon24/09/2021
Cessation of Ciops Holdings Uk Limited as a person with significant control on 2021-09-09
dot icon24/09/2021
Change of details for Liv Group Limited as a person with significant control on 2016-04-06
dot icon24/09/2021
Notification of Ciops Holdings Uk Limited as a person with significant control on 2019-08-02
dot icon24/09/2021
Registration of charge 101061530001, created on 2021-09-17
dot icon03/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/09/2021
Appointment of Mr Andrew David Bruce as a director on 2021-08-30
dot icon07/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon29/01/2021
Accounts for a small company made up to 2019-12-31
dot icon22/07/2020
Termination of appointment of Graham Paul Bates as a director on 2020-07-17
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon19/08/2019
Change of share class name or designation
dot icon19/08/2019
Resolutions
dot icon14/08/2019
Appointment of Mr Paul Michael Wrights as a director on 2019-08-02
dot icon13/08/2019
Appointment of Mr Clyde Donald Stutts as a director on 2019-08-02
dot icon13/08/2019
Appointment of Mr Michael Edward Altman as a director on 2019-08-02
dot icon13/08/2019
Appointment of Mr Steven Joel De Francis as a director on 2019-08-02
dot icon13/08/2019
Termination of appointment of Lorna Joan Murray as a director on 2019-08-02
dot icon19/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon19/03/2018
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon30/11/2017
Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds LS18 5NT United Kingdom to Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 2017-11-30
dot icon23/09/2017
Compulsory strike-off action has been discontinued
dot icon21/09/2017
Confirmation statement made on 2017-06-20 with updates
dot icon21/09/2017
Notification of Liv Group Limited as a person with significant control on 2016-04-06
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon09/08/2017
Change of share class name or designation
dot icon03/08/2017
Resolutions
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon17/06/2016
Appointment of Mrs Helen Louise Peace as a director on 2016-04-06
dot icon17/06/2016
Appointment of Mr Graham Paul Bates as a director on 2016-04-06
dot icon17/06/2016
Appointment of Mr Iain Atholl Murray as a director on 2016-04-06
dot icon17/06/2016
Appointment of Mrs Lorna Joan Murray as a director on 2016-04-06
dot icon16/06/2016
Termination of appointment of Clifford Donald Wing as a director on 2016-04-06
dot icon06/04/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Andrew David
Director
30/08/2021 - Present
91
Wing, Clifford Donald
Director
06/04/2016 - 06/04/2016
1274
Bates, Graham Paul
Director
06/04/2016 - 17/07/2020
15
Peace, Helen Louise
Director
06/04/2016 - 24/10/2023
33
Murray, Iain Atholl
Director
06/04/2016 - 30/04/2024
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIV CONSULT LIMITED

LIV CONSULT LIMITED is an(a) Active company incorporated on 06/04/2016 with the registered office located at Leaf A, Tower 42, 25 Old Broad Street, London, Greater London EC2N 1HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIV CONSULT LIMITED?

toggle

LIV CONSULT LIMITED is currently Active. It was registered on 06/04/2016 .

Where is LIV CONSULT LIMITED located?

toggle

LIV CONSULT LIMITED is registered at Leaf A, Tower 42, 25 Old Broad Street, London, Greater London EC2N 1HQ.

What does LIV CONSULT LIMITED do?

toggle

LIV CONSULT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LIV CONSULT LIMITED?

toggle

The latest filing was on 04/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.