LIV DESIGN LIMITED

Register to unlock more data on OkredoRegister

LIV DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06003424

Incorporation date

20/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

51 Beaumont Avenue, Ashby-De-La-Zouch LE65 2NFCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon15/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon03/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/07/2024
Change of details for Mr Scott Alan Johnson as a person with significant control on 2024-07-11
dot icon17/07/2024
Change of details for Mrs Tamara Susan Johnson as a person with significant control on 2024-07-11
dot icon17/07/2024
Director's details changed for Mr Scott Alan Johnson on 2024-07-11
dot icon02/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon10/08/2023
Micro company accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon22/07/2022
Micro company accounts made up to 2021-12-31
dot icon04/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-12-31
dot icon22/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon17/04/2020
Micro company accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon04/04/2019
Registered office address changed from The Old Police Station Church Street Swadlincote Derbyshire DE11 8LN to 51 Beaumont Avenue Ashby-De-La-Zouch LE65 2NF on 2019-04-04
dot icon15/03/2019
Micro company accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon01/05/2018
Micro company accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon04/09/2017
Change of details for Mrs Tamara Susan Johnson as a person with significant control on 2017-09-04
dot icon04/09/2017
Change of details for Mr Scott Alan Johnson as a person with significant control on 2017-09-04
dot icon04/09/2017
Director's details changed for Mr Scott Alan Johnson on 2017-09-04
dot icon09/05/2017
Micro company accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon13/05/2016
Statement of company's objects
dot icon13/05/2016
Resolutions
dot icon10/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon20/11/2015
Secretary's details changed for Mrs Tamara Susan Johnson on 2015-11-20
dot icon20/11/2015
Director's details changed for Mr Scott Alan Johnson on 2015-11-20
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/04/2013
Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX on 2013-04-29
dot icon18/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon14/11/2012
Director's details changed for Mr Scott Alan Johnson on 2012-11-14
dot icon14/11/2012
Secretary's details changed for Tamara Susan Johnson on 2012-11-14
dot icon14/11/2012
Director's details changed for Mr Scott Alan Johnson on 2012-11-14
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon08/12/2010
Secretary's details changed for Tamara Susan Johnson on 2010-11-29
dot icon08/12/2010
Director's details changed for Scott Alan Johnson on 2010-11-29
dot icon06/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon20/11/2009
Director's details changed for Scott Alan Johnson on 2009-11-20
dot icon01/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Registered office changed on 04/02/2009 from synergy house 3 acorn business park, commercial gate, mansfield nottinghamshire NG18 1EX
dot icon21/11/2008
Return made up to 20/11/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 20/11/07; full list of members
dot icon08/01/2008
Secretary's particulars changed
dot icon04/12/2006
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Registered office changed on 22/11/06 from: 4 park road, moseley birmingham west midlands B13 8AB
dot icon20/11/2006
Director resigned
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.69K
-
0.00
-
-
2022
1
1.98K
-
0.00
-
-
2022
1
1.98K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.98K £Ascended17.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM (SECRETARIES) LIMITED
Nominee Secretary
20/11/2006 - 20/11/2006
318
CREDITREFORM (DIRECTORS) LIMITED
Nominee Director
20/11/2006 - 20/11/2006
258
Mr Scott Alan Johnson
Director
20/11/2006 - Present
-
Johnson, Tamara Susan
Secretary
20/11/2006 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIV DESIGN LIMITED

LIV DESIGN LIMITED is an(a) Active company incorporated on 20/11/2006 with the registered office located at 51 Beaumont Avenue, Ashby-De-La-Zouch LE65 2NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LIV DESIGN LIMITED?

toggle

LIV DESIGN LIMITED is currently Active. It was registered on 20/11/2006 .

Where is LIV DESIGN LIMITED located?

toggle

LIV DESIGN LIMITED is registered at 51 Beaumont Avenue, Ashby-De-La-Zouch LE65 2NF.

What does LIV DESIGN LIMITED do?

toggle

LIV DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does LIV DESIGN LIMITED have?

toggle

LIV DESIGN LIMITED had 1 employees in 2022.

What is the latest filing for LIV DESIGN LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-20 with no updates.