LIVATM LIMITED

Register to unlock more data on OkredoRegister

LIVATM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08165719

Incorporation date

02/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2012)
dot icon21/07/2025
Resolutions
dot icon21/07/2025
Appointment of a voluntary liquidator
dot icon21/07/2025
Statement of affairs
dot icon21/07/2025
Registered office address changed from Kent Space, Suite 2026 6-8 Revenge Road Chatham ME5 8UD England to Arundel House, 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2025-07-21
dot icon15/11/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon07/06/2023
Registered office address changed from Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD England to Kent Space, Suite 2026 6-8 Revenge Road Chatham ME5 8UD on 2023-06-07
dot icon18/05/2023
Registered office address changed from 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD on 2023-05-18
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon08/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon08/08/2021
Notification of Anne Tracey Vernon as a person with significant control on 2021-08-01
dot icon08/08/2021
Notification of Matthew Vernon as a person with significant control on 2021-08-01
dot icon29/07/2021
Cessation of Matthew Vernon as a person with significant control on 2021-07-29
dot icon29/07/2021
Cessation of Anne Tracey Vernon as a person with significant control on 2021-07-29
dot icon14/06/2021
Micro company accounts made up to 2021-03-31
dot icon23/10/2020
Micro company accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon03/02/2020
Registered office address changed from Owls Barn 38 Salts Avenue Loose Maidstone Kent ME15 0AZ to 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2020-02-03
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon01/07/2019
Micro company accounts made up to 2019-03-31
dot icon11/09/2018
Micro company accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon12/04/2016
Certificate of change of name
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon26/06/2014
Registered office address changed from 49 Colonel Stephens Way Tenterden Kent TN30 6EW England on 2014-06-26
dot icon10/04/2014
Director's details changed for Mr Matthew Vernon on 2014-03-31
dot icon10/04/2014
Director's details changed for Anne Tracey Vernon on 2014-03-31
dot icon28/03/2014
Registered office address changed from 2 Southgate Road Tenterden Kent TN30 6NQ England on 2014-03-28
dot icon14/10/2013
Director's details changed for Anne Tracey Vernon on 2013-10-05
dot icon14/10/2013
Registered office address changed from House Martins Ox Lane Tenterden Kent TN30 6JG England on 2013-10-14
dot icon14/10/2013
Director's details changed for Mr Matthew Vernon on 2013-10-05
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon13/11/2012
Appointment of Anne Tracey Vernon as a director
dot icon13/11/2012
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon02/08/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
12/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.46K
-
0.00
-
-
2022
1
21.36K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vernon, Matthew
Director
02/08/2012 - Present
3
Mrs Anne Tracey Vernon
Director
22/10/2012 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVATM LIMITED

LIVATM LIMITED is an(a) Liquidation company incorporated on 02/08/2012 with the registered office located at Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVATM LIMITED?

toggle

LIVATM LIMITED is currently Liquidation. It was registered on 02/08/2012 .

Where is LIVATM LIMITED located?

toggle

LIVATM LIMITED is registered at Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL.

What does LIVATM LIMITED do?

toggle

LIVATM LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for LIVATM LIMITED?

toggle

The latest filing was on 21/07/2025: Resolutions.