LIVID MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LIVID MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06207482

Incorporation date

10/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

35 Gautrey Road, London SE15 2JECopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2007)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET to 35 Gautrey Road London SE15 2JE on 2023-04-04
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/06/2020
Amended micro company accounts made up to 2018-03-31
dot icon29/06/2020
Amended micro company accounts made up to 2019-03-31
dot icon14/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-10 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Director's details changed for Alexandra Reynolds on 2013-10-23
dot icon18/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon23/03/2012
Amended accounts made up to 2011-03-31
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon31/03/2011
Amended accounts made up to 2010-03-31
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon24/06/2010
Secretary's details changed for Lordship Commercial Services Ltd on 2010-04-10
dot icon26/03/2010
Amended accounts made up to 2009-03-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/06/2009
Return made up to 10/04/09; full list of members
dot icon04/04/2009
Amended accounts made up to 2008-03-31
dot icon05/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon05/02/2009
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon17/09/2008
Return made up to 10/04/08; full list of members
dot icon10/01/2008
New director appointed
dot icon21/12/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned
dot icon19/04/2007
Director resigned
dot icon10/04/2007
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
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.89K
-
0.00
-
-
2022
1
10.57K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LORDSHIP COMMERCIAL SERVICES LTD
Corporate Secretary
10/04/2007 - Present
117
Ms Alexandra Reynolds
Director
10/04/2007 - Present
1
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
10/04/2007 - 10/04/2007
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
10/04/2007 - 10/04/2007
5153

Persons with Significant Control

1
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 LIVID MANAGEMENT LIMITED

LIVID MANAGEMENT LIMITED is an(a) Active company incorporated on 10/04/2007 with the registered office located at 35 Gautrey Road, London SE15 2JE. 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 LIVID MANAGEMENT LIMITED?

toggle

LIVID MANAGEMENT LIMITED is currently Active. It was registered on 10/04/2007 .

Where is LIVID MANAGEMENT LIMITED located?

toggle

LIVID MANAGEMENT LIMITED is registered at 35 Gautrey Road, London SE15 2JE.

What does LIVID MANAGEMENT LIMITED do?

toggle

LIVID MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LIVID MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.