LIVINLARGE LIMITED

Register to unlock more data on OkredoRegister

LIVINLARGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06846261

Incorporation date

13/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2009)
dot icon08/12/2025
Final Gazette dissolved following liquidation
dot icon08/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon07/07/2025
Liquidators' statement of receipts and payments to 2025-05-14
dot icon10/06/2025
Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-10
dot icon29/05/2024
Statement of affairs
dot icon29/05/2024
Resolutions
dot icon29/05/2024
Registered office address changed from 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 2024-05-29
dot icon29/05/2024
Appointment of a voluntary liquidator
dot icon21/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon25/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon06/10/2021
Registered office address changed from 1st & 2nd Floor, 2 West Street Ware Hertfordshire SG12 9EE England to 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB on 2021-10-06
dot icon16/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon16/03/2021
Director's details changed for Mr Jonathan Morgan Davies on 2021-03-01
dot icon16/03/2021
Change of details for Mr Jonathan Morgan Davies as a person with significant control on 2021-03-01
dot icon16/03/2021
Register(s) moved to registered office address 1st & 2nd Floor, 2 West Street Ware Hertfordshire SG12 9EE
dot icon05/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/01/2021
Change of details for Mrs Lisa Davies as a person with significant control on 2020-03-15
dot icon21/01/2021
Director's details changed for Mrs Lisa Davies on 2020-03-15
dot icon05/05/2020
Registered office address changed from 1 Vincent Square London SW1P 2PN to 1st & 2nd Floor, 2 West Street Ware Hertfordshire SG12 9EE on 2020-05-05
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon15/05/2019
Confirmation statement made on 2019-03-13 with updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon26/07/2017
Notification of Lisa Davies as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of Jonathan Morgan Davies as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-03-13 with updates
dot icon07/06/2017
Appointment of Mrs Lisa Davies as a director on 2017-06-01
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/06/2015
Current accounting period extended from 2015-01-31 to 2015-07-31
dot icon27/05/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon18/11/2014
Sub-division of shares on 2014-10-01
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/08/2013
Compulsory strike-off action has been discontinued
dot icon01/08/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon17/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/05/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon30/05/2012
Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom
dot icon30/05/2012
Director's details changed for Mr Jonathan Morgan Davies on 2012-02-12
dot icon16/02/2012
Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom on 2012-02-16
dot icon08/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon06/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon06/04/2011
Director's details changed for Mr Jonathan Morgan Davies on 2011-03-13
dot icon06/04/2011
Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB
dot icon11/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/08/2010
Registered office address changed from 5 Copenhagen Street London N1 0JB on 2010-08-12
dot icon24/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon24/03/2010
Register(s) moved to registered inspection location
dot icon24/03/2010
Register inspection address has been changed
dot icon23/03/2010
Director's details changed for Mr Jonathan Morgan Davies on 2009-10-01
dot icon05/04/2009
Accounting reference date shortened from 31/03/2010 to 31/01/2010
dot icon13/03/2009
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
31/07/2023
dot iconNext confirmation date
13/03/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.08K
-
0.00
40.60K
-
2022
2
7.41K
-
0.00
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
Davies, Lisa
Director
01/06/2017 - Present
4
Mr Jonathan Morgan Davies
Director
13/03/2009 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVINLARGE LIMITED

LIVINLARGE LIMITED is an(a) Dissolved company incorporated on 13/03/2009 with the registered office located at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF. 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 LIVINLARGE LIMITED?

toggle

LIVINLARGE LIMITED is currently Dissolved. It was registered on 13/03/2009 and dissolved on 08/12/2025.

Where is LIVINLARGE LIMITED located?

toggle

LIVINLARGE LIMITED is registered at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF.

What does LIVINLARGE LIMITED do?

toggle

LIVINLARGE LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

What is the latest filing for LIVINLARGE LIMITED?

toggle

The latest filing was on 08/12/2025: Final Gazette dissolved following liquidation.