LIVITY LIMITED

Register to unlock more data on OkredoRegister

LIVITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04202600

Incorporation date

20/04/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Old Sawmills, Filleigh, Barnstaple, Devon EX32 0RNCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2001)
dot icon28/01/2026
Termination of appointment of John Quarrey as a director on 2026-01-27
dot icon28/01/2026
Termination of appointment of Alexandra Carroll Goat as a director on 2026-01-27
dot icon26/11/2025
Director's details changed for Michael Smuts Langford on 2025-10-31
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon20/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon29/04/2024
Statement of company's objects
dot icon15/04/2024
Resolutions
dot icon03/04/2024
Registration of charge 042026000004, created on 2024-03-27
dot icon21/03/2024
Appointment of Michael Smuts Langford as a director on 2024-03-21
dot icon19/10/2023
Director's details changed for Mr Giles Derek Lee on 2022-09-01
dot icon24/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon21/12/2022
Appointment of Mr John Quarrey as a director on 2022-12-19
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon11/05/2022
Registered office address changed from Unit 11 Piano House 9 Brighton Terrace London SW9 8DJ to The Old Sawmills Filleigh Barnstaple Devon EX32 0RN on 2022-05-11
dot icon06/05/2022
Appointment of Michael Smuts Langford as a secretary on 2022-05-04
dot icon06/05/2022
Register(s) moved to registered office address Unit 11 Piano House 9 Brighton Terrace London SW9 8DJ
dot icon08/03/2022
Appointment of Mr Giles Derek Lee as a director on 2022-02-25
dot icon08/03/2022
Notification of Krow Communications Limited as a person with significant control on 2022-02-25
dot icon08/03/2022
Cessation of Michelle Jane Morgan as a person with significant control on 2022-02-25
dot icon08/03/2022
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-02-25
dot icon08/03/2022
Termination of appointment of Michelle Jane Morgan as a director on 2022-02-25
dot icon08/03/2022
Termination of appointment of Stephen William John Woodford as a director on 2022-02-25
dot icon08/03/2022
Satisfaction of charge 042026000003 in full
dot icon10/11/2021
Satisfaction of charge 2 in full
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-21 with updates
dot icon23/07/2021
Cessation of Sam Thomas Conniff as a person with significant control on 2020-10-21
dot icon15/07/2021
Second filing for the notification of Michelle Jane Morgan as a person with significant control
dot icon24/12/2020
Resolutions
dot icon17/12/2020
Change of details for Mr Sam Thomas Conniff as a person with significant control on 2020-10-21
dot icon14/12/2020
Termination of appointment of Michelle Jane Morgan as a secretary on 2020-11-12
dot icon14/12/2020
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2020-11-12
dot icon09/12/2020
Memorandum and Articles of Association
dot icon03/12/2020
Termination of appointment of Sam Thomas Conniff as a director on 2020-10-21
dot icon11/11/2020
Termination of appointment of Lucy Anne Inmonger as a director on 2020-10-21
dot icon05/11/2020
Accounts for a small company made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-07-21 with updates
dot icon15/01/2020
Resolutions
dot icon17/09/2019
Director's details changed for Miss Lucy Anne Inmonger on 2019-02-17
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon27/08/2019
Second filing of Confirmation Statement dated 21/07/2018
dot icon07/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon31/10/2018
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon31/10/2018
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/08/2018
21/07/18 Statement of Capital gbp 125.00
dot icon02/01/2018
Resolutions
dot icon20/12/2017
Registration of charge 042026000003, created on 2017-12-19
dot icon31/10/2017
Change of share class name or designation
dot icon11/10/2017
Compulsory strike-off action has been discontinued
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon06/10/2017
Confirmation statement made on 2017-07-21 with updates
dot icon04/10/2017
Appointment of Mr Stephen William John Woodford as a director on 2016-09-01
dot icon03/10/2017
Appointment of Miss Alexandra Carroll Goat as a director on 2017-09-30
dot icon24/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/11/2016
Appointment of Miss Lucy Anne Inmonger as a director on 2016-08-12
dot icon07/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/09/2016
Statement of capital following an allotment of shares on 2016-08-12
dot icon05/09/2016
Sub-division of shares on 2016-08-12
dot icon30/08/2016
Resolutions
dot icon26/08/2016
Change of share class name or designation
dot icon02/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon05/08/2015
Secretary's details changed for Ms Michelle Clothier on 2014-10-01
dot icon05/08/2015
Director's details changed for Ms Michelle Jane Clothier on 2014-10-01
dot icon05/01/2015
Annual return made up to 2014-07-21 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon06/09/2013
Director's details changed for Mr Sam Thomas Conniff on 2012-09-01
dot icon06/09/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon28/08/2012
Director's details changed for Ms Michelle Clothier on 2012-01-16
dot icon28/08/2012
Secretary's details changed for Ms Michelle Clothier on 2012-01-16
dot icon19/07/2012
Resolutions
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/10/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr Sam Thomas Conniff on 2011-10-04
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/10/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon01/10/2010
Director's details changed for Michelle Clothier on 2010-07-21
dot icon01/10/2010
Director's details changed for Sam Thomas Conniff on 2010-07-21
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/11/2009
Compulsory strike-off action has been discontinued
dot icon17/11/2009
First Gazette notice for compulsory strike-off
dot icon16/11/2009
Annual return made up to 2009-07-21 with full list of shareholders
dot icon03/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon15/01/2009
Return made up to 21/07/08; full list of members
dot icon05/08/2008
Registered office changed on 05/08/2008 from, 34-44 tunstall road, brixton, london, SW9 8DA
dot icon01/07/2008
Return made up to 21/07/07; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon20/07/2007
Total exemption full accounts made up to 2006-04-30
dot icon22/09/2006
Return made up to 21/07/06; full list of members
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Declaration of mortgage charge released/ceased
dot icon01/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon29/07/2005
Return made up to 21/07/05; full list of members
dot icon20/04/2005
Total exemption full accounts made up to 2004-04-30
dot icon06/04/2005
Particulars of mortgage/charge
dot icon04/08/2004
Return made up to 20/04/04; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon29/05/2003
Return made up to 20/04/03; full list of members
dot icon24/02/2003
Full accounts made up to 2002-04-30
dot icon16/07/2002
Return made up to 20/04/02; full list of members
dot icon31/05/2002
Ad 25/01/02--------- £ si 97@1=97 £ ic 3/100
dot icon31/01/2002
Director resigned
dot icon21/06/2001
Particulars of mortgage/charge
dot icon18/05/2001
Certificate of change of name
dot icon10/05/2001
Ad 01/05/01--------- £ si 1@1=1 £ ic 2/3
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New secretary appointed;new director appointed
dot icon02/05/2001
Secretary resigned
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Registered office changed on 02/05/01 from: regent house, 316 beulah hill, london, SE19 3HF
dot icon20/04/2001
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
21/07/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
12/11/2020 - 25/02/2022
2432
Lee, Giles Derek
Director
25/02/2022 - Present
60
Mr Sam Thomas Conniff
Director
01/05/2001 - 21/10/2020
13
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
20/04/2001 - 26/04/2001
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
20/04/2001 - 26/04/2001
5153

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 LIVITY LIMITED

LIVITY LIMITED is an(a) Active company incorporated on 20/04/2001 with the registered office located at The Old Sawmills, Filleigh, Barnstaple, Devon EX32 0RN. There are currently 3 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 LIVITY LIMITED?

toggle

LIVITY LIMITED is currently Active. It was registered on 20/04/2001 .

Where is LIVITY LIMITED located?

toggle

LIVITY LIMITED is registered at The Old Sawmills, Filleigh, Barnstaple, Devon EX32 0RN.

What does LIVITY LIMITED do?

toggle

LIVITY LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for LIVITY LIMITED?

toggle

The latest filing was on 28/01/2026: Termination of appointment of John Quarrey as a director on 2026-01-27.