LIVVY'S CONSULTANTS LTD

Register to unlock more data on OkredoRegister

LIVVY'S CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05889213

Incorporation date

27/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

168 Church Road, Hove BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2006)
dot icon22/01/2026
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/11/2025
Director's details changed for Mr Dirk Jacobs on 2025-11-14
dot icon24/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon23/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon17/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/11/2018
Appointment of Brighton Registrars Limited as a secretary on 2018-11-07
dot icon05/11/2018
Registered office address changed from Unit C Manor Court Manor Royal Crawley West Sussex RH10 9PY United Kingdom to 168 Church Road Hove BN3 2DL on 2018-11-05
dot icon29/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Registered office address changed from Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN to Unit C Manor Court Manor Royal Crawley West Sussex RH10 9PY on 2018-08-14
dot icon25/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon10/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/10/2016
Notice of completion of voluntary arrangement
dot icon19/10/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-31
dot icon17/10/2016
Satisfaction of charge 1 in full
dot icon07/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2014-12-31
dot icon09/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon06/11/2015
Appointment of Mr Manuel Pinon-Martinez as a director
dot icon06/11/2015
Appointment of Mr Manuel Pinon-Martinez as a director on 2015-10-01
dot icon06/11/2015
Termination of appointment of Mark Bowman as a director on 2015-10-01
dot icon06/11/2015
Appointment of Mr Dirk Jacobs as a director on 2015-10-01
dot icon20/10/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-31
dot icon06/10/2015
Termination of appointment of Helen Louise Bowman as a director on 2015-09-02
dot icon06/10/2015
Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU to Kingfisher House Northwood Park Gatwick Road Crawley West Sussex RH10 9XN on 2015-10-06
dot icon23/09/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon18/09/2015
Appointment of Mrs Helen Louise Bowman as a director on 2015-09-01
dot icon20/05/2015
Total exemption full accounts made up to 2013-12-31
dot icon30/09/2014
Previous accounting period shortened from 2014-04-30 to 2013-12-31
dot icon11/09/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/08/2014
Satisfaction of charge 2 in full
dot icon29/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/10/2013
Termination of appointment of Raymond Tish as a director
dot icon28/10/2013
Termination of appointment of Raymond Tish as a secretary
dot icon29/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/01/2013
Termination of appointment of Christopher Webb as a director
dot icon28/01/2013
Termination of appointment of Richard Beasley as a director
dot icon21/11/2012
Compulsory strike-off action has been discontinued
dot icon20/11/2012
First Gazette notice for compulsory strike-off
dot icon16/11/2012
Appointment of Mr Christopher Webb as a director
dot icon15/11/2012
Appointment of Mr Richard Beasley as a director
dot icon15/11/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon23/03/2011
Statement of capital following an allotment of shares on 2010-05-01
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon19/08/2010
Director's details changed for Mr Mark Bowman on 2010-02-01
dot icon19/08/2010
Director's details changed for Raymond Howard Tish on 2010-02-01
dot icon19/08/2010
Secretary's details changed for Raymond Howard Tish on 2010-02-01
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/06/2010
Termination of appointment of Mark Whiteman as a director
dot icon16/02/2010
Appointment of Mark Peter Whiteman as a director
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-08-04
dot icon12/10/2009
Annual return made up to 2009-07-27 with full list of shareholders
dot icon20/08/2009
Director and secretary appointed raymond howard tish
dot icon19/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/08/2009
Appointment terminated secretary tish press & co LTD
dot icon06/10/2008
Return made up to 27/07/08; no change of members
dot icon06/10/2008
Director's change of particulars / mark bowman / 01/01/2008
dot icon17/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/11/2007
Return made up to 27/07/07; full list of members
dot icon21/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon21/11/2007
Accounting reference date shortened from 31/07/07 to 30/04/07
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
New secretary appointed
dot icon02/08/2006
New director appointed
dot icon02/08/2006
Director resigned
dot icon02/08/2006
Secretary resigned
dot icon02/08/2006
New secretary appointed
dot icon27/07/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£29,052.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
0
2.62M
-
0.00
29.05K
-
2021
0
2.62M
-
0.00
29.05K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.62M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.05K £Ascended- *

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
Pinon-Martinez, Manuel
Director
01/10/2015 - Present
52
Jacobs, Dirk
Director
01/10/2015 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVVY'S CONSULTANTS LTD

LIVVY'S CONSULTANTS LTD is an(a) Active company incorporated on 27/07/2006 with the registered office located at 168 Church Road, Hove BN3 2DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVVY'S CONSULTANTS LTD?

toggle

LIVVY'S CONSULTANTS LTD is currently Active. It was registered on 27/07/2006 .

Where is LIVVY'S CONSULTANTS LTD located?

toggle

LIVVY'S CONSULTANTS LTD is registered at 168 Church Road, Hove BN3 2DL.

What does LIVVY'S CONSULTANTS LTD do?

toggle

LIVVY'S CONSULTANTS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LIVVY'S CONSULTANTS LTD?

toggle

The latest filing was on 22/01/2026: Current accounting period extended from 2025-12-31 to 2026-03-31.