-
LIVEMAN PROPERTIES LIMITED - Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom
Company Information
- Company registration number
- 08717185
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Regency House, 45-53 Chorley New Road
- Bolton
- BL1 4QR Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR UK
Management
- Managing Directors
- MARSDEN, Guy Norman
- MARSDEN, Michael Lawrence
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-03
- Dissolved on
- 2023-10-07
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Michael Lawrence Marsden
- Mr Guy Norman Marsden
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-10-17
- Last Date: 2020-10-03
-
LIVEMAN PROPERTIES LIMITED Company Description
- LIVEMAN PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08717185. Its current trading status is "closed". It was registered 2013-10-03. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 2020-03-31.It can be contacted at Regency House, 45-53 Chorley New Road .
Get LIVEMAN PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Liveman Properties Limited - Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom
Did you know? kompany provides original and official company documents for LIVEMAN PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-07-07) - LIQ14
-
gazette-dissolved-liquidation (2023-10-07) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-09-07) - LIQ03
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-03) - AD01
-
resolution (2021-08-03) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-08-03) - 600
-
liquidation-voluntary-statement-of-affairs (2021-08-03) - LIQ02
-
mortgage-satisfy-charge-full (2021-07-07) - MR04
-
capital-allotment-shares (2021-02-18) - SH01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-10-09) - AA
-
confirmation-statement-with-no-updates (2020-11-13) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-12) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-01-03) - AA
-
confirmation-statement-with-no-updates (2019-10-25) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
confirmation-statement-with-no-updates (2017-10-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-17) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-25) - AD01
-
confirmation-statement-with-updates (2016-10-05) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-09) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-30) - MR01
-
memorandum-articles (2015-10-12) - MA
-
mortgage-charge-part-cease-with-charge-number (2015-09-24) - MR05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-20) - MR01
-
resolution (2015-07-30) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-22) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-08) - AA
-
change-account-reference-date-company-previous-extended (2015-06-26) - AA01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-10-21) - CH01
-
resolution (2014-10-10) - RESOLUTIONS
-
capital-allotment-shares (2014-09-30) - SH01
-
mortgage-create-with-deed-with-charge-number (2014-03-28) - MR01
-
appoint-person-director-company-with-name (2014-02-21) - AP01
-
termination-director-company-with-name (2014-02-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-21) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-10-03) - NEWINC