Livvy'S Consultants Ltd

DataGardener
live
Micro

Livvy's Consultants Ltd

05889213Private Limited With Share Capital

168 Church Road, Hove, BN32DL
Incorporated

27/07/2006

Company Age

19 years

Directors

3

Employees

SIC Code

70229

Risk

moderate risk

Company Overview

Registration, classification & business activity

Livvy's Consultants Ltd (05889213) is a private limited with share capital incorporated on 27/07/2006 (19 years old) and registered in hove, BN32DL. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 27/07/2006
BN32DL

Financial Overview

Total Assets

£1.06M

Liabilities

£3.68M

Net Assets

£-2.62M

Cash

£98.3K

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

86
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:07-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:19-10-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Appoint Person Director Company With Name
Category:Officers
Date:06-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:11-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Termination Director Company With Name
Category:Officers
Date:28-10-2013
Termination Secretary Company With Name
Category:Officers
Date:28-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Termination Director Company With Name
Category:Officers
Date:28-01-2013
Termination Director Company With Name
Category:Officers
Date:28-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-11-2012
Gazette Notice Compulsary
Category:Gazette
Date:20-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2012
Legacy
Category:Mortgage
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2011
Capital Allotment Shares
Category:Capital
Date:23-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:19-08-2010
Legacy
Category:Mortgage
Date:30-07-2010
Termination Director Company With Name
Category:Officers
Date:09-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2010
Capital Allotment Shares
Category:Capital
Date:21-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2009
Legacy
Category:Officers
Date:20-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2009
Legacy
Category:Officers
Date:19-08-2009
Legacy
Category:Annual Return
Date:06-10-2008
Legacy
Category:Officers
Date:06-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2008
Legacy
Category:Annual Return
Date:21-11-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-11-2007
Legacy
Category:Accounts
Date:21-11-2007
Legacy
Category:Officers
Date:11-04-2007
Legacy
Category:Officers
Date:11-04-2007
Legacy
Category:Officers
Date:02-08-2006
Legacy
Category:Officers
Date:02-08-2006
Legacy
Category:Officers
Date:02-08-2006
Legacy
Category:Officers
Date:02-08-2006
Incorporation Company
Category:Incorporation
Date:27-07-2006

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date12/12/2025
Latest Accounts31/12/2024

Trading Addresses

168 Church Road, Hove, BN32DLRegistered
Unit 6, Lindenwood Crockford Lane, Chineham, Basingstoke, Hampshire, RG248QY

Contact

168 Church Road, Hove, BN32DL