General information

Name:

Livvakt Ltd

Office Address:

Oakridge House 8 Clifton Road Chesham Bois HP6 5PU Amersham

Number: 07019427

Incorporation date: 2009-09-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Livvakt Limited can be gotten hold of in Oakridge House 8 Clifton Road, Chesham Bois in Amersham. The company's area code is HP6 5PU. Livvakt has been operating in this business since it was established on 2009-09-15. The company's Companies House Registration Number is 07019427. From 2009-10-05 Livvakt Limited is no longer under the business name Deal Counsel 001. The firm's principal business activity number is 41100 and has the NACE code: Development of building projects. Livvakt Ltd reported its account information for the period that ended on 2022-06-30. The company's most recent annual confirmation statement was filed on 2023-09-24.

When it comes to the following company, the full scope of director's tasks have so far been done by Emma C. who was assigned this position in 2022. Since 2011-01-24 Christopher K., had fulfilled assigned duties for the company until the resignation in 2022. In addition a different director, namely Peter H. resigned 13 years ago. To help the directors in their tasks, this particular company has been utilizing the expertise of Emma C. as a secretary since 2011.

  • Previous company's names
  • Livvakt Limited 2009-10-05
  • Deal Counsel 001 Limited 2009-09-15

Financial data based on annual reports

Company staff

Emma C.

Role: Director

Appointed: 18 March 2022

Latest update: 11 March 2024

Emma C.

Role: Secretary

Appointed: 02 March 2011

Latest update: 11 March 2024

People with significant control

Valerie J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Valerie J.
Notified on 30 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher K.
Notified on 1 September 2016
Ceased on 30 March 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 October 2024
Confirmation statement last made up date 24 September 2023
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 September 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates September 24, 2023 (CS01)
filed on: 27th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Suite 1 46 Dorset Street

Post code:

W1U 7NB

City / Town:

London

HQ address,
2013

Address:

Suite 1 46 Dorset Street

Post code:

W1U 7NB

City / Town:

London

HQ address,
2014

Address:

Suite 1 46 Dorset Street

Post code:

W1U 7NB

City / Town:

London

HQ address,
2015

Address:

Autumn House Martinsend Lane

Post code:

HP16 9HR

City / Town:

Great Missenden

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Closest Companies - by postcode