Liv Wellness Limited

General information

Name:

Liv Wellness Ltd

Office Address:

14 Tredwell Mills Upper Park Gate BD1 5DW Bradford

Number: 09198231

Incorporation date: 2014-09-01

Dissolution date: 2023-12-12

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Bradford registered with number: 09198231. This company was registered in 2014. The office of the company was situated at 14 Tredwell Mills Upper Park Gate. The post code is BD1 5DW. This enterprise was dissolved in 2023, meaning it had been active for nine years. The official name switch from Zylent Muscle Health to Liv Wellness Limited took place on 2014-12-16.

This specific firm was supervised by a solitary director: Aamir B., who was assigned to lead the company on 2023-07-19.

Aamir B. was the individual who controlled this firm, had substantial control or influence over the company.

  • Previous company's names
  • Liv Wellness Limited 2014-12-16
  • Zylent Muscle Health Ltd 2014-09-01

Financial data based on annual reports

Company staff

Aamir B.

Role: Director

Appointed: 19 July 2023

Latest update: 24 August 2023

People with significant control

Aamir B.
Notified on 19 July 2023
Nature of control:
substantial control or influence
Kimberley C.
Notified on 14 September 2022
Ceased on 31 July 2023
Nature of control:
over 3/4 of shares
Hedley H.
Notified on 6 June 2022
Ceased on 14 September 2022
Nature of control:
over 3/4 of shares
Aqueel A.
Notified on 5 August 2021
Ceased on 6 June 2022
Nature of control:
over 3/4 of shares
Aleesia S.
Notified on 18 May 2021
Ceased on 5 August 2021
Nature of control:
over 3/4 of shares
Matthew W.
Notified on 16 April 2021
Ceased on 18 May 2021
Nature of control:
over 3/4 of shares
David B.
Notified on 4 June 2020
Ceased on 1 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Byron S.
Notified on 14 December 2016
Ceased on 4 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 28 September 2023
Confirmation statement last made up date 14 September 2022
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 11 May 2016
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 16 December 2016
Annual Accounts 8 January 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 8 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 5th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 46900 : Non-specialised wholesale trade
9
Company Age

Closest Companies - by postcode