LIOV MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Micro company accounts made up to 2024-03-31

View Document

20/03/2520 March 2025 Appointment of Mr Warren Spencer Meech as a director on 2024-01-31

View Document

19/03/2519 March 2025 Termination of appointment of Rachel Mary Mcisaac as a director on 2024-01-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

19/08/1919 August 2019 CESSATION OF AEW UK INVESTMENT MANAGEMENT LLP AS A PSC

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL ENGLAND

View Document

24/12/1824 December 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM FERNEBERGA HOUSE ALEXANDRA ROAD FARNBOROUGH HAMPSHIRE GU14 6DQ ENGLAND

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

02/10/182 October 2018 CESSATION OF ADRIAN STUART BRENNAN DYBALL AS A PSC

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AEW UK INVESTMENT MANAGEMENT LLP

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MRS RACHEL MARY MCISAAC

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, SECRETARY HENRY FLINT

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY FLINT

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DYBALL

View Document

25/01/1825 January 2018 ADOPT ARTICLES 19/01/2018

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/08/156 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY UNITED KINGDOM

View Document

03/09/123 September 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

26/07/1226 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ADOPT ARTICLES 02/12/2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG UNITED KINGDOM

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR LESTER ALDRIDGE (MANAGEMENT) LIMITED

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHPLANT

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

View Document

06/09/116 September 2011 SAIL ADDRESS CREATED

View Document

06/09/116 September 2011 COMPANY NAME CHANGED MENSOLA CO 110 LIMITED CERTIFICATE ISSUED ON 06/09/11

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR ADRIAN STUART BRENNAN DYBALL

View Document

06/09/116 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR HENRY FLINT

View Document

06/09/116 September 2011 06/09/11 STATEMENT OF CAPITAL GBP 42

View Document

06/09/116 September 2011 SECRETARY APPOINTED MR HENRY FLINT

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company