LIV UNIFIED COMMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Change of details for Mr Benjamin James Ganley as a person with significant control on 2023-12-01

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

12/02/2412 February 2024 Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT England to 11-13 Church Street Farnworth Bolton BL4 8AG on 2024-02-12

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

07/03/237 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

14/06/2114 June 2021 Termination of appointment of Leanne Dormer as a secretary on 2021-06-09

View Document

12/02/2112 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GANLEY / 23/11/2020

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GANLEY / 23/11/2020

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/12/1813 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 179 PARR LANE PARR LANE BURY LANCASHIRE BL9 8JW UNITED KINGDOM

View Document

11/04/1811 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 Registered office address changed from , 179 Parr Lane Parr Lane, Bury, Lancashire, BL9 8JW, United Kingdom to 11-13 Church Street Farnworth Bolton BL4 8AG on 2018-04-11

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GANLEY / 10/04/2018

View Document

11/04/1811 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS LEANNE DORMER / 10/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES GANLEY / 10/04/2018

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR BEN GANLEY / 17/10/2017

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GANLEY / 17/10/2017

View Document

10/10/1710 October 2017 11/07/2017

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEANNE DORMER

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN GANLEY

View Document

04/10/174 October 2017 11/07/17 STATEMENT OF CAPITAL GBP 4

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR BEN GANLEY

View Document

04/10/174 October 2017 CESSATION OF LEANNE DORMER AS A PSC

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE DORMER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1628 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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