LIVI SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

02/10/242 October 2024 Registered office address changed from Flat 3/1 57 White Street Glasgow G11 5EQ Scotland to 241a Nithsdale Road Bellahouston Glasgow G41 5PY on 2024-10-02

View Document

02/10/242 October 2024 Change of details for Mr Samuel James David Howard as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Samuel James David Howard on 2024-10-02

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

13/09/2213 September 2022 Director's details changed for Mr Samuel James David Howard on 2022-09-12

View Document

13/09/2213 September 2022 Registered office address changed from East Mains of Barras Stonehaven Aberdeenshire AB39 2TR Scotland to Flat 3/1 White Street Glasgow G11 5EQ on 2022-09-13

View Document

13/09/2213 September 2022 Registered office address changed from Flat 3/1 White Street Glasgow G11 5EQ Scotland to Flat 3/1 57 White Street Glasgow G11 5EQ on 2022-09-13

View Document

13/09/2213 September 2022 Director's details changed for Mr Samuel James David Howard on 2022-09-13

View Document

13/09/2213 September 2022 Change of details for Mr Samuel James David Howard as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Change of details for Mr Samuel James David Howard as a person with significant control on 2022-09-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/09/2014 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES DAVID HOWARD / 25/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL JAMES DAVID HOWARD / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM PO BOX AB39 2TR EAST MAINS OF BARRAS EAST MAINS OF BARRAS STONEHAVEN ABERDEENSHIRE AB39 2TR UNITED KINGDOM

View Document

01/02/191 February 2019 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