GEORGIAN MANAGEMENT LTD

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

27/04/2027 April 2020 COMPANY NAME CHANGED LIVING VENTURES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/04/20

View Document

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR SCOTT JAMES GRIMBLEBY

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES GRIMBLEBY / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MORAN / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR JOHN ERNEST BRANAGAN

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR PAUL ANTHONY MORAN

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW HAIGH

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BACON

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALAN BACON / 03/07/2015

View Document

01/06/151 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 ADOPT ARTICLES 28/05/2014

View Document

31/07/1431 July 2014 28/05/14 STATEMENT OF CAPITAL GBP 198

View Document

22/05/1422 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 4-6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KEVIN ROBERTS / 28/12/2013

View Document

02/05/132 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/05/1123 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY ROBERTS

View Document

04/10/104 October 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 SECRETARY APPOINTED MR ANDREW PETER HAIGH

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/02/0914 February 2009 COMPANY NAME CHANGED LIVING VENTURES LIMITED CERTIFICATE ISSUED ON 17/02/09

View Document

03/10/083 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/10/083 October 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 4/6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD UK

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AG

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

23/07/0723 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 COMPANY NAME CHANGED PIMCO 2666 LIMITED CERTIFICATE ISSUED ON 17/07/07

View Document

22/06/0722 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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