LIVENDALE MANAGEMENT LLP

Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CESSATION OF CLIVE IEUAN SHEFFIELD AS A PSC

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MAURO BRUNO QUADRANTI

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CESSATION OF MARCO PISCITELLI AS A PSC

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE IEUAN SHEFFIELD

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO PISCITELLI

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 ANNUAL RETURN MADE UP TO 22/06/16

View Document

21/12/1521 December 2015 ANNUAL RETURN MADE UP TO 13/12/15

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 ANNUAL RETURN MADE UP TO 13/12/14

View Document

13/12/1313 December 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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