LIVNOS LIMITED

Hellopages » Greater London » Camden » NW5 1SG
Company number 01554757
Status Active
Incorporation Date 3 April 1981
Company Type Private Limited Company
Address 14 LAURIER ROAD, LONDON, NW5 1SG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LIVNOS LIMITED are www.livnos.co.uk, and www.livnos.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Livnos Limited is a Private Limited Company. The company registration number is 01554757. Livnos Limited has been working since 03 April 1981. The present status of the company is Active. The registered address of Livnos Limited is 14 Laurier Road London Nw5 1sg. . RWL REGISTRARS LIMITED is a Secretary of the company. ASTON, Elizabeth is a Director of the company. DOHERTY, Maria Helena is a Director of the company. HILL, Virginia Kate is a Director of the company. HOFFMANN, Sophia Marie is a Director of the company. Secretary BERWICK, Isabel Mary has been resigned. Secretary EVERITT, William Bentley has been resigned. Secretary SCHOFIELD, Diana Jean Tabutau has been resigned. Secretary SCHOFIELD, Vincent Douglas Strathmore has been resigned. Secretary WALLIS, Richard Bancroft has been resigned. Director ASTON, Geoffrey Holte has been resigned. Director BERWICK, Isabel Mary has been resigned. Director DENNISON, Richard Charles has been resigned. Director EVERITT, William Bentley has been resigned. Director FARRER-HALLS, Gillian Clare has been resigned. Director GRIMSHAW, Isabel Tessa has been resigned. Director HARNETT, Philip John has been resigned. Director PINKNEY, Nicola Claire has been resigned. Director SCHOFIELD, Diana Jean Tabutau has been resigned. Director SCHOFIELD, Vincent Douglas Strathmore has been resigned. Director SEWARD, Alison Louise has been resigned. Director TINDALE, Stephen Christopher has been resigned. Director TOMMASI, Francesca has been resigned. Director WALLIS, Richard Bancroft has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RWL REGISTRARS LIMITED
Appointed Date: 06 November 2009

Director
ASTON, Elizabeth
Appointed Date: 17 June 1996
79 years old

Director
DOHERTY, Maria Helena
Appointed Date: 28 October 2009
52 years old

Director
HILL, Virginia Kate
Appointed Date: 01 January 2013
53 years old

Director
HOFFMANN, Sophia Marie
Appointed Date: 25 August 2008
46 years old

Resigned Directors

Secretary
BERWICK, Isabel Mary
Resigned: 19 July 1999
Appointed Date: 02 July 1998

Secretary
EVERITT, William Bentley
Resigned: 27 October 2009
Appointed Date: 27 February 2006

Secretary
SCHOFIELD, Diana Jean Tabutau
Resigned: 03 September 1994

Secretary
SCHOFIELD, Vincent Douglas Strathmore
Resigned: 03 September 1997
Appointed Date: 03 September 1994

Secretary
WALLIS, Richard Bancroft
Resigned: 14 October 2005
Appointed Date: 01 December 1999

Director
ASTON, Geoffrey Holte
Resigned: 17 June 1996
120 years old

Director
BERWICK, Isabel Mary
Resigned: 19 September 1999
Appointed Date: 13 December 1996
59 years old

Director
DENNISON, Richard Charles
Resigned: 03 May 2001
Appointed Date: 10 January 1997
58 years old

Director
EVERITT, William Bentley
Resigned: 27 October 2009
Appointed Date: 27 February 2006
53 years old

Director
FARRER-HALLS, Gillian Clare
Resigned: 13 December 1996
Appointed Date: 08 September 1995
68 years old

Director
GRIMSHAW, Isabel Tessa
Resigned: 26 August 2011
Appointed Date: 27 November 2003
48 years old

Director
HARNETT, Philip John
Resigned: 08 September 1995
70 years old

Director
PINKNEY, Nicola Claire
Resigned: 15 April 2003
Appointed Date: 20 June 1997
56 years old

Director
SCHOFIELD, Diana Jean Tabutau
Resigned: 03 September 1994
96 years old

Director
SCHOFIELD, Vincent Douglas Strathmore
Resigned: 20 June 1997
Appointed Date: 03 September 1994
63 years old

Director
SEWARD, Alison Louise
Resigned: 12 May 2003
Appointed Date: 03 May 2001
50 years old

Director
TINDALE, Stephen Christopher
Resigned: 10 January 1997
62 years old

Director
TOMMASI, Francesca
Resigned: 23 June 2008
Appointed Date: 14 July 2003
59 years old

Director
WALLIS, Richard Bancroft
Resigned: 14 October 2005
Appointed Date: 19 July 1999
54 years old

LIVNOS LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 2 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 88 more events
29 Sep 1987
Return made up to 23/06/87; full list of members

06 Feb 1987
New director appointed

28 Oct 1986
New director appointed

08 Jul 1986
Full accounts made up to 31 March 1986

08 Jul 1986
Return made up to 01/07/86; full list of members