LIVEMAN PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4AG

Company number 08717185
Status Active
Incorporation Date 3 October 2013
Company Type Private Limited Company
Address EMPEROR'S GATE, 114A CROMWELL ROAD, LONDON, ENGLAND, SW7 4AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 131 Edgware Road London W2 2AP to Emperor's Gate 114a Cromwell Road London SW7 4AG on 25 November 2016; Confirmation statement made on 3 October 2016 with updates. The most likely internet sites of LIVEMAN PROPERTIES LIMITED are www.livemanproperties.co.uk, and www.liveman-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Liveman Properties Limited is a Private Limited Company. The company registration number is 08717185. Liveman Properties Limited has been working since 03 October 2013. The present status of the company is Active. The registered address of Liveman Properties Limited is Emperor S Gate 114a Cromwell Road London England Sw7 4ag. . MARSDEN, Guy Norman is a Director of the company. MARSDEN, Michael Lawrence is a Director of the company. Director MARSDEN, Michael Laurence has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MARSDEN, Guy Norman
Appointed Date: 03 October 2013
68 years old

Director
MARSDEN, Michael Lawrence
Appointed Date: 21 February 2014
73 years old

Resigned Directors

Director
MARSDEN, Michael Laurence
Resigned: 20 February 2014
Appointed Date: 03 October 2013
73 years old

Persons With Significant Control

Mr Michael Lawrence Marsden
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Guy Norman Marsden
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LIVEMAN PROPERTIES LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Registered office address changed from 131 Edgware Road London W2 2AP to Emperor's Gate 114a Cromwell Road London SW7 4AG on 25 November 2016
05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
09 Dec 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3

30 Nov 2015
Registration of charge 087171850004, created on 26 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 13 more events
30 Sep 2014
Statement of capital following an allotment of shares on 25 September 2014
  • GBP 3

28 Mar 2014
Registration of charge 087171850001
21 Feb 2014
Appointment of Mr Michael Lawrence Marsden as a director
20 Feb 2014
Termination of appointment of Michael Marsden as a director
03 Oct 2013
Incorporation
Statement of capital on 2013-10-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

LIVEMAN PROPERTIES LIMITED Charges

26 November 2015
Charge code 0871 7185 0005
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 November 2015
Charge code 0871 7185 0004
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property know as the dock office, trafford road…
20 August 2015
Charge code 0871 7185 0003
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Acrophile LTD
Description: The freehold land and buildings known as dock office…
22 July 2015
Charge code 0871 7185 0002
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Michael Marsden
Description: Freehold land and buildings known as dock office, trafford…
28 March 2014
Charge code 0871 7185 0001
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Claire Marsden
Description: Freehold land and buildings known as dock office, trafford…