LIVITY LIMITED
LONDON EASTERNTRADE LIMITED

Hellopages » Greater London » Lambeth » SW9 8DJ

Company number 04202600
Status Active
Incorporation Date 20 April 2001
Company Type Private Limited Company
Address UNIT 11 PIANO HOUSE, 9 BRIGHTON TERRACE, LONDON, SW9 8DJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Miss Lucy Anne Inmonger as a director on 12 August 2016; Total exemption full accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 12 August 2016 GBP 125.00 . The most likely internet sites of LIVITY LIMITED are www.livity.co.uk, and www.livity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Livity Limited is a Private Limited Company. The company registration number is 04202600. Livity Limited has been working since 20 April 2001. The present status of the company is Active. The registered address of Livity Limited is Unit 11 Piano House 9 Brighton Terrace London Sw9 8dj. . MORGAN, Michelle Jane is a Secretary of the company. CONNIFF, Sam Thomas is a Director of the company. INMONGER, Lucy Anne is a Director of the company. MORGAN, Michelle Jane is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director AGHA, Nick has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MORGAN, Michelle Jane
Appointed Date: 01 May 2001

Director
CONNIFF, Sam Thomas
Appointed Date: 01 May 2001
49 years old

Director
INMONGER, Lucy Anne
Appointed Date: 12 August 2016
38 years old

Director
MORGAN, Michelle Jane
Appointed Date: 01 May 2001
54 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 26 April 2001
Appointed Date: 20 April 2001

Director
AGHA, Nick
Resigned: 25 January 2002
Appointed Date: 01 May 2001
50 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 26 April 2001
Appointed Date: 20 April 2001

Persons With Significant Control

Mr Sam Thomas Conniff
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Jane Morgan
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIVITY LIMITED Events

08 Nov 2016
Appointment of Miss Lucy Anne Inmonger as a director on 12 August 2016
07 Oct 2016
Total exemption full accounts made up to 31 December 2015
05 Sep 2016
Statement of capital following an allotment of shares on 12 August 2016
  • GBP 125.00

05 Sep 2016
Sub-division of shares on 12 August 2016
30 Aug 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 53 more events
10 May 2001
New secretary appointed;new director appointed
02 May 2001
Secretary resigned
02 May 2001
Director resigned
02 May 2001
Registered office changed on 02/05/01 from: regent house, 316 beulah hill, london, SE19 3HF
20 Apr 2001
Incorporation

LIVITY LIMITED Charges

4 April 2005
Debenture
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2001
Debenture
Delivered: 21 June 2001
Status: Satisfied on 18 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…