LIVEHOUSE LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7LW

Company number 04230790
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address 10 ST. GEORGES YARD, FARNHAM, ENGLAND, GU9 7LW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016; Satisfaction of charge 2 in full. The most likely internet sites of LIVEHOUSE LIMITED are www.livehouse.co.uk, and www.livehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Livehouse Limited is a Private Limited Company. The company registration number is 04230790. Livehouse Limited has been working since 07 June 2001. The present status of the company is Active. The registered address of Livehouse Limited is 10 St Georges Yard Farnham England Gu9 7lw. . ERFANIAN MEHR, Kaveh is a Secretary of the company. ERFANIAN MEHR, Abdullah is a Director of the company. ERFANIAN MEHR, Kaveh is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ERFANIAN MEHR, Kaveh
Appointed Date: 12 June 2001

Director
ERFANIAN MEHR, Abdullah
Appointed Date: 12 June 2001
89 years old

Director
ERFANIAN MEHR, Kaveh
Appointed Date: 26 June 2002
64 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 12 June 2001
Appointed Date: 07 June 2001

Nominee Director
DWYER, Daniel James
Resigned: 12 June 2001
Appointed Date: 07 June 2001
50 years old

LIVEHOUSE LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 30 June 2016
16 Nov 2016
Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016
28 Jul 2016
Satisfaction of charge 2 in full
26 Jul 2016
Satisfaction of charge 4 in full
26 Jul 2016
Satisfaction of charge 5 in full
...
... and 50 more events
26 Jun 2001
Director resigned
26 Jun 2001
Nc inc already adjusted 12/06/01
26 Jun 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jun 2001
Incorporation

LIVEHOUSE LIMITED Charges

26 March 2009
Legal charge
Delivered: 8 April 2009
Status: Satisfied on 26 July 2016
Persons entitled: National Westminster Bank PLC
Description: 17 st mary's road london t/no MX174777 by way of fixed…
11 March 2003
Legal charge
Delivered: 12 March 2003
Status: Satisfied on 26 July 2016
Persons entitled: National Westminster Bank PLC
Description: 76/78 stamford new road altrincham trafford greater…
6 January 2003
Legal charge
Delivered: 8 January 2003
Status: Satisfied on 6 November 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 135 montague…
16 May 2002
Legal charge
Delivered: 30 May 2002
Status: Satisfied on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: 137/141 the marlowes hemel hempstead herts. Title numbers…
12 September 2001
Legal charge
Delivered: 26 September 2001
Status: Satisfied on 15 January 2008
Persons entitled: Britannic Money PLC
Description: The l/h property k/a 19 william court, buckingham close…