Download leads from Nexok and grow your business. Find out more

GHD Livigunn Limited

Documents

Total Documents169
Total Pages1,049

Filing History

8 January 2021Confirmation statement made on 17 December 2020 with no updates
20 July 2020Total exemption full accounts made up to 30 June 2019
6 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 December 2019Termination of appointment of Mark Charles Ingram as a director on 16 December 2019
20 December 2019Appointment of Ms Jennifer Elizabeth Miranda Barnett as a secretary on 16 December 2019
20 December 2019Appointment of Mr Simon Charles Vernon Light as a director on 16 December 2019
20 December 2019Termination of appointment of John Hensman as a director on 16 December 2019
20 December 2019Confirmation statement made on 17 December 2019 with no updates
20 December 2019Termination of appointment of Michael Douglas Jennings as a director on 16 December 2019
20 December 2019Termination of appointment of Mark Hurst as a director on 16 December 2019
20 December 2019Termination of appointment of Stewart David Tennant as a director on 16 December 2019
20 December 2019Termination of appointment of Michael Douglas Jennings as a secretary on 16 December 2019
15 May 2019Group of companies' accounts made up to 30 June 2018
27 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18
17 December 2018Confirmation statement made on 17 December 2018 with no updates
28 March 2018Group of companies' accounts made up to 30 June 2017
22 December 2017Confirmation statement made on 22 December 2017 with no updates
3 July 2017Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 3 July 2017
3 July 2017Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 3 July 2017
10 April 2017Group of companies' accounts made up to 30 June 2016
10 April 2017Group of companies' accounts made up to 30 June 2016
4 January 2017Confirmation statement made on 22 December 2016 with updates
4 January 2017Confirmation statement made on 22 December 2016 with updates
18 November 2016Termination of appointment of John Christopher Dutton as a director on 18 November 2016
18 November 2016Termination of appointment of John Christopher Dutton as a director on 18 November 2016
5 September 2016Auditor's resignation
5 September 2016Auditor's resignation
16 May 2016Termination of appointment of Ashley Jack Wright as a director on 16 May 2016
16 May 2016Termination of appointment of Ashley Jack Wright as a director on 16 May 2016
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
2 September 2015Company name changed gha livigunn LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
2 September 2015Company name changed gha livigunn LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
5 August 2015Group of companies' accounts made up to 31 March 2015
5 August 2015Group of companies' accounts made up to 31 March 2015
29 June 2015Registered office address changed from 4 Innovation Close York Science Park York YO10 5ZF United Kingdom to Livingston House Tarvin Road Frodsham Cheshire WA6 6XN on 29 June 2015
29 June 2015Registered office address changed from 4 Innovation Close York Science Park York YO10 5ZF United Kingdom to Livingston House Tarvin Road Frodsham Cheshire WA6 6XN on 29 June 2015
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2015Appointment of Mr Ashley Jack Wright as a director on 22 May 2015
29 May 2015Appointment of Mr Ashley Jack Wright as a director on 22 May 2015
27 May 2015Current accounting period extended from 31 March 2016 to 30 June 2016
27 May 2015Appointment of Mrs Lisa Maree Elbourne as a secretary on 22 May 2015
27 May 2015Appointment of Mr John Christopher Dutton as a director on 22 May 2015
27 May 2015Appointment of Mrs Lisa Maree Elbourne as a secretary on 22 May 2015
27 May 2015Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to 4 Innovation Close York Science Park York YO10 5ZF on 27 May 2015
27 May 2015Appointment of Mr John Christopher Dutton as a director on 22 May 2015
27 May 2015Current accounting period extended from 31 March 2016 to 30 June 2016
27 May 2015Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to 4 Innovation Close York Science Park York YO10 5ZF on 27 May 2015
5 May 2015Satisfaction of charge 3 in full
5 May 2015Satisfaction of charge 1 in full
5 May 2015Satisfaction of charge 1 in full
5 May 2015Satisfaction of charge 3 in full
27 April 2015All of the property or undertaking has been released from charge 3
27 April 2015Appointment of Mr John Hensman as a director on 27 April 2015
27 April 2015Appointment of Mr John Hensman as a director on 27 April 2015
27 April 2015All of the property or undertaking has been released from charge 3
16 April 2015Satisfaction of charge 4 in full
16 April 2015Satisfaction of charge 6 in full
16 April 2015Satisfaction of charge 4 in full
16 April 2015Satisfaction of charge 6 in full
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
14 August 2014Group of companies' accounts made up to 31 March 2014
14 August 2014Group of companies' accounts made up to 31 March 2014
13 May 2014Termination of appointment of John Ireland as a director
13 May 2014Termination of appointment of John Ireland as a director
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
7 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
9 August 2013Group of companies' accounts made up to 31 March 2013
9 August 2013Group of companies' accounts made up to 31 March 2013
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
7 November 2012Appointment of Mr John Baxter Ireland as a director
7 November 2012Appointment of Mr John Baxter Ireland as a director
26 September 2012Group of companies' accounts made up to 31 March 2012
26 September 2012Group of companies' accounts made up to 31 March 2012
4 May 2012Termination of appointment of Mark Ingram as a secretary
4 May 2012Termination of appointment of Mark Ingram as a secretary
11 April 2012Appointment of Mr Michael Douglas Jennings as a secretary
11 April 2012Appointment of Mr Michael Douglas Jennings as a secretary
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
15 August 2011Group of companies' accounts made up to 31 March 2011
15 August 2011Group of companies' accounts made up to 31 March 2011
24 February 2011Statement of company's objects
24 February 2011Resolutions
  • RES13 ‐ Section 175 10/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 February 2011Statement of company's objects
24 February 2011Resolutions
  • RES13 ‐ Section 175 10/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
28 September 2010Appointment of Mr Mark Hurst as a director
28 September 2010Appointment of Mr Mark Hurst as a director
29 July 2010Accounts for a small company made up to 31 March 2010
29 July 2010Accounts for a small company made up to 31 March 2010
13 January 2010Director's details changed for Mr Michael Douglas Jennings on 13 January 2010
13 January 2010Secretary's details changed for Mr Mark Charles Ingram on 13 January 2010
13 January 2010Director's details changed for Craig William Stockton on 13 January 2010
13 January 2010Secretary's details changed for Mr Mark Charles Ingram on 13 January 2010
13 January 2010Director's details changed for Mr Michael Douglas Jennings on 13 January 2010
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
13 January 2010Director's details changed for Craig William Stockton on 13 January 2010
13 January 2010Director's details changed for Mr Mark Charles Ingram on 13 January 2010
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
13 January 2010Director's details changed for Mr Mark Charles Ingram on 13 January 2010
13 January 2010Director's details changed for Stewart David Tennant on 13 January 2010
13 January 2010Director's details changed for Stewart David Tennant on 13 January 2010
26 November 2009Appointment of Mr Michael Douglas Jennings as a director
26 November 2009Appointment of Mr Michael Douglas Jennings as a director
6 November 2009Company name changed gha livingston gunn (holdings) LIMITED\certificate issued on 06/11/09
  • RES15 ‐ Change company name resolution on 2009-10-05
6 November 2009Company name changed gha livingston gunn (holdings) LIMITED\certificate issued on 06/11/09
  • RES15 ‐ Change company name resolution on 2009-10-05
6 November 2009Change of name notice
6 November 2009Change of name notice
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
17 September 2009Accounts for a small company made up to 31 March 2009
17 September 2009Accounts for a small company made up to 31 March 2009
24 July 2009Particulars of a mortgage or charge / charge no: 4
24 July 2009Particulars of a mortgage or charge / charge no: 6
24 July 2009Particulars of a mortgage or charge / charge no: 4
24 July 2009Particulars of a mortgage or charge / charge no: 6
22 July 2009Resolutions
  • RES13 ‐ Section 155 acquisition 17/07/2009
22 July 2009Resolutions
  • RES13 ‐ Section 155 acquisition 17/07/2009
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2 January 2009Return made up to 22/12/08; full list of members
2 January 2009Director and secretary's change of particulars / mark ingram / 22/12/2005
2 January 2009Director and secretary's change of particulars / mark ingram / 22/12/2005
2 January 2009Director's change of particulars / stewart tennant / 09/02/2006
2 January 2009Return made up to 22/12/08; full list of members
2 January 2009Director's change of particulars / stewart tennant / 09/02/2006
15 September 2008Accounts for a small company made up to 31 March 2008
15 September 2008Accounts for a small company made up to 31 March 2008
2 January 2008Return made up to 22/12/07; full list of members
2 January 2008Return made up to 22/12/07; full list of members
2 October 2007Accounts for a small company made up to 31 March 2007
2 October 2007Accounts for a small company made up to 31 March 2007
10 January 2007Return made up to 22/12/06; full list of members
10 January 2007Return made up to 22/12/06; full list of members
4 July 2006Accounting reference date extended from 31/03/06 to 31/03/07
4 July 2006Accounting reference date extended from 31/03/06 to 31/03/07
22 March 2006Accounting reference date shortened from 31/12/06 to 31/03/06
22 March 2006Particulars of mortgage/charge
22 March 2006Accounting reference date shortened from 31/12/06 to 31/03/06
22 March 2006Particulars of mortgage/charge
24 February 2006Statement of affairs
24 February 2006Statement of affairs
24 February 2006Statement of affairs
24 February 2006Statement of affairs
21 February 2006Particulars of mortgage/charge
21 February 2006Particulars of mortgage/charge
20 February 2006New director appointed
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 February 2006New director appointed
14 February 2006Particulars of mortgage/charge
14 February 2006Particulars of mortgage/charge
13 January 2006Registered office changed on 13/01/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
13 January 2006New director appointed
13 January 2006Secretary resigned
13 January 2006Director resigned
13 January 2006New director appointed
13 January 2006New secretary appointed;new director appointed
13 January 2006Director resigned
13 January 2006Secretary resigned
13 January 2006New secretary appointed;new director appointed
13 January 2006Registered office changed on 13/01/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
22 December 2005Incorporation
22 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing