UKBizDB.co.uk

IT SERVICES LIVONIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as It Services Livonia Limited. The company was founded 12 years ago and was given the registration number 07819576. The firm's registered office is in LONDON. You can find them at 70 Wilson Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IT SERVICES LIVONIA LIMITED
Company Number:07819576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:70 Wilson Street, London, England, EC2A 2DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director28 November 2011Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director28 June 2019Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director21 October 2011Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Secretary14 September 2015Active
Kingsfield House, Prescot Street, 7th Floor, London, England, E1 8HG

Secretary15 October 2012Active
Kingsfield House, Prescot Street, 7th Floor, London, England, E1 8HG

Director28 November 2011Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director17 November 2015Active
70, Wilson Street, London, England, EC2A 2DB

Director20 May 2014Active
70, Wilson Street, London, England, EC2A 2DB

Director17 November 2015Active
10, Livonia Street, London, United Kingdom, W1F 8AF

Director09 December 2011Active
10, Livonia Street, London, United Kingdom, W1F 8AF

Director21 October 2011Active
Kingsfield House, Prescot Street, 7th Floor, London, England, E1 8HG

Director28 November 2011Active

People with Significant Control

Mr Gavin Robert Russell
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Accounts

Accounts with accounts type small.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type small.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2021-02-17Officers

Termination secretary company with name termination date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-12-21Address

Change registered office address company with date old address new address.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-06-07Accounts

Accounts with accounts type small.

Download
2019-01-23Address

Change registered office address company with date old address new address.

Download
2018-11-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type small.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Accounts

Accounts with accounts type group.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.