-
LIVERTON BUSINESS PARK 2011 LIMITED - Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom
Company Information
- Company registration number
- 07712161
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Centenary House Peninsula Park
- Rydon Lane
- Exeter
- EX2 7XE
- United Kingdom Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom UK
Management
- Managing Directors
- COBB, David John
- RIX, Leigh Stuart
- VARLEY, John Christian
- WILDING, William John
- WOOD, Jonathan Lucas Singleton
- Company secretaries
- VANSTONE, Graham Edward
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-20
- Age Of Company 2011-07-20 13 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Michael Chamberlayne Lvo
- David James Roper Robinson
- Edward Charles Fane Trefusis
- Mr Noel George Herbert Manns
- -
- David James Roper Robinson
- Edward Charles Fane Trefusis
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2023-08-03
- Last Date: 2022-07-20
-
LIVERTON BUSINESS PARK 2011 LIMITED Company Description
- LIVERTON BUSINESS PARK 2011 LIMITED is a ltd registered in United Kingdom with the Company reg no 07712161. Its current trading status is "live". It was registered 2011-07-20. It has declared SIC or NACE codes as "68209". It has 5 directors and 1 secretary. The latest accounts are filed up to 31/03/2012.It can be contacted at Centenary House Peninsula Park .
Get LIVERTON BUSINESS PARK 2011 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Liverton Business Park 2011 Limited - Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom
- 2011-07-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LIVERTON BUSINESS PARK 2011 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-03-07) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-07-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-07-22) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-06) - AA
-
confirmation-statement-with-updates (2021-07-28) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-08-03) - CS01
-
change-person-director-company-with-change-date (2020-08-03) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-09-01) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-05) - AA
-
confirmation-statement-with-updates (2019-07-30) - CS01
-
change-person-director-company-with-change-date (2019-07-30) - CH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-11) - AD01
-
confirmation-statement-with-updates (2018-07-30) - CS01
-
cessation-of-a-person-with-significant-control (2018-12-19) - PSC07
-
notification-of-a-person-with-significant-control (2018-12-19) - PSC01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-04) - AA
-
confirmation-statement-with-updates (2017-07-26) - CS01
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-01-20) - TM02
-
accounts-with-accounts-type-total-exemption-small (2016-08-08) - AA
-
confirmation-statement-with-updates (2016-08-08) - CS01
-
appoint-person-secretary-company-with-name-date (2016-01-20) - AP03
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-03) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-12) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-21) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-18) - AA
keyboard_arrow_right 2012
-
capital-name-of-class-of-shares (2012-02-14) - SH08
-
resolution (2012-03-05) - RESOLUTIONS
-
capital-allotment-shares (2012-02-14) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-01) - AA
keyboard_arrow_right 2011
-
incorporation-company (2011-07-20) - NEWINC
-
change-person-director-company-with-change-date (2011-08-03) - CH01
-
appoint-person-secretary-company-with-name (2011-07-26) - AP03
-
appoint-person-director-company-with-name (2011-07-26) - AP01
-
change-account-reference-date-company-current-shortened (2011-07-26) - AA01
-
termination-director-company-with-name (2011-07-25) - TM01