Background WavePink WaveYellow Wave

LIVITY LIMITED (04202600)

LIVITY LIMITED (04202600) is an active UK company. incorporated on 20 April 2001. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LIVITY LIMITED has been registered for 24 years. Current directors include LANGFORD, Michael Smuts, LEE, Giles Derek.

Company Number
04202600
Status
active
Type
ltd
Incorporated
20 April 2001
Age
24 years
Address
The Old Sawmills, Barnstaple, EX32 0RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LANGFORD, Michael Smuts, LEE, Giles Derek
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVITY LIMITED

LIVITY LIMITED is an active company incorporated on 20 April 2001 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LIVITY LIMITED was registered 24 years ago.(SIC: 73110)

Status

active

Active since 24 years ago

Company No

04202600

LTD Company

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

EASTERNTRADE LIMITED
From: 20 April 2001To: 18 May 2001
Contact
Address

The Old Sawmills Filleigh Barnstaple, EX32 0RN,

Previous Addresses

Unit 11 Piano House 9 Brighton Terrace London SW9 8DJ
From: 20 April 2001To: 11 May 2022
Timeline

21 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Funding Round
Sept 16
Share Issue
Sept 16
Director Joined
Nov 16
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 17
Director Left
Nov 20
Director Left
Dec 20
Owner Exit
Jul 21
Loan Cleared
Nov 21
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Cleared
Mar 22
Director Joined
Dec 22
Director Joined
Mar 24
Loan Secured
Apr 24
Director Left
Jan 26
Director Left
Jan 26
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 04 May 2022

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Born January 1979
Director
Appointed 21 Mar 2024

LEE, Giles Derek

Active
Filleigh, BarnstapleEX32 0RN
Born October 1970
Director
Appointed 25 Feb 2022

MORGAN, Michelle Jane

Resigned
9 Brighton Terrace, LondonSW9 8DJ
Secretary
Appointed 01 May 2001
Resigned 12 Nov 2020

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 20 Apr 2001
Resigned 26 Apr 2001

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 12 Nov 2020
Resigned 25 Feb 2022

AGHA, Nick

Resigned
26 Wharncliffe Road, LondonSE25 6SL
Born August 1975
Director
Appointed 01 May 2001
Resigned 25 Jan 2002

CONNIFF, Sam Thomas

Resigned
9 Brighton Terrace, LondonSW9 8DJ
Born July 1976
Director
Appointed 01 May 2001
Resigned 21 Oct 2020

GOAT, Alexandra Carroll

Resigned
Filleigh, BarnstapleEX32 0RN
Born November 1980
Director
Appointed 30 Sept 2017
Resigned 27 Jan 2026

INMONGER, Lucy Anne

Resigned
Whitefriars Street, LondonEC4Y 8BQ
Born July 1987
Director
Appointed 12 Aug 2016
Resigned 21 Oct 2020

MORGAN, Michelle Jane

Resigned
9 Brighton Terrace, LondonSW9 8DJ
Born August 1971
Director
Appointed 01 May 2001
Resigned 25 Feb 2022

QUARREY, John

Resigned
Filleigh, BarnstapleEX32 0RN
Born April 1964
Director
Appointed 19 Dec 2022
Resigned 27 Jan 2026

WOODFORD, Stephen William John

Resigned
9 Brighton Terrace, LondonSW9 8DJ
Born February 1959
Director
Appointed 01 Sept 2016
Resigned 25 Feb 2022

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 20 Apr 2001
Resigned 26 Apr 2001

Persons with significant control

3

1 Active
2 Ceased
Filleigh, BarnstapleEX32 0RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2022

Ms Michelle Jane Morgan

Ceased
Piano House, LondonSW9 8DJ
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2022

Mr Sam Thomas Conniff

Ceased
Piano House, LondonSW9 8DJ
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2024
AAAnnual Accounts
Legacy
20 September 2024
PARENT_ACCPARENT_ACC
Legacy
20 September 2024
AGREEMENT2AGREEMENT2
Legacy
20 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Statement Of Companys Objects
29 April 2024
CC04CC04
Resolution
15 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2023
AAAnnual Accounts
Legacy
24 August 2023
PARENT_ACCPARENT_ACC
Legacy
24 August 2023
AGREEMENT2AGREEMENT2
Legacy
24 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Move Registers To Registered Office Company With New Address
6 May 2022
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
15 July 2021
RP04PSC01RP04PSC01
Resolution
24 December 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
14 December 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 December 2020
AP04Appointment of Corporate Secretary
Memorandum Articles
9 December 2020
MAMA
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Resolution
15 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Legacy
27 August 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 October 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement
16 August 2018
CS01Confirmation Statement
Resolution
2 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
31 October 2017
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
11 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
30 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 August 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Secretary Company With Change Date
5 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
6 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2012
CH03Change of Secretary Details
Resolution
19 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
15 January 2009
363sAnnual Return (shuttle)
Legacy
5 August 2008
287Change of Registered Office
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
403aParticulars of Charge Subject to s859A
Legacy
18 July 2006
403b403b
Accounts With Accounts Type Total Exemption Full
1 March 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Legacy
4 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
29 May 2003
363aAnnual Return
Accounts With Accounts Type Full
24 February 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
88(2)R88(2)R
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2001
88(2)R88(2)R
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
287Change of Registered Office
Incorporation Company
20 April 2001
NEWINCIncorporation