Background WavePink WaveYellow Wave

LIVEMAN PROPERTIES LIMITED (08717185)

LIVEMAN PROPERTIES LIMITED (08717185) is a dissolved UK company. incorporated on 3 October 2013. with registered office in Bolton. The company operates in the Construction sector, engaged in development of building projects. LIVEMAN PROPERTIES LIMITED has been registered for 12 years. Current directors include MARSDEN, Guy Norman, MARSDEN, Michael Lawrence.

Company Number
08717185
Status
dissolved
Type
ltd
Incorporated
3 October 2013
Age
12 years
Address
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARSDEN, Guy Norman, MARSDEN, Michael Lawrence
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEMAN PROPERTIES LIMITED

LIVEMAN PROPERTIES LIMITED is an dissolved company incorporated on 3 October 2013 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in development of building projects. LIVEMAN PROPERTIES LIMITED was registered 12 years ago.(SIC: 41100)

Status

dissolved

Active since 12 years ago

Company No

08717185

LTD Company

Age

12 Years

Incorporated 3 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 9 October 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 November 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Regency House, 45-53 Chorley New Road Bolton, BL1 4QR,

Previous Addresses

8 Winmarleigh Street Warrington Cheshire WA1 1JW
From: 7 September 2020To: 3 August 2021
Emperor's Gate 114a Cromwell Road London SW7 4AG England
From: 25 November 2016To: 7 September 2020
131 Edgware Road London W2 2AP
From: 3 October 2013To: 25 November 2016
Timeline

15 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Feb 14
Director Joined
Feb 14
Loan Secured
Mar 14
Funding Round
Sept 14
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Funding Round
Feb 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARSDEN, Guy Norman

Active
Chorley New Road, BoltonBL1 4QR
Born March 1957
Director
Appointed 03 Oct 2013

MARSDEN, Michael Lawrence

Active
Chorley New Road, BoltonBL1 4QR
Born May 1952
Director
Appointed 21 Feb 2014

MARSDEN, Michael Laurence

Resigned
Edgware Road, LondonW2 2AP
Born May 1952
Director
Appointed 03 Oct 2013
Resigned 20 Feb 2014

Persons with significant control

2

Mr Guy Norman Marsden

Active
Chorley New Road, BoltonBL1 4QR
Born March 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Michael Lawrence Marsden

Active
Chorley New Road, BoltonBL1 4QR
Born May 1952

Nature of Control

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

Filing History

45

Gazette Dissolved Liquidation
7 October 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
7 July 2023
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 September 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
3 August 2021
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
3 August 2021
600600
Resolution
3 August 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Memorandum Articles
12 October 2015
MAMA
Mortgage Charge Part Cease With Charge Number
24 September 2015
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
24 September 2015
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
24 September 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Resolution
30 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Resolution
10 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Incorporation Company
3 October 2013
NEWINCIncorporation