Liv Group Limited LEEDS


Liv Group started in year 2008 as Private Limited Company with registration number 06567555. The Liv Group company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Leeds at Whitehall Waterfront. Postal code: LS1 4EH. Since 1st September 2016 Liv Group Limited is no longer carrying the name Eddisons Residential.

The firm has 3 directors, namely Andrew B., Tracey H. and Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 9 May 2022 and Andrew B. has been with the company for the least time - from 6 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Liv Group Limited Address / Contact

Office Address Whitehall Waterfront
Office Address2 2 Riverside Way
Town Leeds
Post code LS1 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06567555
Date of Incorporation Wed, 16th Apr 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Andrew B.

Position: Director

Appointed: 06 March 2023

Tracey H.

Position: Director

Appointed: 03 March 2023

Paul M.

Position: Director

Appointed: 09 May 2022

Andrew B.

Position: Director

Appointed: 05 August 2022

Resigned: 03 March 2023

Clyde S.

Position: Director

Appointed: 29 October 2021

Resigned: 03 March 2023

Andrew B.

Position: Director

Appointed: 31 August 2021

Resigned: 28 October 2021

Michael A.

Position: Director

Appointed: 02 August 2019

Resigned: 15 October 2020

Andrew S.

Position: Director

Appointed: 02 August 2019

Resigned: 16 May 2022

Paul W.

Position: Director

Appointed: 02 August 2019

Resigned: 31 January 2022

Clyde S.

Position: Director

Appointed: 02 August 2019

Resigned: 31 August 2021

Steven D.

Position: Director

Appointed: 02 August 2019

Resigned: 10 October 2020

Helen P.

Position: Secretary

Appointed: 01 March 2016

Resigned: 02 August 2019

Christopher V.

Position: Secretary

Appointed: 22 December 2014

Resigned: 29 February 2016

Graham B.

Position: Director

Appointed: 11 December 2009

Resigned: 17 July 2020

Helen P.

Position: Director

Appointed: 11 December 2009

Resigned: 24 October 2023

Nigel M.

Position: Director

Appointed: 14 May 2009

Resigned: 01 October 2009

Sarah H.

Position: Secretary

Appointed: 14 May 2009

Resigned: 08 October 2014

Richard R.

Position: Director

Appointed: 14 May 2009

Resigned: 08 October 2014

Nigel M.

Position: Director

Appointed: 14 May 2009

Resigned: 08 October 2014

Lupfaw Formations Limited

Position: Corporate Director

Appointed: 16 April 2008

Resigned: 14 May 2009

Lupfaw Secretarial Limited

Position: Corporate Secretary

Appointed: 16 April 2008

Resigned: 14 May 2009

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we identified, there is Cortland Management Uk Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ciops Holdings Uk Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Graham B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Cortland Management Uk Limited

Leaf A 9th Floor Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10829587
Notified on 9 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ciops Holdings Uk Limited

Second Floor, Lansdowne House 57 Berkeley Square, Mayfair, London, W1J 6ER, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12056406
Notified on 2 August 2019
Ceased on 9 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Graham B.

Notified on 6 April 2016
Ceased on 2 August 2019
Nature of control: 25-50% shares

Helen P.

Notified on 6 April 2016
Ceased on 2 August 2019
Nature of control: 25-50% shares

Company previous names

Eddisons Residential September 1, 2016
Lupfaw 259 December 12, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-31
Net Worth1 492 0501 862 506  
Balance Sheet
Current Assets1 950 2782 244 6342 838 409551 349
Debtors1 623 7812 057 1572 674 659515 686
Net Assets Liabilities  1 759 431-800 626
Other Debtors  699 681159 974
Property Plant Equipment  362 895235 359
Total Inventories  163 75035 663
Cash Bank In Hand326 49742 302  
Intangible Fixed Assets 31 800  
Net Assets Liabilities Including Pension Asset Liability1 492 0501 862 506  
Stocks Inventory 145 175  
Tangible Fixed Assets102 871356 570  
Reserves/Capital
Called Up Share Capital1 0001 000  
Profit Loss Account Reserve1 491 0501 861 506  
Shareholder Funds1 492 0501 862 506  
Other
Accumulated Amortisation Impairment Intangible Assets  2 31787 086
Accumulated Depreciation Impairment Property Plant Equipment  428 167543 813
Additions Other Than Through Business Combinations Intangible Assets   2 840
Additions Other Than Through Business Combinations Property Plant Equipment   8 105
Amounts Owed By Related Parties  1 455 516 
Bank Borrowings Overdrafts  140 351346 655
Corporation Tax Recoverable  23 9124 430
Creditors  1 520 0841 587 335
Dividends Paid On Shares  81 929 
Fixed Assets102 871388 370444 825235 360
Increase From Amortisation Charge For Year Intangible Assets   84 769
Increase From Depreciation Charge For Year Property Plant Equipment   115 646
Intangible Assets  81 929 
Intangible Assets Gross Cost  84 24687 086
Investments Fixed Assets  11
Net Current Assets Liabilities1 392 8971 722 6361 318 325-1 035 986
Other Creditors  584 592524 721
Other Disposals Property Plant Equipment   19 995
Other Taxation Social Security Payable  474 860267 908
Percentage Class Share Held In Subsidiary   67
Property Plant Equipment Gross Cost  791 062779 172
Provisions For Liabilities Balance Sheet Subtotal  3 719 
Total Assets Less Current Liabilities1 495 7682 111 0061 763 150-800 626
Trade Creditors Trade Payables  320 281448 051
Trade Debtors Trade Receivables  495 550351 282
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -119 093
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   -79 191
Creditors Due After One Year 201 250  
Creditors Due Within One Year557 381521 998  
Intangible Fixed Assets Additions 31 800  
Intangible Fixed Assets Cost Or Valuation 31 800  
Number Shares Allotted 510  
Par Value Share 1  
Provisions For Liabilities Charges3 71847 250  
Share Capital Allotted Called Up Paid510510  
Tangible Fixed Assets Additions 310 129  
Tangible Fixed Assets Cost Or Valuation250 727560 856  
Tangible Fixed Assets Depreciation147 856204 286  
Tangible Fixed Assets Depreciation Charged In Period 56 430  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 9th, November 2023
Free Download (24 pages)

Company search

Advertisements