Knutsford
Cheshire
WA16 6HQ
Director Name | Mr Andrew Peter Haigh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2007(2 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brampton Av Macclesfield Cheshire SK10 3RH |
Secretary Name | Mr Andrew Peter Haigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brampton Av Macclesfield Cheshire SK10 3RH |
Director Name | Mr Timothy Alan Bacon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Secretary Name | Mr Jeremy Kevin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wyndcroft Adlington Road Wilmslow Cheshire SK9 2AL |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | livingventures.com |
---|
Registered Address | 98 King Street Knutsford Cheshire WA16 6HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bh Restaurants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,699,000 |
Current Liabilities | £61,000 |
Latest Accounts | 30 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 24 April 2020 (4 years ago) |
---|---|
Next Return Due | 8 May 2021 (overdue) |
8 November 2018 | Delivered on: 12 November 2018 Persons entitled: Jeremy Kevin Roberts Classification: A registered charge Outstanding |
---|---|
17 April 2014 | Delivered on: 28 April 2014 Persons entitled: Jeremy Kevin Roberts as the Beneficiary Classification: A registered charge Outstanding |
17 April 2014 | Delivered on: 28 April 2014 Persons entitled: The Restaurant Group PLC as the Beneficiary Classification: A registered charge Outstanding |
22 June 2007 | Delivered on: 5 July 2007 Persons entitled: Jeremy Kevin Roberts (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or any noteholder under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
22 June 2007 | Delivered on: 3 July 2007 Persons entitled: The Restaurant Group PLC (The Beneficiary) Classification: Debenture Secured details: All monies due or to become due from the company to chargee and/or the noteholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
22 June 2007 | Delivered on: 26 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 June 2020 | Micro company accounts made up to 30 March 2020 (3 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
5 August 2019 | Accounts for a small company made up to 30 March 2018 (16 pages) |
14 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
12 November 2018 | Registration of charge 062237410006, created on 8 November 2018 (28 pages) |
18 September 2018 | Satisfaction of charge 1 in full (1 page) |
2 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
14 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
12 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
12 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
5 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Alan Bacon on 3 July 2015 (2 pages) |
1 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
28 April 2014 | Registration of charge 062237410004 (30 pages) |
28 April 2014 | Registration of charge 062237410005 (28 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Registration of charge 062237410004 (30 pages) |
28 April 2014 | Registration of charge 062237410005 (28 pages) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Jeremy Kevin Roberts on 28 December 2013 (2 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
17 September 2013 | Company name changed lv finance LTD\certificate issued on 17/09/13
|
17 September 2013 | Company name changed lv finance LTD\certificate issued on 17/09/13
|
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
10 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
24 May 2010 | Director's details changed for Mr Andrew Peter Haigh on 1 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Andrew Peter Haigh on 1 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Andrew Peter Haigh on 1 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
1 May 2009 | Director and secretary's change of particulars / andrew haigh / 01/02/2009 (1 page) |
1 May 2009 | Director and secretary's change of particulars / andrew haigh / 01/02/2009 (1 page) |
1 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
9 July 2008 | Secretary appointed andrew peter haigh (2 pages) |
9 July 2008 | Appointment terminated secretary jeremy roberts (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5AG (1 page) |
9 July 2008 | Secretary appointed andrew peter haigh (2 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 116 duke street liverpool merseyside L1 5AG (1 page) |
9 July 2008 | Appointment terminated secretary jeremy roberts (1 page) |
8 July 2008 | Return made up to 24/04/08; full list of members (4 pages) |
8 July 2008 | Return made up to 24/04/08; full list of members (4 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
18 July 2007 | Company name changed pimco 2635 LIMITED\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Company name changed pimco 2635 LIMITED\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
18 July 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
9 July 2007 | New director appointed (3 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 1 park row leeds LS1 5AB (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Registered office changed on 09/07/07 from: 1 park row leeds LS1 5AB (1 page) |
9 July 2007 | New director appointed (3 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | New secretary appointed;new director appointed (3 pages) |
9 July 2007 | New secretary appointed;new director appointed (3 pages) |
9 July 2007 | Director resigned (1 page) |
5 July 2007 | Particulars of mortgage/charge (11 pages) |
5 July 2007 | Particulars of mortgage/charge (11 pages) |
3 July 2007 | Particulars of mortgage/charge (10 pages) |
3 July 2007 | Particulars of mortgage/charge (10 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
24 April 2007 | Incorporation (16 pages) |
24 April 2007 | Incorporation (16 pages) |