CompanyTrack
L

LIOV MANAGEMENT COMPANY LIMITED

Active London

Other letting and operating of own or leased real estate

0 employees
Other letting and operating of own or leased real estate
L

LIOV MANAGEMENT COMPANY LIMITED

Other letting and operating of own or leased real estate

Founded 18 Jul 2011 Active London, United Kingdom 0 employees
Other letting and operating of own or leased real estate
Accounts Submitted 23 Apr 2025
Confirmation Statement Submitted 18 Jul 2025
Net assets £42.00 £0.00 2025 year on year
Total assets £0.00 £42.00 2025 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom

Credit Report

Discover LIOV MANAGEMENT COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2023–2025)

Cash in Bank

N/A

Net Assets

£42.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 40 Shares £40 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Sept 201140£40£40

Officers

Officers

2 active 7 resigned
Status
Vistra Cosec LimitedCorporate-secretaryUnited KingdomUnknown12 Nov 2018Active
Warren Spencer MeechDirectorBritishUnited Kingdom4031 Jan 2024Active

Shareholders

Shareholders (8)

The Bank Of New York Mellon (international) Limited
45.2%
1921 Aug 2024
Ryland Technology Limited
7.1%
321 Aug 2024
Katana Workwear Limited
7.1%
321 Aug 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

The Bank Of New York Mellon (international) Limited

United Kingdom

Active
Notified 12 Apr 2019
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Adrian Stuart Brennan Dyball

Ceased 25 Jan 2018

Ceased

Aew Uk Investment Management Llp

Ceased 12 Apr 2019

Ceased

Group Structure

Group Structure

THE BANK OF NEW YORK MELLON (INTERNATIONAL) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE BANK OF NEW YORK MELLON CORPORATION united states of america
LIOV MANAGEMENT COMPANY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
18 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-18 with no updatesView(3 pages)
23 Apr 2025AccountsAnnual accounts made up to 2025-03-31View(4 pages)
27 Mar 2025AccountsAnnual accounts made up to 2024-03-31View(5 pages)
20 Mar 2025OfficersAppointment of Mr Warren Spencer Meech as director on 2024-01-31View(2 pages)
19 Mar 2025OfficersTermination of Rachel Mary Mcisaac as director on 2024-01-31View(1 page)
18 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-18 with no updates

23 Apr 2025 Accounts

Annual accounts made up to 2025-03-31

27 Mar 2025 Accounts

Annual accounts made up to 2024-03-31

20 Mar 2025 Officers

Appointment of Mr Warren Spencer Meech as director on 2024-01-31

19 Mar 2025 Officers

Termination of Rachel Mary Mcisaac as director on 2024-01-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-07-18 with no updates

6 months ago on 18 Jul 2025

Annual accounts made up to 2025-03-31

8 months ago on 23 Apr 2025

Annual accounts made up to 2024-03-31

9 months ago on 27 Mar 2025

Appointment of Mr Warren Spencer Meech as director on 2024-01-31

10 months ago on 20 Mar 2025

Termination of Rachel Mary Mcisaac as director on 2024-01-31

10 months ago on 19 Mar 2025