LIVABILITY CONTRACTING SERVICES LIMITED
Overview
| Company Name | LIVABILITY CONTRACTING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03594964 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIVABILITY CONTRACTING SERVICES LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is LIVABILITY CONTRACTING SERVICES LIMITED located?
| Registered Office Address | Coburg House 1 Coburg St NE8 1NS Gateshead United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIVABILITY CONTRACTING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN GROOMS CONTRACTING SERVICES LIMITED | Jul 08, 1998 | Jul 08, 1998 |
What are the latest accounts for LIVABILITY CONTRACTING SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LIVABILITY CONTRACTING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for LIVABILITY CONTRACTING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 14 pages | AA | ||
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||
Director's details changed for Livability on Jan 19, 2024 | 1 pages | CH02 | ||
Change of details for Livability as a person with significant control on Jan 19, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Linda Morrissey as a secretary on Jul 01, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2023 | 14 pages | AA | ||
Registered office address changed from 6 Mitre Passage London SE10 0ER England to Coburg House 1 Coburg St Gateshead NE8 1NS on Jan 19, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Linda Morrissey as a secretary on May 02, 2023 | 2 pages | AP03 | ||
Termination of appointment of Michael Langworth as a secretary on May 02, 2023 | 1 pages | TM02 | ||
Appointment of Mr Duncan George Ingram as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Olumuyiwa Ayodele Laleye as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Olumuyiwa Ayodele Laleye as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr John Harris Robinson as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Appointment of Livability as a director on Apr 11, 2022 | 2 pages | AP02 | ||
Termination of appointment of Leonard John Hobhouse Beighton as a director on Apr 11, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 14 pages | AA | ||
Secretary's details changed for Mr Mark Langworth on Sep 14, 2021 | 1 pages | CH03 | ||
Secretary's details changed | 1 pages | CH03 | ||
Termination of appointment of Mark Ian Harvey as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Secretary's details changed for Mr Mark Ian Harvey on Sep 14, 2021 | 1 pages | CH03 | ||
Who are the officers of LIVABILITY CONTRACTING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INGRAM, Duncan George | Director | 1 Coburg St NE8 1NS Gateshead Coburg House United Kingdom | United Kingdom | British | 109635260003 | |||||||||
| ROBINSON, John Harris | Director | 1 Coburg St NE8 1NS Gateshead Coburg House United Kingdom | England | British | 77984900001 | |||||||||
| LIVABILITY | Director | 1 Coburg Street NE8 1NS Gateshead Coburg House United Kingdom |
| 191393380001 | ||||||||||
| BOTHA, Alex | Secretary | Mitre Passage SE10 0ER London 6 England | 249051010001 | |||||||||||
| BOYCE, Stephanie | Secretary | Mitre Passage SE10 0ER London 6 England | 242251760001 | |||||||||||
| FLETCHER, Timothy Edward George | Secretary | 37 Harestone Valley Road CR3 6HN Caterham Surrey | British | 38685590001 | ||||||||||
| HODGINS, Philip Arthur | Secretary | Little Becks Batts Bridge Road Maresfield TN22 2HJ Uckfield East Sussex | British | 34701390001 | ||||||||||
| LANE, Kim Patricia | Secretary | 23 Cazenove Road E17 4NP Walthamstow London | British | 77959350001 | ||||||||||
| LANGWORTH, Michael | Secretary | Mitre Passage SE10 0ER London 6 England | 268917190003 | |||||||||||
| LANGWORTH, Michael Peter Antony | Secretary | Mitre Passage SE10 0ER London 6 England | British | 14587050002 | ||||||||||
| MORRISSEY, Linda | Secretary | 1 Coburg St NE8 1NS Gateshead Coburg House United Kingdom | 308932180001 | |||||||||||
| SHAW, Ralph Michael, Reverend | Secretary | Wyton AL7 2PF Welwyn Garden City 18 Hertfordshire | British | 131130960002 | ||||||||||
| WILKINSON, Erica Ross | Secretary | Mitre Passage SE10 0ER London 6 England | 255174060001 | |||||||||||
| BEIGHTON, Leonard John Hobhouse | Director | Mitre Passage SE10 0ER London 6 England | England | British | 42215060001 | |||||||||
| FLETCHER, Timothy Edward George | Director | 37 Harestone Valley Road CR3 6HN Caterham Surrey | United Kingdom | British | 38685590001 | |||||||||
| GRIFFITHS, Peter Neil | Director | The Laurels Potten End HP4 2SP Berkhamsted 20 Hertfordshire | United Kingdom | British | 39600480001 | |||||||||
| HARVEY, Mark Ian | Director | Mitre Passage SE10 0ER London 6 England | England | British | 10508320001 | |||||||||
| HAWES, Nicholas James | Director | Keepers Cottage Church Road RH17 7NH Scaynes Hill West Sussex | British | 126873200001 | ||||||||||
| HICKEY, Keith Robin | Director | Scrutton Street EC2A 4XQ London 50 England | United Kingdom | British | 191458950001 | |||||||||
| LALEYE, Olumuyiwa Ayodele | Director | Mitre Passage SE10 0ER London 6 England | England | Nigerian,British | 294805840001 | |||||||||
| LANE, Kim Patricia | Director | 23 Cazenove Road E17 4NP Walthamstow London | British | 77959350001 | ||||||||||
| SHAW, Ralph Michael, Reverend | Director | Wyton AL7 2PF Welwyn Garden City 18 Hertfordshire | England | British | 131130960002 | |||||||||
| WHITEHEAD, Andrew Peter | Director | 34 Illingworth Way EN1 2PA Enfield Middlesex | England | British | 7383240002 |
Who are the persons with significant control of LIVABILITY CONTRACTING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Livability | Apr 06, 2016 | 1 Coburg Street NE8 1NS Gateshead Coburg House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0