LIVV HOMES LIMITED
Overview
| Company Name | LIVV HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05070893 |
| 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 LIVV HOMES LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is LIVV HOMES LIMITED located?
| Registered Office Address | Lakeview Kings Business Park L34 1PJ Prescot Merseyside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIVV HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KHT SERVICES LIMITED | Mar 11, 2004 | Mar 11, 2004 |
What are the latest accounts for LIVV HOMES 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 LIVV HOMES LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for LIVV HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Stephen Bernard Agger on Dec 06, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Ann Elizabeth Gibbons on Jun 05, 2023 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2025 | 23 pages | AA | ||
Appointment of Mrs Sharon Marsh as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Leann Hearne as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Philip Pemberton as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Andrew John Gamble as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
Appointment of Ms Claire Postlethwaite as a director on Sep 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Westhoff as a director on Sep 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Vinod Pachu as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Caris Aran Henry as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr David William Shaw as a secretary on Oct 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Sharon Marsh as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Appointment of Mr Vinod Pachu as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Caris Aran Henry as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Ann Elizabeth Gibbons as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Ian Dunford as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kevin Michael Brady as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Bowker as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 21 pages | AA | ||
Who are the officers of LIVV HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAW, David William | Secretary | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | 314181700001 | |||||||
| AGGER, Stephen Bernard | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | England | British | 257110840002 | |||||
| DEAKIN, Anthony William | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | England | British | 82039650001 | |||||
| EMSLIE-BOWDEN, Eleanor Madeleine | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | England | British | 301740790001 | |||||
| GAMBLE, Andrew John | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | United Kingdom | British | 334129870001 | |||||
| GIBBONS, Ann Elizabeth | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | United Kingdom | British | 307456450002 | |||||
| MARSH, Sharon | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | England | British | 331874510001 | |||||
| POSTLETHWAITE, Claire | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | England | British | 327407520001 | |||||
| RAW, Philip Hugh | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | England | British | 249595720001 | |||||
| RAY, John Philip | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | England | British | 257111740001 | |||||
| ROBERTS, Christopher Howard | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | England | British | 180845790001 | |||||
| WATERWORTH, Nicola Louise | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | England | British | 125700880010 | |||||
| WESTHOFF, Jonathan | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | England | British | 228242550002 | |||||
| ALLEN, Anthony | Secretary | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | 193459490001 | |||||||
| BRADSHAW, Mark | Secretary | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | 190094640001 | |||||||
| COFFEY, Stephen | Secretary | 26 Glamis Close CH43 9JH Noctorum Wirral | British | 72124480003 | ||||||
| HARRIS, Amanda Jane | Secretary | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | 201252880002 | |||||||
| MARSH, Sharon | Secretary | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | 246457730001 | |||||||
| OAKLEY, Clare | Secretary | 181 Windleshaw Road WA10 6TP St. Helens Merseyside | British | 96331200001 | ||||||
| PARKER, Ian | Secretary | 18 Kendal Drive Gatley SK8 4QL Cheadle Cheshire | British | 171844160001 | ||||||
| RIDLEY, Ian Jason | Secretary | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | British | 165111050001 | ||||||
| TAYLOR, Robert Arthur Thomas | Secretary | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | 198225420001 | |||||||
| TAYLOR, Robert Arthur | Secretary | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | 154626830001 | |||||||
| BOWDEN, Eleanor Madeleine | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | England | British | 225182970003 | |||||
| BOWKER, John | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | England | British | 133597940002 | |||||
| BRADY, Kevin Michael | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | England | British | 132537280002 | |||||
| BROEDERS, Phillip Barratt | Director | 22 Stanley Avenue CH45 8JW Wallasey Merseyside | United Kingdom | British | 119290470001 | |||||
| CAHILL, Antony John | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | England | British | 203339740001 | |||||
| CARNEY, Margaret | Director | 8 Sandfield Walk L13 0AP Liverpool Merseyside | United Kingdom | British | 85675480001 | |||||
| CUMBERLAND, David Geoffrey | Director | 67 Grappenhall Road Stockton Heath WA4 2AR Warrington Cheshire | United Kingdom | British | 53080590001 | |||||
| DEEHAN, Paul Gerard | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | England | British | 125426120001 | |||||
| DUGDILL, Timothy Michael | Director | Alexandra Lodge 6 Alexandra Road PR9 0NB Southport Merseyside | England | English | 34779050001 | |||||
| DUNFORD, Mark Ian | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | England | British | 164941190002 | |||||
| EMBLING, Joanna Michelle | Director | Lakeview Kings Business Park L34 1PJ Prescot Merseyside | England | British | 214145500001 | |||||
| HALE, Janet Lynn | Director | 22 Stoney Brow Roby Mill WN8 0QE Skelmersdale Lancashire | England | British | 154695570001 |
Who are the persons with significant control of LIVV HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Knowsley Housing Trust | Apr 06, 2016 | Kings Drive L34 1PJ Prescot Lakeview England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LIVV HOMES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 12, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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