LIVEWEST SERVICES LIMITED
Overview
Company Name | LIVEWEST SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06447504 |
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 LIVEWEST SERVICES LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is LIVEWEST SERVICES LIMITED located?
Registered Office Address | 1 Wellington Way Skypark Clyst Honiton EX5 2FZ Exeter United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIVEWEST SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ARC HOMES (SOUTH WEST) LIMITED | Aug 28, 2018 | Aug 28, 2018 |
LIVEWEST HOMES LIMITED | Aug 01, 2018 | Aug 01, 2018 |
LIVERTY HOMES (SOUTH WEST) LIMITED | Feb 09, 2018 | Feb 09, 2018 |
LIVERTY LIMITED | Nov 13, 2017 | Nov 13, 2017 |
ARC HOMES (SOUTH WEST) LIMITED | Dec 07, 2007 | Dec 07, 2007 |
What are the latest accounts for LIVEWEST SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LIVEWEST SERVICES LIMITED?
Last Confirmation Statement Made Up To | Dec 06, 2025 |
---|---|
Next Confirmation Statement Due | Dec 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 06, 2024 |
Overdue | No |
What are the latest filings for LIVEWEST SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Julie Ann Maconochie as a director on Nov 21, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Melvyn John Garrett as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Appointment of Mr Andrew George Sloman as a director on Feb 22, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed arc homes (south west) LIMITED\certificate issued on 28/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew John Hart as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew George Sloman as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Termination of appointment of Scott Edward Massie as a secretary on May 26, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Lisa Jane Maunder as a secretary on May 27, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrew George Sloman as a director on Jun 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew John Hart as a director on Jun 30, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Scott Edward Massie as a secretary on Sep 01, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jill Farrar as a secretary on Sep 01, 2020 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of LIVEWEST SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAUNDER, Lisa Jane | Secretary | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | 283777230001 | |||||||
CRAWFORD, Paul Anthony | Director | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | England | British | Chief Executive | 167006570002 | ||||
MACONOCHIE, Julie Ann | Director | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | England | British | Director Of Financial Control | 329640790001 | ||||
SLOMAN, Andrew George | Director | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | England | British | Executive Director Of Finance | 259565460001 | ||||
FARRAR, Jill | Secretary | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | 246981590001 | |||||||
FERRIS, Charlotte Georgina | Secretary | Paris Street EX1 2JZ Exeter 72 England | 154109940001 | |||||||
GUILE, Stephen Richard | Secretary | 10 Selbourne Road BS23 4LU Weston Super Mare Avon | British | 17203050001 | ||||||
KERSE, Robert William | Secretary | 4 Albermarle Terrace Hotwells BS8 4NA Bristol Avon | British | Chartered Accountant | 111192470003 | |||||
MASSIE, Scott Edward | Secretary | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | 273920750001 | |||||||
MEACHAM, Jayne | Secretary | Station Road Worle BS22 6AP Weston-Super-Mare 2 Avon | British | 132257570001 | ||||||
PULLIN, Christopher | Secretary | Station Road Worle BS22 6AP Weston Super Mare Arcadia Housing Limited | British | 149102330001 | ||||||
COOKE, Ruth Margaret | Director | Upper Washwell GL6 6QY Painswick 4 Gloucester | United Kingdom | British | Finance Director | 134044810001 | ||||
DAY, Michael Charles | Director | 30 West Street BS26 2AD Axbridge Somerset | England | British | Director Of Development And Ho | 115218630001 | ||||
EMETT, Patrick William | Director | Rockland House Tuttors Hill BS27 3JQ Cheddar Somerset | United Kingdom | British | Chartered Quantity Surveyor | 126395490001 | ||||
EVANS, Louis Malcolm | Director | 22 John Grinter Way TA21 9AR Wellington Somerset | United Kingdom | British | Company Director | 126395500001 | ||||
GANNON, Judith Emma | Director | Weston Gateway Business Park BS24 7JP Weston-Super-Mare Knightstone Housing | United Kingdom | British | Chartered Surveyor | 72670680002 | ||||
GARRETT, Melvyn John | Director | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | England | British | Executive Director Of Finance | 41224770002 | ||||
HART, Andrew John | Director | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | England | British | Director Of Corporate Finance | 208253330001 | ||||
HEMMINGS, Martin | Director | 240 Bloomfield Road BA2 2AY Bath | United Kingdom | British | Chartered Surveyor | 59008480001 | ||||
MEANLEY, Michael Russell | Director | Weston Gateway Business Park BS24 7JP Weston-Super-Mare Knightstone Housing | England | British | Non Executive Director | 160254350003 | ||||
MELLOR, Ian Edward | Director | Farrar Drive Barton Park SN8 1TP Marlborough 10 Wiltshire England | England | British | Company Director | 25512870003 | ||||
MERRILLS, Ann Elizabeth | Director | Swallows Lea Upton Scudamore BA12 0AQ Warminster Wiltshire | United Kingdom | British | Self Employed Propeerty Manage | 75470440004 | ||||
NASH, Linda Margaret | Director | Weston Gateway Business Park BS24 7JP Weston-Super-Mare Knightstone Housing | United Kingdom | British | Director | 53544700002 | ||||
SLOMAN, Andrew George | Director | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | England | British | Director Of Financial Services | 259565460001 | ||||
WHITE, Selina Ruth | Director | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | England | British | Director Of Resources | 210454310001 | ||||
WINSTONE, Robert William | Director | Oakwood Gardens Coalpit Heath BS36 2NB Bristol 21 South Gloucestershire United Kingdom | United Kingdom | British | Director | 114076510001 |
What are the latest statements on persons with significant control for LIVEWEST SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 07, 2016 | 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