LIVEWEST SERVICES LIMITED

LIVEWEST SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLIVEWEST SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06447504
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LIVEWEST SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARC HOMES (SOUTH WEST) LIMITEDAug 28, 2018Aug 28, 2018
    LIVEWEST HOMES LIMITEDAug 01, 2018Aug 01, 2018
    LIVERTY HOMES (SOUTH WEST) LIMITEDFeb 09, 2018Feb 09, 2018
    LIVERTY LIMITEDNov 13, 2017Nov 13, 2017
    ARC HOMES (SOUTH WEST) LIMITEDDec 07, 2007Dec 07, 2007

    What are the latest accounts for LIVEWEST SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LIVEWEST SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 06, 2025
    Next Confirmation Statement DueDec 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2024
    OverdueNo

    What are the latest filings for LIVEWEST SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Julie Ann Maconochie as a director on Nov 21, 2024

    2 pagesAP01

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Melvyn John Garrett as a director on Nov 21, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Appointment of Mr Andrew George Sloman as a director on Feb 22, 2024

    2 pagesAP01

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed arc homes (south west) LIMITED\certificate issued on 28/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 28, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2022

    RES15

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Hart as a director on Jun 30, 2020

    1 pagesTM01

    Termination of appointment of Andrew George Sloman as a director on Jun 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Termination of appointment of Scott Edward Massie as a secretary on May 26, 2021

    1 pagesTM02

    Appointment of Mrs Lisa Jane Maunder as a secretary on May 27, 2021

    2 pagesAP03

    Appointment of Mr Andrew George Sloman as a director on Jun 30, 2020

    2 pagesAP01

    Appointment of Mr Andrew John Hart as a director on Jun 30, 2020

    2 pagesAP01

    Confirmation statement made on Dec 07, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Scott Edward Massie as a secretary on Sep 01, 2020

    2 pagesAP03

    Termination of appointment of Jill Farrar as a secretary on Sep 01, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Dec 07, 2018 with updates

    4 pagesCS01

    Who are the officers of LIVEWEST SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAUNDER, Lisa Jane
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    Secretary
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    283777230001
    CRAWFORD, Paul Anthony
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    Director
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    EnglandBritishChief Executive167006570002
    MACONOCHIE, Julie Ann
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    Director
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    EnglandBritishDirector Of Financial Control329640790001
    SLOMAN, Andrew George
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    Director
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    EnglandBritishExecutive Director Of Finance259565460001
    FARRAR, Jill
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    Secretary
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    246981590001
    FERRIS, Charlotte Georgina
    Paris Street
    EX1 2JZ Exeter
    72
    England
    Secretary
    Paris Street
    EX1 2JZ Exeter
    72
    England
    154109940001
    GUILE, Stephen Richard
    10 Selbourne Road
    BS23 4LU Weston Super Mare
    Avon
    Secretary
    10 Selbourne Road
    BS23 4LU Weston Super Mare
    Avon
    British17203050001
    KERSE, Robert William
    4 Albermarle Terrace
    Hotwells
    BS8 4NA Bristol
    Avon
    Secretary
    4 Albermarle Terrace
    Hotwells
    BS8 4NA Bristol
    Avon
    BritishChartered Accountant111192470003
    MASSIE, Scott Edward
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    Secretary
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    273920750001
    MEACHAM, Jayne
    Station Road
    Worle
    BS22 6AP Weston-Super-Mare
    2
    Avon
    Secretary
    Station Road
    Worle
    BS22 6AP Weston-Super-Mare
    2
    Avon
    British132257570001
    PULLIN, Christopher
    Station Road
    Worle
    BS22 6AP Weston Super Mare
    Arcadia Housing Limited
    Secretary
    Station Road
    Worle
    BS22 6AP Weston Super Mare
    Arcadia Housing Limited
    British149102330001
    COOKE, Ruth Margaret
    Upper Washwell
    GL6 6QY Painswick
    4
    Gloucester
    Director
    Upper Washwell
    GL6 6QY Painswick
    4
    Gloucester
    United KingdomBritishFinance Director134044810001
    DAY, Michael Charles
    30 West Street
    BS26 2AD Axbridge
    Somerset
    Director
    30 West Street
    BS26 2AD Axbridge
    Somerset
    EnglandBritishDirector Of Development And Ho115218630001
    EMETT, Patrick William
    Rockland House
    Tuttors Hill
    BS27 3JQ Cheddar
    Somerset
    Director
    Rockland House
    Tuttors Hill
    BS27 3JQ Cheddar
    Somerset
    United KingdomBritishChartered Quantity Surveyor126395490001
    EVANS, Louis Malcolm
    22 John Grinter Way
    TA21 9AR Wellington
    Somerset
    Director
    22 John Grinter Way
    TA21 9AR Wellington
    Somerset
    United KingdomBritishCompany Director126395500001
    GANNON, Judith Emma
    Weston Gateway Business Park
    BS24 7JP Weston-Super-Mare
    Knightstone Housing
    Director
    Weston Gateway Business Park
    BS24 7JP Weston-Super-Mare
    Knightstone Housing
    United KingdomBritishChartered Surveyor72670680002
    GARRETT, Melvyn John
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    Director
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    EnglandBritishExecutive Director Of Finance41224770002
    HART, Andrew John
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    Director
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    EnglandBritishDirector Of Corporate Finance208253330001
    HEMMINGS, Martin
    240 Bloomfield Road
    BA2 2AY Bath
    Director
    240 Bloomfield Road
    BA2 2AY Bath
    United KingdomBritishChartered Surveyor59008480001
    MEANLEY, Michael Russell
    Weston Gateway Business Park
    BS24 7JP Weston-Super-Mare
    Knightstone Housing
    Director
    Weston Gateway Business Park
    BS24 7JP Weston-Super-Mare
    Knightstone Housing
    EnglandBritishNon Executive Director160254350003
    MELLOR, Ian Edward
    Farrar Drive
    Barton Park
    SN8 1TP Marlborough
    10
    Wiltshire
    England
    Director
    Farrar Drive
    Barton Park
    SN8 1TP Marlborough
    10
    Wiltshire
    England
    EnglandBritishCompany Director25512870003
    MERRILLS, Ann Elizabeth
    Swallows Lea
    Upton Scudamore
    BA12 0AQ Warminster
    Wiltshire
    Director
    Swallows Lea
    Upton Scudamore
    BA12 0AQ Warminster
    Wiltshire
    United KingdomBritishSelf Employed Propeerty Manage75470440004
    NASH, Linda Margaret
    Weston Gateway Business Park
    BS24 7JP Weston-Super-Mare
    Knightstone Housing
    Director
    Weston Gateway Business Park
    BS24 7JP Weston-Super-Mare
    Knightstone Housing
    United KingdomBritishDirector53544700002
    SLOMAN, Andrew George
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    Director
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    EnglandBritishDirector Of Financial Services259565460001
    WHITE, Selina Ruth
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    Director
    Skypark
    Clyst Honiton
    EX5 2FZ Exeter
    1 Wellington Way
    United Kingdom
    EnglandBritishDirector Of Resources210454310001
    WINSTONE, Robert William
    Oakwood Gardens
    Coalpit Heath
    BS36 2NB Bristol
    21
    South Gloucestershire
    United Kingdom
    Director
    Oakwood Gardens
    Coalpit Heath
    BS36 2NB Bristol
    21
    South Gloucestershire
    United Kingdom
    United KingdomBritishDirector114076510001

    What are the latest statements on persons with significant control for LIVEWEST SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 07, 2016The 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