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, 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 LIVEWEST SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for LIVEWEST SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Katherine Alexandra Brown as a secretary on Jan 29, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Anthony Crawford as a director on Jan 29, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lisa Jane Maunder as a secretary on Jan 29, 2026 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
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 | ||||||||||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Katherine Alexandra | Secretary | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | 344908420001 | |||||||
| MACONOCHIE, Julie Ann | Director | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | England | British | 329640790001 | |||||
| SLOMAN, Andrew George | Director | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | England | British | 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 | 111192470003 | ||||||
| MASSIE, Scott Edward | Secretary | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | 273920750001 | |||||||
| MAUNDER, Lisa Jane | Secretary | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | 283777230001 | |||||||
| 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 | GL6 | United Kingdom | British | 134044810001 | |||||
| CRAWFORD, Paul Anthony | Director | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | England | British | 167006570002 | |||||
| DAY, Michael Charles | Director | 30 West Street BS26 2AD Axbridge Somerset | England | British | 115218630001 | |||||
| EMETT, Patrick William | Director | Rockland House Tuttors Hill BS27 3JQ Cheddar Somerset | United Kingdom | British | 126395490001 | |||||
| EVANS, Louis Malcolm | Director | 22 John Grinter Way TA21 9AR Wellington Somerset | United Kingdom | British | 126395500001 | |||||
| GANNON, Judith Emma | Director | Weston Gateway Business Park BS24 7JP Weston-Super-Mare Knightstone Housing | United Kingdom | British | 72670680002 | |||||
| GARRETT, Melvyn John | Director | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | England | British | 41224770002 | |||||
| HART, Andrew John | Director | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | England | British | 208253330001 | |||||
| HEMMINGS, Martin | Director | 240 Bloomfield Road BA2 2AY Bath | United Kingdom | British | 59008480001 | |||||
| MEANLEY, Michael Russell | Director | Weston Gateway Business Park BS24 7JP Weston-Super-Mare Knightstone Housing | England | British | 160254350003 | |||||
| MELLOR, Ian Edward | Director | Farrar Drive Barton Park SN8 1TP Marlborough 10 Wiltshire England | England | British | 25512870003 | |||||
| MERRILLS, Ann Elizabeth | Director | Swallows Lea Upton Scudamore BA12 0AQ Warminster Wiltshire | United Kingdom | British | 75470440004 | |||||
| NASH, Linda Margaret | Director | Weston Gateway Business Park BS24 7JP Weston-Super-Mare Knightstone Housing | United Kingdom | British | 53544700002 | |||||
| SLOMAN, Andrew George | Director | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | England | British | 259565460001 | |||||
| WHITE, Selina Ruth | Director | Skypark Clyst Honiton EX5 2FZ Exeter 1 Wellington Way United Kingdom | England | British | 210454310001 | |||||
| WINSTONE, Robert William | Director | Oakwood Gardens Coalpit Heath BS36 2NB Bristol 21 South Gloucestershire United Kingdom | United Kingdom | British | 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