LIVWELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIVWELL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06532252
    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 LIVWELL LIMITED?

    • Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing

    Where is LIVWELL LIMITED located?

    Registered Office Address
    South Park Suite, Unit 1 & 2 North Farm Road
    South Park Industrial Estate
    DN17 2AY Bottesford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIVWELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GELLAW 38 LIMITEDMar 12, 2008Mar 12, 2008

    What are the latest accounts for LIVWELL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LIVWELL LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for LIVWELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    68 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Paul Charles Hann as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Adam David Smart as a director on Oct 01, 2024

    1 pagesTM01

    legacy

    1 pagesAGREEMENT2

    legacy

    70 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Appointment of Mr Simon Edward Wrench as a director on Mar 14, 2024

    2 pagesAP01

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Gary Shiels as a director on Jan 31, 2024

    1 pagesTM01

    Appointment of Adam David Smart as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Peter Quinn as a director on Apr 06, 2023

    1 pagesTM01

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Irene Agnes Steel as a director on Dec 05, 2022

    1 pagesTM01

    Appointment of Gary Shiels as a director on Dec 05, 2022

    2 pagesAP01

    Who are the officers of LIVWELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower 19
    Midlothian
    United Kingdom
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower 19
    Midlothian
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC131085
    665080009
    HANN, Stephen Paul Charles
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    Director
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    EnglandBritish325193160001
    WRENCH, Simon Edward
    North Farm Road
    South Park Industrial Estate
    DN17 2AY Bottesford
    South Park Suite, Unit 1 & 2
    England
    Director
    North Farm Road
    South Park Industrial Estate
    DN17 2AY Bottesford
    South Park Suite, Unit 1 & 2
    England
    ScotlandBritish316168340001
    CITY GROUP P.L.C.
    City Road
    EC1Y 2AG London
    30
    United Kingdom
    Secretary
    City Road
    EC1Y 2AG London
    30
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1443918
    135107300001
    CRESCENT HILL LIMITED
    Dumfries House
    Dumfries Place
    CF10 3ZF Cardiff
    Secretary
    Dumfries House
    Dumfries Place
    CF10 3ZF Cardiff
    37545800001
    BOYD, Stephen Alexander
    Church Lane
    Edith Weston
    LE15 8EY Oakham
    12
    Rutland
    England
    Director
    Church Lane
    Edith Weston
    LE15 8EY Oakham
    12
    Rutland
    England
    EnglandBritish142394800001
    BRADLEY, Jeremy Peter
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    Director
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    ScotlandBritish217050750001
    BROOKS, David Gary
    Lower Road
    Cookham
    SL6 9HW Maidenhead
    Poultons
    Berkshire
    United Kingdom
    Director
    Lower Road
    Cookham
    SL6 9HW Maidenhead
    Poultons
    Berkshire
    United Kingdom
    EnglandBritish184104300001
    BRUCE-GARDYNE, Lucinda Emma Kate
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    Director
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    ScotlandBritish131359810001
    CUNNINGHAM, Archibald Macdonald
    Ferguson Drive
    EH21 6XA Musselburgh
    1
    Midlothian
    Scotland
    Director
    Ferguson Drive
    EH21 6XA Musselburgh
    1
    Midlothian
    Scotland
    ScotlandBritish112035810001
    CUSCHIERI, Roz
    Northumberland Street
    South West Lane
    EH3 6JD Edinburgh
    22
    United Kingdom
    Director
    Northumberland Street
    South West Lane
    EH3 6JD Edinburgh
    22
    United Kingdom
    ScotlandBritish157693980002
    DUFFY, John Gerald
    Melton Road
    West Bridgford
    NG2 6JP Nottingham
    210
    England
    Director
    Melton Road
    West Bridgford
    NG2 6JP Nottingham
    210
    England
    EnglandBritish142394810001
    MORGAN, Lisa Margaret Wendy
    The Woodlands
    Llanbadoc
    NP15 1SU Usk
    Gwent
    Director
    The Woodlands
    Llanbadoc
    NP15 1SU Usk
    Gwent
    WalesBritish103348020003
    MORSE, Stella Helen
    Northumberland Street
    South West Lane
    EH3 6JD Edinburgh
    22
    United Kingdom
    Director
    Northumberland Street
    South West Lane
    EH3 6JD Edinburgh
    22
    United Kingdom
    ScotlandBritish100130360001
    QUINN, Peter
    North Farm Road
    South Park Industrial Estate
    DN17 2AY Bottesford
    South Park Suite, Unit 1 & 2
    England
    Director
    North Farm Road
    South Park Industrial Estate
    DN17 2AY Bottesford
    South Park Suite, Unit 1 & 2
    England
    EnglandBritish158076060001
    SHIELS, Gary
    North Farm Road
    South Park Industrial Estate
    DN17 2AY Bottesford
    South Park Suite, Unit 1 & 2
    England
    Director
    North Farm Road
    South Park Industrial Estate
    DN17 2AY Bottesford
    South Park Suite, Unit 1 & 2
    England
    ScotlandBritish303292430001
    SMART, Adam David
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    Director
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    ScotlandBritish307906110001
    STEEL, Irene Agnes
    North Farm Road
    South Park Industrial Estate
    DN17 2AY Bottesford
    South Park Suite, Unit 1 & 2
    England
    Director
    North Farm Road
    South Park Industrial Estate
    DN17 2AY Bottesford
    South Park Suite, Unit 1 & 2
    England
    ScotlandBritish167622320001
    ST ANDREWS COMPANY SERVICES LIMITED
    Dumfries House
    Dumfries Place
    CF10 3ZF Cardiff
    Director
    Dumfries House
    Dumfries Place
    CF10 3ZF Cardiff
    104441500001

    Who are the persons with significant control of LIVWELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Genius Foods Limited
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    Jun 30, 2016
    Northumberland Street South West Lane
    EH3 6JD Edinburgh
    22
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc344777
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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