LIVWELL LIMITED
Overview
| Company Name | LIVWELL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06532252 |
| 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 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 Address | No |
What were the previous names of LIVWELL LIMITED?
| Company Name | From | Until |
|---|---|---|
| GELLAW 38 LIMITED | Mar 12, 2008 | Mar 12, 2008 |
What are the latest accounts for LIVWELL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LIVWELL LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for LIVWELL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 68 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Paul Charles Hann as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Adam David Smart as a director on Oct 01, 2024 | 1 pages | TM01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 70 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Appointment of Mr Simon Edward Wrench as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Gary Shiels as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Appointment of Adam David Smart as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Quinn as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Irene Agnes Steel as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Appointment of Gary Shiels as a director on Dec 05, 2022 | 2 pages | AP01 | ||
Who are the officers of LIVWELL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Secretary | Canning Street EH3 8EH Edinburgh Exchange Tower 19 Midlothian United Kingdom |
| 665080009 | ||||||||||
| HANN, Stephen Paul Charles | Director | Northumberland Street South West Lane EH3 6JD Edinburgh 22 Scotland | England | British | 325193160001 | |||||||||
| WRENCH, Simon Edward | Director | North Farm Road South Park Industrial Estate DN17 2AY Bottesford South Park Suite, Unit 1 & 2 England | Scotland | British | 316168340001 | |||||||||
| CITY GROUP P.L.C. | Secretary | City Road EC1Y 2AG London 30 United Kingdom |
| 135107300001 | ||||||||||
| CRESCENT HILL LIMITED | Secretary | Dumfries House Dumfries Place CF10 3ZF Cardiff | 37545800001 | |||||||||||
| BOYD, Stephen Alexander | Director | Church Lane Edith Weston LE15 8EY Oakham 12 Rutland England | England | British | 142394800001 | |||||||||
| BRADLEY, Jeremy Peter | Director | Northumberland Street South West Lane EH3 6JD Edinburgh 22 Scotland | Scotland | British | 217050750001 | |||||||||
| BROOKS, David Gary | Director | Lower Road Cookham SL6 9HW Maidenhead Poultons Berkshire United Kingdom | England | British | 184104300001 | |||||||||
| BRUCE-GARDYNE, Lucinda Emma Kate | Director | Northumberland Street South West Lane EH3 6JD Edinburgh 22 Scotland | Scotland | British | 131359810001 | |||||||||
| CUNNINGHAM, Archibald Macdonald | Director | Ferguson Drive EH21 6XA Musselburgh 1 Midlothian Scotland | Scotland | British | 112035810001 | |||||||||
| CUSCHIERI, Roz | Director | Northumberland Street South West Lane EH3 6JD Edinburgh 22 United Kingdom | Scotland | British | 157693980002 | |||||||||
| DUFFY, John Gerald | Director | Melton Road West Bridgford NG2 6JP Nottingham 210 England | England | British | 142394810001 | |||||||||
| MORGAN, Lisa Margaret Wendy | Director | The Woodlands Llanbadoc NP15 1SU Usk Gwent | Wales | British | 103348020003 | |||||||||
| MORSE, Stella Helen | Director | Northumberland Street South West Lane EH3 6JD Edinburgh 22 United Kingdom | Scotland | British | 100130360001 | |||||||||
| QUINN, Peter | Director | North Farm Road South Park Industrial Estate DN17 2AY Bottesford South Park Suite, Unit 1 & 2 England | England | British | 158076060001 | |||||||||
| SHIELS, Gary | Director | North Farm Road South Park Industrial Estate DN17 2AY Bottesford South Park Suite, Unit 1 & 2 England | Scotland | British | 303292430001 | |||||||||
| SMART, Adam David | Director | Northumberland Street South West Lane EH3 6JD Edinburgh 22 Scotland | Scotland | British | 307906110001 | |||||||||
| STEEL, Irene Agnes | Director | North Farm Road South Park Industrial Estate DN17 2AY Bottesford South Park Suite, Unit 1 & 2 England | Scotland | British | 167622320001 | |||||||||
| ST ANDREWS COMPANY SERVICES LIMITED | Director | Dumfries House Dumfries Place CF10 3ZF Cardiff | 104441500001 |
Who are the persons with significant control of LIVWELL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Genius Foods Limited | Jun 30, 2016 | Northumberland Street South West Lane EH3 6JD Edinburgh 22 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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