LIVABILITY CONTRACTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

LIVABILITY CONTRACTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03594964

Incorporation date

08/07/1998

Size

Small

Contacts

Registered address

Registered address

Coburg House, 1 Coburg St, Gateshead NE8 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1998)
dot icon04/01/2026
Accounts for a small company made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/08/2024
Change of details for Livability as a person with significant control on 2024-01-19
dot icon30/08/2024
Director's details changed for Livability on 2024-01-19
dot icon10/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon05/07/2024
Termination of appointment of Linda Morrissey as a secretary on 2024-07-01
dot icon08/03/2024
Accounts for a small company made up to 2023-03-31
dot icon19/01/2024
Registered office address changed from 6 Mitre Passage London SE10 0ER England to Coburg House 1 Coburg St Gateshead NE8 1NS on 2024-01-19
dot icon11/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon11/05/2023
Termination of appointment of Michael Langworth as a secretary on 2023-05-02
dot icon11/05/2023
Appointment of Ms Linda Morrissey as a secretary on 2023-05-02
dot icon16/02/2023
Termination of appointment of Olumuyiwa Ayodele Laleye as a director on 2023-01-31
dot icon16/02/2023
Appointment of Mr Duncan George Ingram as a director on 2023-02-08
dot icon26/01/2023
Accounts for a small company made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon14/04/2022
Appointment of Mr Olumuyiwa Ayodele Laleye as a director on 2022-04-11
dot icon14/04/2022
Appointment of Mr John Harris Robinson as a director on 2022-04-11
dot icon14/04/2022
Appointment of Livability as a director on 2022-04-11
dot icon14/04/2022
Termination of appointment of Leonard John Hobhouse Beighton as a director on 2022-04-11
dot icon05/04/2022
Accounts for a small company made up to 2021-03-31
dot icon19/10/2021
Secretary's details changed for Mr Mark Langworth on 2021-09-14
dot icon08/10/2021
Secretary's details changed
dot icon07/10/2021
Termination of appointment of Mark Ian Harvey as a director on 2021-09-14
dot icon07/10/2021
Secretary's details changed for Mr Mark Ian Harvey on 2021-09-14
dot icon06/09/2021
Accounts for a small company made up to 2020-03-31
dot icon09/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon16/04/2020
Appointment of Mr Mark Ian Harvey as a secretary on 2020-04-15
dot icon15/04/2020
Appointment of Mr Mark Ian Harvey as a director on 2020-04-15
dot icon15/04/2020
Termination of appointment of Keith Robin Hickey as a director on 2020-01-16
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon08/09/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon08/07/2019
Termination of appointment of Erica Ross Wilkinson as a secretary on 2019-07-08
dot icon11/02/2019
Termination of appointment of Alex Botha as a secretary on 2019-01-29
dot icon11/02/2019
Appointment of Ms Erica Ross Wilkinson as a secretary on 2019-01-29
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon02/08/2018
Appointment of Mr Alex Botha as a secretary on 2018-08-01
dot icon02/08/2018
Termination of appointment of Stephanie Boyce as a secretary on 2018-07-31
dot icon19/01/2018
Appointment of Stephanie Boyce as a secretary on 2018-01-15
dot icon19/01/2018
Termination of appointment of Michael Peter Antony Langworth as a secretary on 2018-01-15
dot icon14/12/2017
Accounts for a small company made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon09/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon05/08/2016
Full accounts made up to 2016-03-31
dot icon06/11/2015
Registered office address changed from 50 Scrutton Street London EC2A 4XQ to 6 Mitre Passage London SE10 0ER on 2015-11-06
dot icon21/08/2015
Full accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon02/10/2014
Appointment of Mr Keith Robin Hickey as a director on 2014-09-24
dot icon21/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon20/08/2014
Termination of appointment of Peter Neil Griffiths as a director on 2014-08-13
dot icon05/08/2014
Full accounts made up to 2014-03-31
dot icon18/11/2013
Secretary's details changed for Mr Michael Peter Antony Langworth on 2013-11-18
dot icon29/08/2013
Full accounts made up to 2013-03-31
dot icon27/08/2013
Appointment of Mr Leonard John Hobhouse Beighton as a director
dot icon02/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon13/05/2013
Auditor's resignation
dot icon28/11/2012
Full accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon22/08/2011
Full accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon13/07/2011
Director's details changed for Mr Peter Neil Griffiths on 2011-07-13
dot icon04/05/2011
Memorandum and Articles of Association
dot icon22/10/2010
Certificate of change of name
dot icon22/10/2010
Change of name notice
dot icon23/08/2010
Full accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon15/09/2009
Full accounts made up to 2009-03-31
dot icon26/08/2009
Return made up to 08/07/09; full list of members
dot icon19/02/2009
Resolutions
dot icon23/01/2009
Full accounts made up to 2008-03-31
dot icon08/01/2009
Appointment terminated director nicholas hawes
dot icon06/08/2008
Return made up to 08/07/08; full list of members
dot icon06/08/2008
Location of register of members
dot icon06/08/2008
Registered office changed on 06/08/2008 from 50 scrutton street london EC2A 4PH
dot icon06/08/2008
Location of debenture register
dot icon07/01/2008
New secretary appointed
dot icon07/01/2008
New director appointed
dot icon25/09/2007
Secretary resigned;director resigned
dot icon16/08/2007
Return made up to 08/07/07; no change of members
dot icon10/08/2007
Full accounts made up to 2007-03-31
dot icon20/07/2007
Director resigned
dot icon13/09/2006
Full accounts made up to 2006-03-31
dot icon02/08/2006
Return made up to 08/07/06; full list of members
dot icon04/10/2005
Full accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 08/07/05; full list of members
dot icon14/09/2004
Full accounts made up to 2004-03-31
dot icon28/06/2004
Return made up to 08/07/04; full list of members
dot icon06/11/2003
Full accounts made up to 2003-03-31
dot icon08/08/2003
Return made up to 08/07/03; full list of members
dot icon20/08/2002
Full accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 08/07/02; full list of members
dot icon14/12/2001
Director resigned
dot icon16/10/2001
Director resigned
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
New secretary appointed;new director appointed
dot icon17/09/2001
Secretary resigned
dot icon17/09/2001
New secretary appointed;new director appointed
dot icon17/08/2001
Full accounts made up to 2001-03-31
dot icon12/07/2001
Return made up to 08/07/01; full list of members
dot icon12/07/2001
New secretary appointed
dot icon12/07/2001
Secretary resigned
dot icon19/07/2000
Full accounts made up to 2000-03-31
dot icon14/07/2000
Return made up to 08/07/00; full list of members
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon02/08/1999
Return made up to 08/07/99; full list of members
dot icon29/04/1999
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon08/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livability
Corporate Director
11/04/2022 - Present
14
Beighton, Leonard John Hobhouse
Director
06/08/2013 - 11/04/2022
19
Robinson, John Harris
Director
11/04/2022 - Present
35
Harvey, Mark Ian
Director
15/04/2020 - 14/09/2021
30
Griffiths, Peter Neil
Director
08/07/1998 - 13/08/2014
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVABILITY CONTRACTING SERVICES LIMITED

LIVABILITY CONTRACTING SERVICES LIMITED is an(a) Active company incorporated on 08/07/1998 with the registered office located at Coburg House, 1 Coburg St, Gateshead NE8 1NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVABILITY CONTRACTING SERVICES LIMITED?

toggle

LIVABILITY CONTRACTING SERVICES LIMITED is currently Active. It was registered on 08/07/1998 .

Where is LIVABILITY CONTRACTING SERVICES LIMITED located?

toggle

LIVABILITY CONTRACTING SERVICES LIMITED is registered at Coburg House, 1 Coburg St, Gateshead NE8 1NS.

What does LIVABILITY CONTRACTING SERVICES LIMITED do?

toggle

LIVABILITY CONTRACTING SERVICES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for LIVABILITY CONTRACTING SERVICES LIMITED?

toggle

The latest filing was on 04/01/2026: Accounts for a small company made up to 2025-03-31.