LIVEGRANGE LIMITED

Register to unlock more data on OkredoRegister

LIVEGRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02715257

Incorporation date

15/05/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Toucan Way, Basildon SS16 5ERCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1992)
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/07/2019
Satisfaction of charge 027152570012 in full
dot icon17/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon11/12/2017
Registered office address changed from 2 Hornsby Square Southfields Laindon Essex SS15 6SD to 10 Toucan Way Basildon SS16 5ER on 2017-12-11
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon31/03/2016
Satisfaction of charge 4 in full
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Registration of charge 027152570012
dot icon20/06/2013
Satisfaction of charge 6 in full
dot icon20/06/2013
Satisfaction of charge 8 in full
dot icon20/06/2013
Satisfaction of charge 5 in full
dot icon19/06/2013
Satisfaction of charge 7 in full
dot icon03/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/08/2012
Appointment of Saveen Edward Rajan as a director
dot icon22/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon27/05/2011
Secretary's details changed for Elizabeth Sashi Rajan on 2011-05-15
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 11
dot icon21/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon21/05/2010
Director's details changed for Elizabeth Sashi Rajan on 2010-05-15
dot icon21/05/2010
Director's details changed for Dr Karikassery Thomas Joseph Rajan on 2010-05-15
dot icon09/02/2010
Appointment of Mr Benoy Thomas Rajan as a director
dot icon23/10/2009
Annual return made up to 2009-05-15 with full list of shareholders
dot icon15/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/06/2008
Return made up to 15/05/08; full list of members
dot icon12/03/2008
Duplicate mortgage certificatecharge no:9
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 15/05/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 15/05/06; full list of members
dot icon21/11/2005
Return made up to 15/05/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/09/2004
Return made up to 15/05/04; full list of members
dot icon14/04/2004
Particulars of mortgage/charge
dot icon19/03/2004
Particulars of mortgage/charge
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/09/2003
Return made up to 15/05/03; full list of members
dot icon01/07/2003
Particulars of mortgage/charge
dot icon21/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/07/2002
Return made up to 15/05/02; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/10/2001
Particulars of mortgage/charge
dot icon07/06/2001
Return made up to 15/05/01; full list of members
dot icon06/06/2001
Full accounts made up to 1999-12-31
dot icon30/12/2000
Declaration of satisfaction of mortgage/charge
dot icon30/12/2000
Declaration of satisfaction of mortgage/charge
dot icon26/07/2000
Return made up to 15/05/00; full list of members
dot icon10/07/2000
Particulars of mortgage/charge
dot icon22/06/1999
Return made up to 15/05/99; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-12-31
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon16/07/1998
Return made up to 15/05/98; no change of members
dot icon15/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/06/1997
Registered office changed on 03/06/97 from: 8/9 gray's inn square grays inn london WC1R 5JQ
dot icon23/05/1997
Return made up to 15/05/97; full list of members
dot icon08/08/1996
Accounts for a small company made up to 1995-12-31
dot icon17/06/1996
New director appointed
dot icon24/05/1996
Return made up to 15/05/96; no change of members
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon23/05/1995
Return made up to 15/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/09/1994
Full accounts made up to 1993-12-31
dot icon04/08/1994
Return made up to 15/05/94; full list of members
dot icon08/02/1994
Declaration of satisfaction of mortgage/charge
dot icon12/11/1993
Full accounts made up to 1992-12-31
dot icon11/11/1993
Director resigned
dot icon20/07/1993
Return made up to 15/05/93; full list of members
dot icon31/12/1992
Particulars of mortgage/charge
dot icon31/12/1992
Particulars of mortgage/charge
dot icon23/12/1992
Ad 03/12/92--------- £ si 998@1=998 £ ic 2/1000
dot icon16/12/1992
New director appointed
dot icon09/12/1992
Particulars of mortgage/charge
dot icon09/12/1992
Resolutions
dot icon09/12/1992
Resolutions
dot icon09/12/1992
Resolutions
dot icon09/12/1992
Accounting reference date notified as 31/12
dot icon20/07/1992
Secretary resigned;new secretary appointed
dot icon20/07/1992
Director resigned;new director appointed
dot icon19/06/1992
Registered office changed on 19/06/92 from: 140 tabernacle street london ecsa 4SD
dot icon15/05/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-48.16 % *

* during past year

Cash in Bank

£64,428.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.94M
-
0.00
124.28K
-
2022
4
1.92M
-
0.00
64.43K
-
2022
4
1.92M
-
0.00
64.43K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.92M £Descended-1.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

64.43K £Descended-48.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rajan, Elizabeth Sashi
Director
05/06/1996 - Present
4
Rajan, Benoy Thomas
Director
09/02/2010 - Present
15
Rajan, Saveen Edward
Director
24/08/2012 - Present
10
Williamson, Colin Jack
Director
02/12/1992 - 28/10/1993
3
Potter, Irene
Nominee Director
14/05/1992 - 11/06/1992
230

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LIVEGRANGE LIMITED

LIVEGRANGE LIMITED is an(a) Active company incorporated on 15/05/1992 with the registered office located at 10 Toucan Way, Basildon SS16 5ER. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVEGRANGE LIMITED?

toggle

LIVEGRANGE LIMITED is currently Active. It was registered on 15/05/1992 .

Where is LIVEGRANGE LIMITED located?

toggle

LIVEGRANGE LIMITED is registered at 10 Toucan Way, Basildon SS16 5ER.

What does LIVEGRANGE LIMITED do?

toggle

LIVEGRANGE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LIVEGRANGE LIMITED have?

toggle

LIVEGRANGE LIMITED had 4 employees in 2022.

What is the latest filing for LIVEGRANGE LIMITED?

toggle

The latest filing was on 30/09/2025: Unaudited abridged accounts made up to 2024-12-31.