LIVESEY CONTRACTING & MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

LIVESEY CONTRACTING & MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06682631

Incorporation date

27/08/2008

Size

Medium

Contacts

Registered address

Registered address

1 Wyder Court, Ribbleton, Preston PR2 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2008)
dot icon12/12/2025
Accounts for a medium company made up to 2025-03-30
dot icon28/10/2025
Termination of appointment of Kevin Ronald Carey as a director on 2025-10-24
dot icon30/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon27/02/2025
Accounts for a medium company made up to 2024-03-30
dot icon18/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon29/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Termination of appointment of Stuart Francis Topping as a director on 2023-11-10
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-16
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-07-25
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-07-22
dot icon26/08/2022
Confirmation statement made on 2022-07-25 with updates
dot icon12/05/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon12/05/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon22/04/2022
Appointment of Mr Kevin Ronald Carey as a director on 2022-04-06
dot icon14/04/2022
Appointment of Mr Marcin Tomaszewski as a director on 2022-04-01
dot icon14/04/2022
Appointment of Mr Stuart Francis Topping as a director on 2022-04-01
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Appointment of Mrs Amanda Jean Hughes as a director on 2021-01-04
dot icon25/11/2020
Statement of capital following an allotment of shares on 2020-11-12
dot icon11/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon24/02/2020
Appointment of Mr Peter James as a director on 2020-02-14
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Termination of appointment of Liz Maxwell as a director on 2019-09-01
dot icon30/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon06/02/2019
Termination of appointment of Brent James Patterson as a secretary on 2019-01-31
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon26/02/2018
Termination of appointment of Anthony Mccabe as a director on 2018-02-26
dot icon23/01/2018
Cancellation of shares. Statement of capital on 2017-11-07
dot icon23/01/2018
Purchase of own shares.
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Change of share class name or designation
dot icon07/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon26/07/2017
Appointment of Mr Brent James Patterson as a secretary on 2017-07-20
dot icon26/07/2017
Appointment of Mrs Liz Maxwell as a director on 2017-07-20
dot icon26/07/2017
Appointment of Mr Anthony Mccabe as a director on 2017-07-20
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon01/04/2016
Termination of appointment of Brian Henry Scott as a director on 2016-03-01
dot icon28/01/2016
Termination of appointment of Liz Maxwell as a director on 2016-01-28
dot icon26/01/2016
Registered office address changed from C32 Red Scar Business Park Longridge Road Preston Lancashire PR2 5NA to 1 Wyder Court Ribbleton Preston PR2 5BW on 2016-01-26
dot icon20/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon18/08/2015
Appointment of Mr Brian Henry Scott as a director on 2015-07-01
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-02-04
dot icon23/07/2015
Resolutions
dot icon23/07/2015
Statement of company's objects
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Appointment of Mr Andrew James William Rhodes as a director on 2015-06-01
dot icon20/04/2015
Satisfaction of charge 3 in full
dot icon15/04/2015
Registration of charge 066826310004, created on 2015-04-14
dot icon20/01/2015
Termination of appointment of Steven Jeffrey Quinn as a director on 2014-12-31
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Previous accounting period shortened from 2014-12-31 to 2014-03-31
dot icon22/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon11/07/2014
Termination of appointment of Keith Livesey as a director
dot icon03/06/2014
Appointment of Mrs Liz Maxwell as a director
dot icon03/06/2014
Appointment of Mr Richard Peter Gray as a director
dot icon03/06/2014
Appointment of Mr Steven Jeffrey Quinn as a director
dot icon23/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-08-27 with full list of shareholders
dot icon24/01/2013
Registered office address changed from a23 Red Scar Business Park Longridge Road Preston Lancashire PR2 5NA England on 2013-01-24
dot icon24/01/2013
Registered office address changed from Units C33 and C34 Red Scar Business Park Longridge Road Preston Lancashire PR2 5NA on 2013-01-24
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Termination of appointment of Ian Andrews as a director
dot icon25/04/2012
Termination of appointment of Steve Quinn as a director
dot icon08/03/2012
Termination of appointment of Liz Maxwell as a director
dot icon08/03/2012
Termination of appointment of Liz Maxwell as a director
dot icon24/11/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon22/09/2011
Appointment of Mr Steve Quinn as a director
dot icon21/09/2011
Appointment of Mr Ian Andrews as a director
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2011
Appointment of Mrs Liz Maxwell as a director
dot icon04/01/2011
Appointment of Mrs Liz Maxwell as a director
dot icon15/11/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon15/11/2010
Termination of appointment of Zoe Livesey as a director
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/02/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon10/11/2009
Change of share class name or designation
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-10-27
dot icon02/11/2009
Statement of company's objects
dot icon02/11/2009
Resolutions
dot icon17/09/2009
Return made up to 27/08/09; full list of members
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2008
Director appointed zoe marie livesey
dot icon05/11/2008
Registered office changed on 05/11/2008 from, 3 forest close, lostock hall, preston, PR5 5QX, uk
dot icon29/08/2008
Appointment terminated secretary rwl registrars LIMITED
dot icon27/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon20 *

* during past year

Number of employees

90
2022
change arrow icon+34.71 % *

* during past year

Cash in Bank

£533,149.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
70
1.87M
-
0.00
395.79K
-
2022
90
2.08M
-
0.00
533.15K
-
2022
90
2.08M
-
0.00
533.15K
-

Employees

2022

Employees

90 Ascended29 % *

Net Assets(GBP)

2.08M £Ascended11.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

533.15K £Ascended34.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccabe, Anthony
Director
20/07/2017 - 26/02/2018
2
Livesey, Keith
Director
27/08/2008 - 04/07/2014
6
Livesey, Paul
Director
27/08/2008 - Present
6
Scott, Brian Henry
Director
01/07/2015 - 01/03/2016
9
Andrews, Ian William
Director
01/09/2011 - 25/04/2012
8

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About LIVESEY CONTRACTING & MAINTENANCE LIMITED

LIVESEY CONTRACTING & MAINTENANCE LIMITED is an(a) Active company incorporated on 27/08/2008 with the registered office located at 1 Wyder Court, Ribbleton, Preston PR2 5BW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 90 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVESEY CONTRACTING & MAINTENANCE LIMITED?

toggle

LIVESEY CONTRACTING & MAINTENANCE LIMITED is currently Active. It was registered on 27/08/2008 .

Where is LIVESEY CONTRACTING & MAINTENANCE LIMITED located?

toggle

LIVESEY CONTRACTING & MAINTENANCE LIMITED is registered at 1 Wyder Court, Ribbleton, Preston PR2 5BW.

What does LIVESEY CONTRACTING & MAINTENANCE LIMITED do?

toggle

LIVESEY CONTRACTING & MAINTENANCE LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does LIVESEY CONTRACTING & MAINTENANCE LIMITED have?

toggle

LIVESEY CONTRACTING & MAINTENANCE LIMITED had 90 employees in 2022.

What is the latest filing for LIVESEY CONTRACTING & MAINTENANCE LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a medium company made up to 2025-03-30.