LIVESEY SPOTTISWOOD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LIVESEY SPOTTISWOOD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05902058

Incorporation date

10/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

17 George Street, St Helens, Merseyside WA10 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2006)
dot icon04/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon11/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon29/06/2017
Notification of Ls Holdings (Nw) Limited as a person with significant control on 2017-03-09
dot icon29/06/2017
Withdrawal of a person with significant control statement on 2017-06-29
dot icon20/03/2017
Director's details changed
dot icon20/03/2017
Director's details changed
dot icon20/03/2017
Director's details changed
dot icon20/03/2017
Secretary's details changed
dot icon17/03/2017
Termination of appointment of Jean Ann Molyneux as a secretary on 2017-03-14
dot icon17/03/2017
Director's details changed for Jean Ann Molyneux on 2017-02-08
dot icon17/03/2017
Director's details changed for Andrew Mcminnis on 2017-02-08
dot icon17/03/2017
Director's details changed for Alan Robert Blank on 2017-02-08
dot icon17/03/2017
Director's details changed for Mr David John Hudd on 2017-02-08
dot icon17/03/2017
Director's details changed for James Edward Pendlebury on 2017-02-08
dot icon16/03/2017
Termination of appointment of Jean Ann Molyneux as a director on 2017-03-14
dot icon16/03/2017
Termination of appointment of Alan Robert Blank as a director on 2017-03-14
dot icon09/12/2016
Director's details changed for James Edward Pendlebury on 2016-12-02
dot icon09/12/2016
Termination of appointment of Neil Bamber as a director on 2016-12-02
dot icon09/12/2016
Termination of appointment of James Edward Derbyshire as a director on 2016-12-02
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Secretary's details changed for Jean Ann Molyneux on 2015-03-22
dot icon21/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon20/08/2015
Director's details changed for Jean Ann Molyneux on 2015-03-22
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon11/09/2013
Cancellation of shares. Statement of capital on 2013-09-11
dot icon11/09/2013
Purchase of own shares.
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Termination of appointment of Harold Jesse as a director
dot icon14/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon02/09/2010
Director's details changed for Neil Bamber on 2010-03-12
dot icon14/08/2009
Return made up to 10/08/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/08/2008
Return made up to 10/08/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/10/2007
Return made up to 10/08/07; full list of members; amend
dot icon03/09/2007
Return made up to 10/08/07; full list of members
dot icon13/06/2007
Ad 27/04/07--------- £ si 20@1=20 £ ic 161/181
dot icon16/01/2007
Memorandum and Articles of Association
dot icon16/01/2007
Resolutions
dot icon20/12/2006
Ad 24/11/06--------- £ si 159@1=159 £ ic 2/161
dot icon20/12/2006
New director appointed
dot icon25/10/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon12/09/2006
New director appointed
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Secretary resigned;director resigned
dot icon22/08/2006
Director resigned
dot icon22/08/2006
New secretary appointed;new director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon10/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
36.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bamber, Neil
Director
10/08/2006 - 02/12/2016
7
Mcminnis, Andrew
Director
10/08/2006 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/08/2006 - 10/08/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/08/2006 - 10/08/2006
43699
SWIFT INCORPORATIONS LIMITED
Corporate Director
10/08/2006 - 10/08/2006
1498

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVESEY SPOTTISWOOD HOLDINGS LIMITED

LIVESEY SPOTTISWOOD HOLDINGS LIMITED is an(a) Active company incorporated on 10/08/2006 with the registered office located at 17 George Street, St Helens, Merseyside WA10 1DB. 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 LIVESEY SPOTTISWOOD HOLDINGS LIMITED?

toggle

LIVESEY SPOTTISWOOD HOLDINGS LIMITED is currently Active. It was registered on 10/08/2006 .

Where is LIVESEY SPOTTISWOOD HOLDINGS LIMITED located?

toggle

LIVESEY SPOTTISWOOD HOLDINGS LIMITED is registered at 17 George Street, St Helens, Merseyside WA10 1DB.

What does LIVESEY SPOTTISWOOD HOLDINGS LIMITED do?

toggle

LIVESEY SPOTTISWOOD HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LIVESEY SPOTTISWOOD HOLDINGS LIMITED?

toggle

The latest filing was on 04/09/2025: Micro company accounts made up to 2024-12-31.