LIVESEY SPOTTISWOOD LIMITED

Register to unlock more data on OkredoRegister

LIVESEY SPOTTISWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04542734

Incorporation date

23/09/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

17 George Street, St. Helens, Merseyside WA10 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2002)
dot icon16/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon03/01/2025
Appointment of Mr Steven Paul Yates as a director on 2025-01-01
dot icon26/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon26/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon16/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon22/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon05/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon06/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon17/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon10/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon13/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon12/07/2017
Cessation of Livesey Spottiswood Holdings Limited as a person with significant control on 2017-03-09
dot icon28/06/2017
Notification of Ls Holdings (Nw) Limited as a person with significant control on 2017-03-09
dot icon28/06/2017
Cessation of Livesey Spottiswood Holdings Limited as a person with significant control on 2017-03-09
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 for Jean Ann Molyneux on 2017-02-28
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 Mr David John Hudd 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 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 James Edward Derbyshire as a director on 2016-12-02
dot icon09/12/2016
Termination of appointment of Neil Bamber as a director on 2016-12-02
dot icon08/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon04/09/2013
Termination of appointment of Harold Jesse as a director
dot icon12/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon15/10/2009
Auditor's resignation
dot icon02/09/2009
Return made up to 02/09/09; full list of members
dot icon13/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 02/09/08; no change of members
dot icon08/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 02/09/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon12/09/2006
Return made up to 02/09/06; full list of members
dot icon20/01/2006
New director appointed
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/09/2005
Return made up to 02/09/05; full list of members
dot icon13/09/2004
Return made up to 06/09/04; full list of members
dot icon29/06/2004
Accounts for a small company made up to 2003-12-31
dot icon10/10/2003
Return made up to 23/09/03; full list of members
dot icon01/04/2003
New director appointed
dot icon11/03/2003
Ad 30/09/02--------- £ si 997@1=997 £ ic 3/1000
dot icon21/02/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon05/11/2002
Particulars of mortgage/charge
dot icon01/10/2002
Secretary resigned
dot icon23/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

24
2022
change arrow icon-36.83 % *

* during past year

Cash in Bank

£84,726.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
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
27
451.89K
-
0.00
134.12K
-
2022
24
451.02K
-
0.00
84.73K
-
2022
24
451.02K
-
0.00
84.73K
-

Employees

2022

Employees

24 Descended-11 % *

Net Assets(GBP)

451.02K £Descended-0.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.73K £Descended-36.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bamber, Neil
Director
22/09/2002 - 01/12/2016
7
Mcminnis, Andrew
Director
01/01/2006 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/09/2002 - 22/09/2002
99600
Mr David John Hudd
Director
02/10/2006 - Present
7
Pendlebury, James Edward
Director
02/10/2006 - Present
7

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About LIVESEY SPOTTISWOOD LIMITED

LIVESEY SPOTTISWOOD LIMITED is an(a) Active company incorporated on 23/09/2002 with the registered office located at 17 George Street, St. Helens, Merseyside WA10 1DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVESEY SPOTTISWOOD LIMITED?

toggle

LIVESEY SPOTTISWOOD LIMITED is currently Active. It was registered on 23/09/2002 .

Where is LIVESEY SPOTTISWOOD LIMITED located?

toggle

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

What does LIVESEY SPOTTISWOOD LIMITED do?

toggle

LIVESEY SPOTTISWOOD LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does LIVESEY SPOTTISWOOD LIMITED have?

toggle

LIVESEY SPOTTISWOOD LIMITED had 24 employees in 2022.

What is the latest filing for LIVESEY SPOTTISWOOD LIMITED?

toggle

The latest filing was on 16/09/2025: Unaudited abridged accounts made up to 2024-12-31.