LIVEWEST TREASURY PLC

Register to unlock more data on OkredoRegister

LIVEWEST TREASURY PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06392963

Incorporation date

08/10/2007

Size

Full

Contacts

Registered address

Registered address

1 Wellington Way Skypark, Clyst Honiton, Exeter EX5 2FZCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2007)
dot icon02/02/2026
Appointment of Mr Paul Anthony Walsh as a director on 2026-01-29
dot icon30/01/2026
Termination of appointment of Paul Anthony Crawford as a director on 2026-01-29
dot icon30/01/2026
Termination of appointment of Lisa Jane Maunder as a secretary on 2026-01-29
dot icon30/01/2026
Appointment of Sarah Elizabeth Beal as a secretary on 2026-01-29
dot icon08/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon22/09/2025
Full accounts made up to 2025-03-31
dot icon27/11/2024
Registration of charge 063929630007, created on 2024-11-13
dot icon22/11/2024
Termination of appointment of Melvyn John Garrett as a director on 2024-11-21
dot icon22/11/2024
Appointment of Mr Paul Antony Crawford as a director on 2024-11-21
dot icon07/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon17/09/2024
Full accounts made up to 2024-03-31
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon04/09/2023
Full accounts made up to 2023-03-31
dot icon14/11/2022
Registration of charge 063929630006, created on 2022-11-09
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon08/09/2022
Full accounts made up to 2022-03-31
dot icon13/12/2021
Registration of charge 063929630005, created on 2021-12-08
dot icon06/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon15/09/2021
Full accounts made up to 2021-03-31
dot icon01/06/2021
Appointment of Mrs Lisa Jane Maunder as a secretary on 2021-05-27
dot icon01/06/2021
Termination of appointment of Scott Edward Massie as a secretary on 2021-05-27
dot icon10/12/2020
Registration of charge 063929630004, created on 2020-12-01
dot icon08/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon07/09/2020
Appointment of Mr Scott Edward Massie as a secretary on 2020-09-01
dot icon07/09/2020
Termination of appointment of Jill Farrar as a secretary on 2020-09-01
dot icon03/09/2020
Full accounts made up to 2020-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon26/09/2019
Registration of charge 063929630003, created on 2019-09-24
dot icon02/09/2019
Resolutions
dot icon02/09/2019
Re-registration of Memorandum and Articles
dot icon02/09/2019
Balance Sheet
dot icon02/09/2019
Auditor's report
dot icon02/09/2019
Auditor's statement
dot icon02/09/2019
Certificate of re-registration from Private to Public Limited Company
dot icon02/09/2019
Resolutions
dot icon02/09/2019
Re-registration from a private company to a public company
dot icon02/09/2019
Statement of capital following an allotment of shares on 2019-08-13
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-13
dot icon14/08/2019
Full accounts made up to 2019-03-31
dot icon10/05/2019
Termination of appointment of David Garth Barlow as a director on 2019-03-22
dot icon23/10/2018
Full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon30/08/2018
Resolutions
dot icon11/06/2018
Registered office address changed from 72 Paris Street Exeter EX1 2JZ to 1 Wellington Way Skypark Clyst Honiton Exeter EX5 2FZ on 2018-06-11
dot icon04/06/2018
Appointment of Mrs Jill Farrar as a secretary on 2018-05-23
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon30/09/2016
Appointment of Mrs Jill Farrar as a secretary on 2016-09-15
dot icon18/05/2016
Appointment of Mr Andrew John Hart as a director on 2016-05-12
dot icon16/05/2016
Appointment of Mr Andrew George Sloman as a director on 2016-05-12
dot icon16/05/2016
Termination of appointment of Susan Kathryn Francis as a director on 2016-05-12
dot icon12/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon31/10/2013
Full accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon24/10/2013
Director's details changed for Mr David Garth Barlow on 2013-10-24
dot icon25/07/2013
Appointment of Mr Melvyn John Garrett as a director
dot icon25/07/2013
Termination of appointment of Anthony Macgregor as a director
dot icon07/05/2013
Registered office address changed from the Mount Paris Street Exeter Devon EX1 2JZ on 2013-05-07
dot icon25/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon17/10/2012
Full accounts made up to 2012-03-31
dot icon10/05/2012
Termination of appointment of Andrew Tonkin as a secretary
dot icon10/05/2012
Termination of appointment of Andrew Tonkin as a director
dot icon03/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mrs Susan Kathryn Francis on 2011-10-08
dot icon02/11/2011
Director's details changed for Mr Anthony John Macgregor on 2011-10-08
dot icon07/10/2011
Full accounts made up to 2011-03-31
dot icon03/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon15/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon14/10/2009
Director's details changed for David Garth Barlow on 2009-10-08
dot icon14/10/2009
Director's details changed for Andrew John Tonkin on 2009-10-08
dot icon14/10/2009
Director's details changed for Mrs Susan Kathryn Francis on 2009-10-08
dot icon14/10/2009
Director's details changed for Anthony John Macgregor on 2009-10-08
dot icon05/08/2009
Full accounts made up to 2009-03-31
dot icon10/07/2009
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon03/11/2008
Return made up to 08/10/08; full list of members
dot icon28/07/2008
Duplicate mortgage certificatecharge no:2
dot icon28/07/2008
Duplicate mortgage certificatecharge no:2
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/10/2007
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
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barlow, David Garth
Director
08/10/2007 - 22/03/2019
11
Garrett, Melvyn John
Director
01/07/2013 - 21/11/2024
21
Sloman, Andrew George
Director
12/05/2016 - Present
14
Crawford, Paul Anthony
Director
21/11/2024 - 29/01/2026
9
Hart, Andrew John
Director
12/05/2016 - Present
11

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 LIVEWEST TREASURY PLC

LIVEWEST TREASURY PLC is an(a) Active company incorporated on 08/10/2007 with the registered office located at 1 Wellington Way Skypark, Clyst Honiton, Exeter EX5 2FZ. There are currently 4 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 LIVEWEST TREASURY PLC?

toggle

LIVEWEST TREASURY PLC is currently Active. It was registered on 08/10/2007 .

Where is LIVEWEST TREASURY PLC located?

toggle

LIVEWEST TREASURY PLC is registered at 1 Wellington Way Skypark, Clyst Honiton, Exeter EX5 2FZ.

What does LIVEWEST TREASURY PLC do?

toggle

LIVEWEST TREASURY PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LIVEWEST TREASURY PLC?

toggle

The latest filing was on 02/02/2026: Appointment of Mr Paul Anthony Walsh as a director on 2026-01-29.