LIVINGBRIDGE GP COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIVINGBRIDGE GP COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC310692

Incorporation date

19/10/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2006)
dot icon21/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/04/2025
Appointment of Mr Jeremy Morgan Christopher Dennison as a director on 2024-05-21
dot icon24/04/2025
Termination of appointment of Jeremy Morgan Christopher Dennison as a director on 2025-04-01
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon21/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon21/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon26/07/2022
Accounts for a small company made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon10/02/2021
Accounts for a small company made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon16/10/2020
Notification of Livingbridge Gp Holding Company Limited as a person with significant control on 2016-04-06
dot icon16/10/2020
Cessation of Livingbridge Ep Llp as a person with significant control on 2016-04-06
dot icon25/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon30/05/2019
Accounts for a small company made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon13/05/2017
Full accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon22/08/2016
Full accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon29/10/2015
Director's details changed for Mrs Sheenagh Egan on 2015-01-01
dot icon29/10/2015
Director's details changed for Mr Oluwole Olatunde Kolade on 2015-01-01
dot icon29/10/2015
Secretary's details changed for Mrs Sheenagh Egan on 2015-01-01
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon11/02/2015
Certificate of change of name
dot icon11/02/2015
Resolutions
dot icon20/11/2014
Certificate of change of name
dot icon20/11/2014
Resolutions
dot icon06/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Miscellaneous
dot icon18/02/2014
Miscellaneous
dot icon15/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon14/08/2013
Full accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Certificate of change of name
dot icon16/03/2012
Resolutions
dot icon10/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon30/08/2011
Full accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon11/11/2010
Secretary's details changed for Sheenagh Egan on 2010-10-19
dot icon11/11/2010
Director's details changed for Oluwole Olatunde Kolade on 2010-10-19
dot icon11/11/2010
Secretary's details changed for Sheenagh Egan on 2010-10-19
dot icon02/11/2010
Director's details changed for Oluwole Olatunde Kolade on 2010-10-19
dot icon02/11/2010
Secretary's details changed for Sheenagh Egan on 2010-10-19
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon04/11/2009
Director's details changed for Sheenagh Egan on 2009-11-04
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 19/10/08; full list of members
dot icon09/10/2008
Director's change of particulars / oluwole kolade / 01/10/2008
dot icon14/08/2008
Full accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 19/10/07; full list of members
dot icon04/12/2006
New secretary appointed;new director appointed
dot icon04/12/2006
New director appointed
dot icon21/11/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon20/11/2006
Certificate of change of name
dot icon19/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egan, Sheenagh
Director
20/11/2006 - Present
44
BURNESS (DIRECTORS) LIMITED
Nominee Director
19/10/2006 - 20/11/2006
372
BURNESS LLP
Corporate Secretary
19/10/2006 - 20/11/2006
424
Kolade, Oluwole Olatunde
Director
20/11/2006 - Present
26
Egan, Sheenagh
Secretary
20/11/2006 - Present
8

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+
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 LIVINGBRIDGE GP COMPANY LIMITED

LIVINGBRIDGE GP COMPANY LIMITED is an(a) Active company incorporated on 19/10/2006 with the registered office located at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. 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 LIVINGBRIDGE GP COMPANY LIMITED?

toggle

LIVINGBRIDGE GP COMPANY LIMITED is currently Active. It was registered on 19/10/2006 .

Where is LIVINGBRIDGE GP COMPANY LIMITED located?

toggle

LIVINGBRIDGE GP COMPANY LIMITED is registered at 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does LIVINGBRIDGE GP COMPANY LIMITED do?

toggle

LIVINGBRIDGE GP COMPANY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LIVINGBRIDGE GP COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-16 with no updates.