LIVINGBRIDGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

LIVINGBRIDGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03630106

Incorporation date

11/09/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

100 Wood Street, London, EC2V 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1998)
dot icon23/09/2025
Confirmation statement made on 2025-09-06 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 icon14/04/2025
Termination of appointment of Jeremy Morgan Christopher Dennison as a director on 2025-04-01
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 icon17/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon30/05/2024
Appointment of Mr Jeremy Morgan Christopher Dennison as a director on 2024-05-21
dot icon30/05/2024
Termination of appointment of Andrew Graham Garside as a director on 2024-05-30
dot icon30/05/2024
Termination of appointment of Adam Stuart Holloway as a director on 2024-05-30
dot icon30/05/2024
Termination of appointment of Mark Robert James Turner as a director on 2024-05-30
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon04/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/09/2023
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 icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon16/05/2022
Full accounts made up to 2021-12-31
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon09/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon23/05/2019
Full accounts made up to 2018-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon07/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon22/08/2016
Full accounts made up to 2015-12-31
dot icon15/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon15/09/2015
Director's details changed for Mrs Sheenagh Egan on 2015-01-30
dot icon15/09/2015
Secretary's details changed for Mrs Sheenagh Egan on 2015-01-31
dot icon23/07/2015
Appointment of Ms Shani Zindel as a director on 2015-07-23
dot icon23/07/2015
Appointment of Mr Mark Robert James Turner as a director on 2015-07-23
dot icon23/07/2015
Appointment of Mr Adam Stuart Holloway as a director on 2015-07-23
dot icon23/07/2015
Appointment of Mr Andrew Garside as a director on 2015-07-23
dot icon23/07/2015
Appointment of Mr Mark Suren Advani as a director on 2015-07-23
dot icon23/07/2015
Certificate of change of name
dot icon23/07/2015
Change of name notice
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon30/01/2015
Certificate of change of name
dot icon30/01/2015
Change of name notice
dot icon20/11/2014
Certificate of change of name
dot icon20/11/2014
Change of name notice
dot icon12/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon08/08/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Auditor's resignation
dot icon25/02/2014
Auditor's resignation
dot icon20/02/2014
Miscellaneous
dot icon17/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon28/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon05/10/2010
Director's details changed for Oluwole Olatunde Kolade on 2010-09-11
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon02/11/2009
Director's details changed for Sheenagh Egan on 2009-10-08
dot icon02/11/2009
Secretary's details changed for Sheenagh Egan on 2009-10-08
dot icon09/10/2009
Secretary's details changed for Sheenagh Egan on 2009-10-01
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon18/09/2009
Return made up to 11/09/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Return made up to 11/09/08; full list of members
dot icon10/10/2008
Director's change of particulars / oluwole kolade / 01/10/2008
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 11/09/07; full list of members
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon15/09/2006
Return made up to 11/09/06; full list of members
dot icon15/09/2006
Secretary's particulars changed;director's particulars changed
dot icon11/08/2006
Registered office changed on 11/08/06 from: exchange house primrose street london EC2A 2NY
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon05/10/2005
Return made up to 11/09/05; full list of members
dot icon11/07/2005
New secretary appointed
dot icon11/07/2005
Secretary resigned
dot icon11/07/2005
Director resigned
dot icon19/11/2004
Full accounts made up to 2003-12-31
dot icon16/11/2004
Return made up to 11/09/04; full list of members
dot icon15/11/2004
Secretary's particulars changed
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Resolutions
dot icon31/10/2004
New director appointed
dot icon28/10/2004
Registered office changed on 28/10/04 from: isis asset management PLC 100 wood street london EC2V 7AN
dot icon27/10/2004
Director's particulars changed
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon13/11/2003
Return made up to 11/09/03; full list of members
dot icon10/10/2003
Full accounts made up to 2002-12-31
dot icon05/04/2003
Secretary's particulars changed
dot icon29/01/2003
Full accounts made up to 2001-12-31
dot icon24/12/2002
Certificate of change of name
dot icon20/11/2002
Secretary's particulars changed
dot icon30/10/2002
Registered office changed on 30/10/02 from: friends ivory & sime PLC 100 wood street london EC2V 7AN
dot icon29/10/2002
Return made up to 11/09/02; full list of members
dot icon11/10/2001
Return made up to 11/09/01; full list of members
dot icon17/08/2001
Full accounts made up to 2000-12-31
dot icon04/05/2001
New director appointed
dot icon29/12/2000
Registered office changed on 29/12/00 from: 100 wood street london EC2V 7AN
dot icon22/12/2000
Registered office changed on 22/12/00 from: friends ivory & sime PLC princes court 7 princes street london EC2R 8AQ
dot icon06/11/2000
New director appointed
dot icon05/10/2000
Return made up to 11/09/00; full list of members
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon25/02/2000
Return made up to 11/09/99; full list of members
dot icon25/02/2000
Registered office changed on 25/02/00 from: princes court 7 princes street london EC2R 8AQ
dot icon05/01/2000
Director's particulars changed
dot icon14/12/1999
Secretary's particulars changed
dot icon30/09/1998
Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New secretary appointed
dot icon30/09/1998
Secretary resigned
dot icon30/09/1998
Director resigned
dot icon17/09/1998
Certificate of change of name
dot icon11/09/1998
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
06/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egan, Sheenagh
Director
27/04/2001 - Present
44
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/09/1998 - 16/09/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/09/1998 - 16/09/1998
43699
F&C ASSET MANAGEMENT PLC
Corporate Secretary
16/09/1998 - 29/06/2005
90
Arthur, Peter Alistair Kennedy
Director
29/09/2000 - 10/10/2004
32

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 LIVINGBRIDGE SERVICES LIMITED

LIVINGBRIDGE SERVICES LIMITED is an(a) Active company incorporated on 11/09/1998 with the registered office located at 100 Wood Street, London, EC2V 7AN. There are currently 5 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 SERVICES LIMITED?

toggle

LIVINGBRIDGE SERVICES LIMITED is currently Active. It was registered on 11/09/1998 .

Where is LIVINGBRIDGE SERVICES LIMITED located?

toggle

LIVINGBRIDGE SERVICES LIMITED is registered at 100 Wood Street, London, EC2V 7AN.

What does LIVINGBRIDGE SERVICES LIMITED do?

toggle

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

What is the latest filing for LIVINGBRIDGE SERVICES LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-06 with no updates.