LIVINGSTON & COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIVINGSTON & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00168831

Incorporation date

06/07/1920

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LACopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1920)
dot icon16/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon16/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon20/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon19/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/06/2023
Termination of appointment of James Stuart Phillips as a director on 2022-12-05
dot icon01/12/2022
Confirmation statement made on 2022-11-12 with updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/12/2021
Confirmation statement made on 2021-11-12 with updates
dot icon29/11/2021
Director's details changed for Miss Yuk Wan Lee on 2021-11-17
dot icon29/11/2021
Appointment of Miss Yuk Wan Lee as a director on 2021-11-17
dot icon29/11/2021
Termination of appointment of Kwai King Lee as a director on 2021-11-17
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/09/2021
Director's details changed for Mr James Stuart Phillips on 2021-09-03
dot icon03/09/2021
Director's details changed for Mr James Stuart Phillips on 2021-09-03
dot icon03/09/2021
Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2021-09-03
dot icon23/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon23/11/2020
Director's details changed for Kwai King Lee on 2020-11-12
dot icon20/11/2020
Director's details changed for King Kwai Lee on 2020-11-12
dot icon20/11/2020
Director's details changed for Ms Emma Claire Kamio on 2020-11-12
dot icon20/11/2020
Director's details changed for Keith Robert Jones on 2020-11-12
dot icon20/11/2020
Director's details changed for Ms Emma Claire Kamio on 2020-11-12
dot icon20/11/2020
Director's details changed for Mr Alvaro Tardioli on 2020-11-12
dot icon20/11/2020
Registered office address changed from C/O Rogers & Co 414 Gower Road Killay Swansea Swansea SA2 7AJ to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 2020-11-20
dot icon20/11/2020
Director's details changed for Mr Alvaro Tardioli on 2020-11-12
dot icon22/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon03/02/2020
Director's details changed for Killay Properties Ltd on 2020-01-27
dot icon29/10/2019
Notification of a person with significant control statement
dot icon28/10/2019
Cessation of Parc Mawr Investments Ltd as a person with significant control on 2019-10-28
dot icon28/10/2019
Cessation of Christa Maria Martha Jones as a person with significant control on 2019-10-28
dot icon11/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon14/05/2019
Notification of Parc Mawr Investments Ltd as a person with significant control on 2019-05-14
dot icon12/10/2018
Termination of appointment of Kenneth Hubert Jenkins as a director on 2018-10-10
dot icon12/10/2018
Appointment of Mr Philip Martyn Jenkins as a director on 2018-10-10
dot icon11/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon23/05/2018
Termination of appointment of Philip Alan Pritchard as a director on 2018-04-06
dot icon02/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon16/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon09/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon09/06/2015
Termination of appointment of Christian Mark Davies as a director on 2014-11-18
dot icon02/06/2015
Appointment of Mr Michael Philip Jones as a director on 2015-05-18
dot icon01/06/2015
Appointment of Mr James Stuart Phillips as a director on 2015-05-18
dot icon04/11/2014
Appointment of Mr Christian Mark Davies as a director on 2014-01-16
dot icon04/11/2014
Termination of appointment of Emma Davies as a director on 2014-01-16
dot icon17/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon10/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon03/06/2013
Termination of appointment of William Lewis as a director
dot icon03/06/2013
Termination of appointment of William Lewis as a director
dot icon18/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon31/05/2012
Termination of appointment of Emma Davies as a secretary
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon09/06/2011
Termination of appointment of a secretary
dot icon09/06/2011
Termination of appointment of Marjorie Trussler as a director
dot icon09/06/2011
Appointment of Mrs Emma Davies as a secretary
dot icon09/06/2011
Termination of appointment of Kenneth Thomas as a director
dot icon09/06/2011
Appointment of Mrs Emma Davies as a secretary
dot icon08/06/2011
Termination of appointment of Marjorie Trussler as a director
dot icon08/06/2011
Termination of appointment of Kenneth Thomas as a director
dot icon08/06/2011
Termination of appointment of Wendy Tardioli as a director
dot icon08/06/2011
Termination of appointment of Christine Jenkins as a director
dot icon08/06/2011
Termination of appointment of John Arnott as a director
dot icon08/06/2011
Termination of appointment of Christa Jones as a secretary
dot icon01/06/2011
Appointment of Mrs Emma Davies as a director
dot icon01/06/2011
Appointment of Ms Emma Claire Kamio as a director
dot icon01/06/2011
Termination of appointment of Emma Davies as a director
dot icon31/05/2011
Registered office address changed from C/O Killay News 428 Gower Road Killay Swansea West Glamorgan SA2 7AJ Wales on 2011-05-31
dot icon31/05/2011
Appointment of Mrs Emma Davies as a director
dot icon19/10/2010
Registered office address changed from Horton Nurseries Horton Gower Swansea West Glamorgan SA3 1LQ on 2010-10-19
dot icon30/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon20/05/2010
Director's details changed for Killay Properties Ltd on 2010-05-14
dot icon19/05/2010
Termination of appointment of Nigel Hole as a director
dot icon19/05/2010
Termination of appointment of Nageb Dahan as a director
dot icon19/05/2010
Director's details changed for Mr John Arnott on 2009-10-01
dot icon19/05/2010
Director's details changed for Mrs Wendy Ann Tardioli on 2009-10-01
dot icon19/05/2010
Director's details changed for William George Lewis on 2009-10-01
dot icon19/05/2010
Director's details changed for Mr John James Winter on 2009-10-01
dot icon19/05/2010
Director's details changed for Mr Kenneth Hubert Jenkins on 2009-10-01
dot icon19/05/2010
Director's details changed for Mr Nageb Farhat Dahan on 2009-10-01
dot icon19/05/2010
Director's details changed for Mrs Marjorie Menna Trussler on 2009-10-01
dot icon19/05/2010
Director's details changed for Mr Kenneth Thomas on 2009-10-01
dot icon19/05/2010
Director's details changed for King Kwai Lee on 2009-10-01
dot icon19/05/2010
Director's details changed for Mrs Christine Margaret Jenkins on 2009-10-01
dot icon19/05/2010
Director's details changed for Keith Robert Jones on 2009-10-01
dot icon19/05/2010
Director's details changed for Nigel Patrick Hole on 2009-10-01
dot icon19/05/2010
Director's details changed for Mrs Kathleen Arnott on 2009-10-01
dot icon18/03/2010
Appointment of Jonathan Mark Barry as a director
dot icon11/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/07/2009
Return made up to 14/05/09; full list of members
dot icon01/08/2008
Return made up to 14/05/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/08/2007
Return made up to 14/05/07; full list of members
dot icon09/05/2007
New secretary appointed
dot icon20/04/2007
Secretary resigned
dot icon16/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/11/2006
New director appointed
dot icon27/10/2006
Return made up to 14/05/06; full list of members
dot icon19/10/2006
Secretary resigned
dot icon10/10/2006
New secretary appointed
dot icon05/10/2006
Registered office changed on 05/10/06 from: 415 gower road killay swansea SA2 7AN
dot icon16/06/2006
Total exemption full accounts made up to 2006-01-31
dot icon06/06/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon11/07/2005
Total exemption full accounts made up to 2005-01-31
dot icon26/05/2005
Return made up to 14/05/05; no change of members
dot icon02/07/2004
Return made up to 14/05/04; no change of members
dot icon08/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon01/11/2003
Return made up to 14/05/03; full list of members
dot icon28/07/2003
Total exemption full accounts made up to 2003-01-31
dot icon22/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon27/06/2002
New director appointed
dot icon13/06/2002
Return made up to 14/05/02; no change of members
dot icon13/06/2002
Director resigned
dot icon14/11/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon24/10/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Return made up to 14/05/01; change of members
dot icon07/03/2001
Full accounts made up to 2001-01-31
dot icon10/08/2000
Return made up to 14/05/00; full list of members
dot icon01/06/2000
New secretary appointed
dot icon28/04/2000
Secretary resigned
dot icon18/04/2000
Full accounts made up to 2000-01-31
dot icon02/11/1999
Return made up to 14/05/99; full list of members
dot icon26/04/1999
Full accounts made up to 1999-01-31
dot icon05/08/1998
Return made up to 14/05/98; no change of members
dot icon01/06/1998
Full accounts made up to 1998-01-31
dot icon16/06/1997
Return made up to 14/05/97; full list of members
dot icon28/05/1997
Full accounts made up to 1997-01-31
dot icon06/12/1996
Return made up to 14/05/96; change of members
dot icon06/11/1996
New director appointed
dot icon25/03/1996
Full accounts made up to 1996-01-31
dot icon15/03/1996
Registered office changed on 15/03/96 from: 428 gower road killay swansea SA2 7AJ
dot icon05/02/1996
Full accounts made up to 1995-01-31
dot icon10/08/1995
Return made up to 14/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Full accounts made up to 1994-01-31
dot icon28/07/1994
Return made up to 14/05/94; full list of members
dot icon21/02/1994
Full accounts made up to 1993-01-31
dot icon06/07/1993
Return made up to 14/05/93; no change of members
dot icon19/05/1992
Full accounts made up to 1992-01-31
dot icon19/05/1992
Full accounts made up to 1991-01-31
dot icon19/05/1992
Return made up to 14/05/92; full list of members
dot icon22/04/1991
Full accounts made up to 1990-01-31
dot icon22/04/1991
Return made up to 24/12/90; full list of members
dot icon10/01/1990
Full accounts made up to 1989-01-31
dot icon10/01/1990
Return made up to 13/12/89; full list of members
dot icon03/01/1990
Full accounts made up to 1988-01-31
dot icon12/07/1988
Return made up to 18/05/88; full list of members
dot icon09/07/1987
Accounting reference date shortened from 31/12 to 31/01
dot icon21/05/1987
Full accounts made up to 1987-01-31
dot icon21/05/1987
Full accounts made up to 1986-01-31
dot icon21/05/1987
Return made up to 27/04/87; full list of members
dot icon21/05/1987
Return made up to 26/05/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/07/1920
Miscellaneous
dot icon06/07/1920
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-28.12 % *

* during past year

Cash in Bank

£50,747.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.76K
-
0.00
66.24K
-
2022
0
13.76K
-
0.00
70.60K
-
2023
0
13.76K
-
0.00
50.75K
-
2023
0
13.76K
-
0.00
50.75K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.76K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.75K £Descended-28.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pritchard, Philip Alan
Director
13/10/2006 - 06/04/2018
2
Jones, Christa Maria Martha
Secretary
03/04/2007 - 31/05/2011
-
Phillips, James Stuart
Director
18/05/2015 - 05/12/2022
3
Hole, Nigel Patrick
Director
04/06/2002 - 01/01/2010
6
Jones, Graham Charles
Secretary
19/09/2006 - 02/04/2007
-

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+
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 LIVINGSTON & COMPANY LIMITED

LIVINGSTON & COMPANY LIMITED is an(a) Active company incorporated on 06/07/1920 with the registered office located at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVINGSTON & COMPANY LIMITED?

toggle

LIVINGSTON & COMPANY LIMITED is currently Active. It was registered on 06/07/1920 .

Where is LIVINGSTON & COMPANY LIMITED located?

toggle

LIVINGSTON & COMPANY LIMITED is registered at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA.

What does LIVINGSTON & COMPANY LIMITED do?

toggle

LIVINGSTON & COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LIVINGSTON & COMPANY LIMITED?

toggle

The latest filing was on 16/11/2025: Confirmation statement made on 2025-11-12 with updates.