LIVINGSTON CP MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LIVINGSTON CP MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09317178

Incorporation date

18/11/2014

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2014)
dot icon12/01/2026
Termination of appointment of Paul David Harrison as a director on 2026-01-05
dot icon18/07/2025
Liquidators' statement of receipts and payments to 2025-05-15
dot icon29/05/2024
Declaration of solvency
dot icon29/05/2024
Resolutions
dot icon29/05/2024
Appointment of a voluntary liquidator
dot icon29/05/2024
Registered office address changed from Forum 4, C/O Aztec Financial Services (Uk) Limited, Solent Business Park, Parkway South Whiteley, Fareham Hampshire PO15 7AD United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2024-05-29
dot icon26/04/2024
Satisfaction of charge 093171780001 in full
dot icon26/04/2024
Satisfaction of charge 093171780003 in full
dot icon26/04/2024
Satisfaction of charge 093171780004 in full
dot icon10/05/2023
Compulsory strike-off action has been suspended
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon02/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon10/01/2022
Accounts for a small company made up to 2021-03-31
dot icon02/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon16/03/2021
Accounts for a small company made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon30/07/2020
Satisfaction of charge 093171780002 in full
dot icon22/07/2020
Registration of charge 093171780003, created on 2020-07-13
dot icon22/07/2020
Registration of charge 093171780004, created on 2020-07-13
dot icon07/04/2020
Accounts for a small company made up to 2019-03-31
dot icon31/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon19/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon01/05/2019
Secretary's details changed for Aztec Financial Services (Uk) Limited on 2019-04-08
dot icon01/05/2019
Director's details changed for Mr James Ronald Whittingham on 2019-04-08
dot icon09/04/2019
Registered office address changed from C/O Aztec Financial Services (Uk) Ltd Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH to Forum 4, C/O Aztec Financial Services (Uk) Limited, Solent Business Park, Parkway South Whiteley, Fareham Hampshire PO15 7AD on 2019-04-09
dot icon26/02/2019
Appointment of Mr Paul David Harrison as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Hsbc Management (Guernsey) Limited as a director on 2019-02-25
dot icon28/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon09/10/2018
Accounts for a small company made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon27/09/2017
Full accounts made up to 2017-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon25/08/2016
Full accounts made up to 2016-03-31
dot icon19/07/2016
Appointment of Mr James Ronald Whittingham as a director on 2016-06-08
dot icon23/06/2016
Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2016-06-08
dot icon23/06/2016
Termination of appointment of Isabel Ann Robins as a director on 2016-06-08
dot icon22/06/2016
Registered office address changed from 1 Park Row Leeds LS1 5AB to C/O Aztec Financial Services (Uk) Ltd Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 2016-06-22
dot icon15/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon08/10/2015
Registration of charge 093171780002, created on 2015-10-02
dot icon16/12/2014
Registration of charge 093171780001, created on 2014-12-08
dot icon19/11/2014
Certificate of change of name
dot icon18/11/2014
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon18/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
18/11/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AZTEC FINANCIAL SERVICES (UK) LIMITED
Corporate Secretary
08/06/2016 - Present
240
Harrison, Paul David
Director
25/02/2019 - 05/01/2026
60
Whittingham, James Ronald
Director
08/06/2016 - Present
104
Robins, Isabel Ann
Director
18/11/2014 - 08/06/2016
5
HSBC MANAGEMENT (GUERNSEY) LIMITED
Corporate Director
18/11/2014 - 25/02/2019
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVINGSTON CP MANAGEMENT LIMITED

LIVINGSTON CP MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 18/11/2014 with the registered office located at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB. There are currently 2 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 LIVINGSTON CP MANAGEMENT LIMITED?

toggle

LIVINGSTON CP MANAGEMENT LIMITED is currently Liquidation. It was registered on 18/11/2014 .

Where is LIVINGSTON CP MANAGEMENT LIMITED located?

toggle

LIVINGSTON CP MANAGEMENT LIMITED is registered at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB.

What does LIVINGSTON CP MANAGEMENT LIMITED do?

toggle

LIVINGSTON CP MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LIVINGSTON CP MANAGEMENT LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Paul David Harrison as a director on 2026-01-05.