LIVINGSTON GUNN PROJECTS LIMITED

Register to unlock more data on OkredoRegister

LIVINGSTON GUNN PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02399356

Incorporation date

28/06/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nexus Building Floor 10, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1989)
dot icon02/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon02/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon22/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon25/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon02/04/2025
Appointment of Kevin Michael Eyers as a director on 2025-03-27
dot icon10/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon10/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon10/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon05/02/2025
Termination of appointment of Simon Charles Vernon Light as a director on 2025-02-04
dot icon03/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon15/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon15/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon26/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon26/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon26/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon21/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon21/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon20/10/2023
Registered office address changed from Nexus Building Floor 10 25 Farringdon Street London England to Nexus Building Floor 10 25 Farringdon Street London EC4A 4AB on 2023-10-20
dot icon19/10/2023
Registered office address changed from Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU England to Nexus Building Floor 10 25 Farringdon Street London on 2023-10-19
dot icon05/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon23/05/2023
Cessation of Ghd Holdings (Uk) Pty Limited as a person with significant control on 2016-04-06
dot icon23/05/2023
Cessation of Gutteridge Haskins & Davey Limited as a person with significant control on 2016-04-06
dot icon15/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon15/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon26/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon26/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon28/09/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon08/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon29/04/2022
Termination of appointment of Lisa Maree Elbourne as a secretary on 2022-04-04
dot icon27/04/2022
Termination of appointment of Jennifer Elizabeth Miranda Barnett as a secretary on 2022-03-31
dot icon17/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon17/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon07/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon16/06/2021
Micro company accounts made up to 2020-06-30
dot icon12/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon13/08/2020
Micro company accounts made up to 2019-06-30
dot icon02/07/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon01/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon01/06/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon06/01/2020
Resolutions
dot icon20/12/2019
Appointment of Ms Jennifer Elizabeth Miranda Barnett as a secretary on 2019-12-16
dot icon20/12/2019
Termination of appointment of Mark Hurst as a director on 2019-12-16
dot icon20/12/2019
Appointment of Mr Simon Charles Vernon Light as a director on 2019-12-16
dot icon20/12/2019
Termination of appointment of Michael Douglas Jennings as a secretary on 2019-12-16
dot icon20/12/2019
Termination of appointment of Stewart David Tennant as a director on 2019-12-16
dot icon20/12/2019
Termination of appointment of Michael Douglas Jennings as a director on 2019-12-16
dot icon20/12/2019
Termination of appointment of Mark Charles Ingram as a director on 2019-12-16
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon06/06/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon06/06/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon06/06/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon27/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon10/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon28/03/2018
Full accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon03/07/2017
Notification of Gutteridge Haskins & Davey Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Ghd Holdings (Uk) Pty Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Ghd Livigunn Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 2017-07-03
dot icon09/04/2017
Accounts for a small company made up to 2016-06-30
dot icon18/11/2016
Termination of appointment of John Christopher Dutton as a director on 2016-11-18
dot icon05/09/2016
Auditor's resignation
dot icon11/08/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon16/05/2016
Termination of appointment of Ashley Jack Wright as a director on 2016-05-16
dot icon05/08/2015
Accounts for a small company made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon29/06/2015
Registered office address changed from 4 Innovation Close York Science Park York YO10 5ZF United Kingdom to Livingston House Tarvin Road Frodsham Cheshire WA6 6XN on 2015-06-29
dot icon29/05/2015
Appointment of Mr Ashley Jack Wright as a director on 2015-05-22
dot icon26/05/2015
Appointment of Mrs Lisa Maree Elbourne as a secretary on 2015-05-22
dot icon26/05/2015
Appointment of Mr John Christopher Dutton as a director on 2015-05-22
dot icon26/05/2015
Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to 4 Innovation Close York Science Park York YO10 5ZF on 2015-05-26
dot icon05/05/2015
Satisfaction of charge 1 in full
dot icon05/05/2015
Satisfaction of charge 2 in full
dot icon27/04/2015
All of the property or undertaking has been released from charge 1
dot icon14/08/2014
Accounts for a small company made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon13/05/2014
Termination of appointment of John Ireland as a director
dot icon09/08/2013
Accounts for a small company made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon07/11/2012
Appointment of Mr John Baxter Ireland as a director
dot icon26/09/2012
Accounts for a small company made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon06/07/2012
Termination of appointment of David Ingram as a director
dot icon04/05/2012
Termination of appointment of Mark Ingram as a secretary
dot icon11/04/2012
Appointment of Mr Michael Douglas Jennings as a secretary
dot icon15/08/2011
Accounts for a small company made up to 2011-03-31
dot icon25/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon06/10/2010
Resolutions
dot icon06/10/2010
Statement of company's objects
dot icon28/09/2010
Appointment of Mr Mark Hurst as a director
dot icon29/07/2010
Accounts for a small company made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon27/07/2010
Director's details changed for Mr Stewart David Tennant on 2010-06-28
dot icon27/07/2010
Director's details changed for David Frederick Hugh Ingram on 2010-06-28
dot icon27/07/2010
Director's details changed for Mr Michael Douglas Jennings on 2010-06-28
dot icon27/07/2010
Director's details changed for Mr Craig William Stockton on 2010-06-28
dot icon27/07/2010
Director's details changed for Mr Mark Charles Ingram on 2010-06-28
dot icon27/07/2010
Secretary's details changed for Mr Mark Charles Ingram on 2010-06-28
dot icon26/11/2009
Appointment of Mr Michael Douglas Jennings as a director
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 28/06/09; full list of members
dot icon14/07/2009
Director's change of particulars / stewart tennant / 28/06/2009
dot icon15/09/2008
Accounts for a small company made up to 2008-03-31
dot icon10/07/2008
Return made up to 28/06/08; full list of members
dot icon02/10/2007
Accounts for a small company made up to 2007-03-31
dot icon23/07/2007
Return made up to 28/06/07; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/07/2006
Return made up to 28/06/06; full list of members
dot icon20/02/2006
New director appointed
dot icon20/02/2006
Resolutions
dot icon14/02/2006
Particulars of mortgage/charge
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/06/2005
Return made up to 28/06/05; full list of members
dot icon20/12/2004
Director's particulars changed
dot icon08/11/2004
Secretary's particulars changed;director's particulars changed
dot icon27/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/06/2004
Return made up to 28/06/04; full list of members
dot icon01/03/2004
Secretary's particulars changed;director's particulars changed
dot icon01/03/2004
Registered office changed on 01/03/04 from: 1 ennerdale drive frodsham warrington cheshire WA6 7LF
dot icon01/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/08/2003
Return made up to 28/06/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/08/2002
Return made up to 28/06/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/07/2001
Return made up to 28/06/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/07/2000
Return made up to 28/06/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon22/09/1999
Particulars of mortgage/charge
dot icon24/08/1999
Return made up to 28/06/99; no change of members
dot icon15/01/1999
Accounts for a small company made up to 1998-03-31
dot icon15/01/1999
Ad 01/03/98--------- £ si 4@1
dot icon28/07/1998
Return made up to 28/06/98; full list of members
dot icon15/01/1998
Accounts for a small company made up to 1997-03-31
dot icon30/12/1997
Ad 01/10/97--------- £ si 2@1=2 £ ic 14/16
dot icon25/07/1997
New director appointed
dot icon10/07/1997
Return made up to 28/06/97; no change of members
dot icon20/06/1997
Ad 27/05/97--------- £ si 4@1=4 £ ic 10/14
dot icon19/01/1997
Accounts for a small company made up to 1996-03-31
dot icon01/08/1996
Return made up to 28/06/96; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon25/07/1995
Return made up to 28/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Accounts for a small company made up to 1994-03-31
dot icon12/08/1994
Ad 11/07/94--------- £ si 8@1=8 £ ic 2/10
dot icon30/06/1994
Return made up to 28/06/94; no change of members
dot icon17/01/1994
Accounts for a small company made up to 1993-03-31
dot icon03/09/1993
Return made up to 28/06/93; full list of members
dot icon21/10/1992
Accounts for a small company made up to 1992-03-31
dot icon01/07/1992
Return made up to 28/06/92; no change of members
dot icon11/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon07/11/1991
Return made up to 28/06/91; no change of members
dot icon06/08/1991
Return made up to 31/03/90; full list of members
dot icon11/07/1991
Accounts for a dormant company made up to 1990-03-31
dot icon24/06/1991
Resolutions
dot icon03/07/1989
Secretary resigned
dot icon28/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dutton, John Christopher
Director
21/05/2015 - 17/11/2016
14
Jennings, Michael Douglas
Director
30/09/2009 - 15/12/2019
7
Light, Simon Charles Vernon
Director
16/12/2019 - 04/02/2025
14
Hurst, Mark
Director
27/09/2010 - 16/12/2019
3
Ireland, John Baxter
Director
17/10/2012 - 07/05/2014
3

Persons with Significant Control

3
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 GUNN PROJECTS LIMITED

LIVINGSTON GUNN PROJECTS LIMITED is an(a) Active company incorporated on 28/06/1989 with the registered office located at Nexus Building Floor 10, 25 Farringdon Street, London EC4A 4AB. 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 GUNN PROJECTS LIMITED?

toggle

LIVINGSTON GUNN PROJECTS LIMITED is currently Active. It was registered on 28/06/1989 .

Where is LIVINGSTON GUNN PROJECTS LIMITED located?

toggle

LIVINGSTON GUNN PROJECTS LIMITED is registered at Nexus Building Floor 10, 25 Farringdon Street, London EC4A 4AB.

What does LIVINGSTON GUNN PROJECTS LIMITED do?

toggle

LIVINGSTON GUNN PROJECTS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for LIVINGSTON GUNN PROJECTS LIMITED?

toggle

The latest filing was on 02/04/2026: Consolidated accounts of parent company for subsidiary company period ending 30/06/25.