LIVINGSTONE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LIVINGSTONE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07649324

Incorporation date

26/05/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Sqaure, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon10/04/2026
Declaration of solvency
dot icon10/04/2026
Resolutions
dot icon10/04/2026
Appointment of a voluntary liquidator
dot icon10/04/2026
Registered office address changed from Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom to C/O Bdo Llp, 5 Temple Sqaure Temple Street Liverpool L2 5RH on 2026-04-10
dot icon26/01/2026
Satisfaction of charge 076493240004 in full
dot icon15/01/2026
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Marlborough House Westminster Place York Business Park York YO26 6RW on 2026-01-15
dot icon15/01/2026
Change of details for Latitude Bidco Limited as a person with significant control on 2026-01-15
dot icon07/01/2026
Change of details for Latitude Bidco Limited as a person with significant control on 2026-01-06
dot icon06/01/2026
Registered office address changed from Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2026-01-06
dot icon29/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon05/12/2025
Resolutions
dot icon05/12/2025
Solvency Statement dated 04/12/25
dot icon05/12/2025
Statement of capital on 2025-12-05
dot icon05/12/2025
Statement by Directors
dot icon04/12/2025
Statement of capital following an allotment of shares on 2025-12-04
dot icon13/11/2025
Termination of appointment of Nicholas James Lee as a director on 2025-10-31
dot icon13/11/2025
Appointment of Mr Jamie Adam Beaumont as a director on 2025-10-31
dot icon08/07/2025
Change of details for Latitude Bidco Limited as a person with significant control on 2024-02-29
dot icon30/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon01/04/2025
Appointment of Mr Simon Paul Williams as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Simon Leuty as a director on 2025-03-31
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon29/02/2024
Registered office address changed from Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England to Marlborough House Westminster Place York Business Park York YO26 6RW on 2024-02-29
dot icon22/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/11/2023
Termination of appointment of Christopher Paul Allan as a director on 2023-10-31
dot icon08/08/2023
Change of details for Latitude Bidco Limited as a person with significant control on 2022-10-31
dot icon05/07/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Memorandum and Articles of Association
dot icon04/05/2023
Registration of charge 076493240004, created on 2023-05-02
dot icon28/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/10/2022
Registered office address changed from Kilnbrook House Rose Kiln Lane Reading RG2 0BY to Galaxy House Unit 3 32 Leonard Street London EC2A 4LX on 2022-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
29/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
26/05/2011 - 31/08/2013
303
SPEAFI LIMITED
Corporate Director
26/05/2011 - 28/07/2011
37
Mond, Emanuel
Director
17/06/2013 - 15/02/2022
41
Fawcett, Perry John
Director
12/09/2019 - 31/01/2021
14
Lee, Nicholas James
Director
30/08/2019 - 31/10/2025
19

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

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 LIVINGSTONE HOLDINGS LIMITED

LIVINGSTONE HOLDINGS LIMITED is an(a) Liquidation company incorporated on 26/05/2011 with the registered office located at C/O Bdo Llp, 5 Temple Sqaure, Temple Street, Liverpool L2 5RH. 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 LIVINGSTONE HOLDINGS LIMITED?

toggle

LIVINGSTONE HOLDINGS LIMITED is currently Liquidation. It was registered on 26/05/2011 .

Where is LIVINGSTONE HOLDINGS LIMITED located?

toggle

LIVINGSTONE HOLDINGS LIMITED is registered at C/O Bdo Llp, 5 Temple Sqaure, Temple Street, Liverpool L2 5RH.

What does LIVINGSTONE HOLDINGS LIMITED do?

toggle

LIVINGSTONE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LIVINGSTONE HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Declaration of solvency.