LIVINGSTONE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

LIVINGSTONE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07284243

Incorporation date

15/06/2010

Size

Full

Contacts

Registered address

Registered address

Marlborough House Westminster Place, York Business Park, York YO26 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2010)
dot icon26/01/2026
Satisfaction of charge 072842430007 in full
dot icon19/01/2026
Notification of Latitude Bidco Limited as a person with significant control on 2025-12-10
dot icon19/01/2026
Cessation of Latitude Bidco Limited as a person with significant control on 2025-12-16
dot icon19/01/2026
Notification of Latitude Midco 2 Limited as a person with significant control on 2025-12-16
dot icon19/01/2026
Cessation of Livingstone Holdings Limited as a person with significant control on 2025-12-10
dot icon19/01/2026
Cessation of Latitude Midco 2 Limited as a person with significant control on 2025-12-18
dot icon19/01/2026
Notification of Latitude Midco 1 Limited as a person with significant control on 2025-12-18
dot icon19/01/2026
Cessation of Latitude Midco 1 Limited as a person with significant control on 2025-12-24
dot icon19/01/2026
Notification of Latitude Topco Limited as a person with significant control on 2025-12-24
dot icon19/01/2026
Cessation of Latitude Topco Limited as a person with significant control on 2026-01-06
dot icon15/01/2026
Change of details for Project Oak Bidco Limited as a person with significant control on 2026-01-15
dot icon13/01/2026
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 2026-01-13
dot icon12/01/2026
Notification of Project Oak Bidco Limited as a person with significant control on 2026-01-06
dot icon08/01/2026
Change of details for a person with significant control
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 icon03/01/2026
Full accounts made up to 2024-12-31
dot icon15/12/2025
Registration of charge 072842430008, created on 2025-12-12
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 Livingstone Holdings Limited as a person with significant control on 2024-02-29
dot icon17/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon01/04/2025
Termination of appointment of Simon Leuty as a director on 2025-03-31
dot icon01/04/2025
Appointment of Mr Simon Paul Williams as a director on 2025-03-31
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-15 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 icon15/11/2023
Full accounts made up to 2022-12-31
dot icon09/08/2023
Change of details for Livingstone Holdings Limited as a person with significant control on 2016-04-06
dot icon07/08/2023
Change of details for Livingstone Holdings Limited as a person with significant control on 2022-10-31
dot icon07/08/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon27/05/2023
Memorandum and Articles of Association
dot icon19/05/2023
Resolutions
dot icon04/05/2023
Registration of charge 072842430007, created on 2023-05-02
dot icon03/03/2023
Satisfaction of charge 072842430005 in full
dot icon03/03/2023
Satisfaction of charge 072842430006 in full
dot icon28/12/2022
Full 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
dot icon19/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon15/02/2022
Termination of appointment of Emanuel Mond as a director on 2022-02-15
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon16/12/2020
Appointment of Mr Nicholas James Lee as a director on 2020-12-04
dot icon22/10/2020
Full accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon06/11/2019
Registration of charge 072842430006, created on 2019-10-30
dot icon16/09/2019
Accounts for a small company made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon20/06/2019
Termination of appointment of Timothy Laurence Green as a director on 2019-05-31
dot icon27/06/2018
Memorandum and Articles of Association
dot icon27/06/2018
Resolutions
dot icon25/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon15/06/2018
Resolutions
dot icon06/06/2018
Registration of charge 072842430005, created on 2018-05-31
dot icon21/05/2018
Accounts for a small company made up to 2017-12-31
dot icon19/01/2018
Satisfaction of charge 1 in full
dot icon19/01/2018
Satisfaction of charge 4 in full
dot icon19/01/2018
Satisfaction of charge 3 in full
dot icon07/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon07/07/2017
Notification of Livingstone Holdings Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Accounts for a small company made up to 2016-12-31
dot icon27/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon27/06/2016
Director's details changed for Mr Simon Leuty on 2015-09-30
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon24/10/2015
Termination of appointment of Jason Allaway as a director on 2015-10-01
dot icon14/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon10/07/2015
Director's details changed for Mr Jason Allaway on 2014-06-20
dot icon22/06/2015
Appointment of Mr Timothy Laurence Green as a director on 2015-06-11
dot icon19/06/2015
Termination of appointment of Daniel Ward as a director on 2015-06-11
dot icon01/06/2015
Certificate of change of name
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Appointment of Mr Emanuel Mond as a director on 2014-09-29
dot icon01/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon10/10/2013
Termination of appointment of Speafi Secretarial Limited as a secretary
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 2013-09-25
dot icon30/08/2013
Appointment of Mr Daniel Ward as a director
dot icon09/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon08/07/2013
Director's details changed for Mr Simon Leuty on 2012-07-16
dot icon14/01/2013
Amended accounts made up to 2011-12-31
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon25/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/08/2011
Appointment of Speafi Secretarial Limited as a secretary
dot icon29/07/2011
Registered office address changed from Gryphon Lodge Farm the Leigh Wiltshire SN6 6RQ on 2011-07-29
dot icon29/07/2011
Current accounting period shortened from 2012-06-30 to 2011-12-31
dot icon12/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon11/07/2011
Director's details changed for Mr Simon Leuty on 2011-06-01
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/06/2010
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
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
29/07/2011 - 31/08/2013
305
Ward, Daniel
Director
17/06/2013 - 11/06/2015
11
Mond, Emanuel
Director
29/09/2014 - 15/02/2022
41
Lee, Nicholas James
Director
04/12/2020 - 31/10/2025
19
Williams, Simon Paul
Director
31/03/2025 - Present
33

Persons with Significant Control

7
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 LIVINGSTONE TECHNOLOGIES LIMITED

LIVINGSTONE TECHNOLOGIES LIMITED is an(a) Active company incorporated on 15/06/2010 with the registered office located at Marlborough House Westminster Place, York Business Park, York YO26 6RW. 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 TECHNOLOGIES LIMITED?

toggle

LIVINGSTONE TECHNOLOGIES LIMITED is currently Active. It was registered on 15/06/2010 .

Where is LIVINGSTONE TECHNOLOGIES LIMITED located?

toggle

LIVINGSTONE TECHNOLOGIES LIMITED is registered at Marlborough House Westminster Place, York Business Park, York YO26 6RW.

What does LIVINGSTONE TECHNOLOGIES LIMITED do?

toggle

LIVINGSTONE TECHNOLOGIES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for LIVINGSTONE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 26/01/2026: Satisfaction of charge 072842430007 in full.