LIVINGSTONS SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

LIVINGSTONS SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06113698

Incorporation date

19/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Benson Street, Ulverston, Cumbria LA12 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon04/02/2026
Purchase of own shares.
dot icon27/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon05/01/2026
Termination of appointment of Lisa Jayne Dacre as a director on 2025-12-22
dot icon05/01/2026
Cessation of Lisa Jayne Dacre as a person with significant control on 2025-12-22
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Appointment of Ms Sarah Alice Robinson as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mrs Helen Elizabeth Buzzard as a director on 2024-10-01
dot icon23/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Director's details changed for Kim Alexandra Chambers on 2023-07-17
dot icon17/07/2023
Director's details changed for Mrs Lisa Jayne Dacre on 2023-07-17
dot icon17/07/2023
Director's details changed for Mr Stephen Maclaren Walker on 2023-07-17
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon11/01/2022
Appointment of Mrs Gaynor Helen Murray as a secretary on 2022-01-04
dot icon11/01/2022
Termination of appointment of David Chadwick as a secretary on 2021-12-31
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Secretary's details changed for David Chadwick on 2021-06-23
dot icon23/06/2021
Change of details for Mr Stephen Maclaren Walker as a person with significant control on 2021-06-23
dot icon23/06/2021
Director's details changed for Mr Steven Ladhams on 2021-06-23
dot icon23/06/2021
Change of details for Mrs Lisa Jayne Dacre as a person with significant control on 2021-06-23
dot icon23/06/2021
Change of details for Mrs Kim Alexandra Chambers as a person with significant control on 2021-06-23
dot icon04/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Termination of appointment of Helen Ngaire Scott-Parker as a director on 2020-08-21
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/06/2019
Appointment of Ms Helen Ngaire Scott-Parker as a director on 2019-06-01
dot icon07/06/2019
Appointment of Mr Steven Ladhams as a director on 2019-06-01
dot icon21/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Director's details changed for Lisa Jayne Dacre on 2018-11-23
dot icon23/11/2018
Director's details changed for Kim Alexandra Chambers on 2018-11-23
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Termination of appointment of Simon Jeremy Hollis as a director on 2014-09-22
dot icon04/07/2014
Particulars of variation of rights attached to shares
dot icon04/07/2014
Change of share class name or designation
dot icon04/07/2014
Resolutions
dot icon24/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Termination of appointment of John Siddle as a director
dot icon15/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon15/03/2010
Director's details changed for Kim Alexandra Chambers on 2010-03-15
dot icon15/03/2010
Director's details changed for Lisa Jayne Dacre on 2010-03-15
dot icon15/03/2010
Director's details changed for Stephen Maclaren Walker on 2010-03-15
dot icon15/03/2010
Director's details changed for Simon Jeremy Hollis on 2010-03-15
dot icon15/03/2010
Director's details changed for John Siddle on 2010-03-15
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
Return made up to 19/02/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/09/2008
Appointment terminated director steven marsden
dot icon09/07/2008
Capitals not rolled up
dot icon19/02/2008
Return made up to 19/02/08; full list of members
dot icon31/10/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon11/04/2007
New director appointed
dot icon03/04/2007
Particulars of mortgage/charge
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon19/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
376.11K
-
0.00
106.64K
-
2022
31
423.51K
-
0.00
18.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollis, Simon Jeremy
Director
21/02/2007 - 22/09/2014
3
Mrs Lisa Jayne Dacre
Director
01/04/2007 - 22/12/2025
-
Walker, Stephen Maclaren
Director
19/02/2007 - Present
2
Mrs Kim Alexandra Chambers
Director
19/02/2007 - Present
-
Siddle, John
Director
21/02/2007 - 31/03/2010
-

Persons with Significant Control

4
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 LIVINGSTONS SOLICITORS LIMITED

LIVINGSTONS SOLICITORS LIMITED is an(a) Active company incorporated on 19/02/2007 with the registered office located at 9 Benson Street, Ulverston, Cumbria LA12 7AU. There are currently 6 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 LIVINGSTONS SOLICITORS LIMITED?

toggle

LIVINGSTONS SOLICITORS LIMITED is currently Active. It was registered on 19/02/2007 .

Where is LIVINGSTONS SOLICITORS LIMITED located?

toggle

LIVINGSTONS SOLICITORS LIMITED is registered at 9 Benson Street, Ulverston, Cumbria LA12 7AU.

What does LIVINGSTONS SOLICITORS LIMITED do?

toggle

LIVINGSTONS SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for LIVINGSTONS SOLICITORS LIMITED?

toggle

The latest filing was on 04/02/2026: Purchase of own shares..