LIVV HOMES LIMITED

Register to unlock more data on OkredoRegister

LIVV HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05070893

Incorporation date

11/03/2004

Size

Full

Contacts

Registered address

Registered address

Lakeview, Kings Business Park, Prescot, Merseyside L34 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2004)
dot icon01/04/2026
Appointment of Mr Mark Bradshaw as a director on 2026-04-01
dot icon25/03/2026
Termination of appointment of Claire Postlethwaite as a director on 2026-03-23
dot icon14/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon02/03/2026
Termination of appointment of Christopher Howard Roberts as a director on 2026-02-28
dot icon12/01/2026
Director's details changed for Mr Stephen Bernard Agger on 2024-12-06
dot icon05/01/2026
Director's details changed for Mrs Ann Elizabeth Gibbons on 2023-06-05
dot icon14/10/2025
Full accounts made up to 2025-03-31
dot icon01/09/2025
Termination of appointment of Leann Hearne as a director on 2025-08-31
dot icon01/09/2025
Appointment of Mrs Sharon Marsh as a director on 2025-09-01
dot icon01/04/2025
Appointment of Mr Andrew John Gamble as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Philip Pemberton as a director on 2025-03-31
dot icon15/10/2024
Full accounts made up to 2024-03-31
dot icon23/09/2024
Appointment of Ms Claire Postlethwaite as a director on 2024-09-19
dot icon20/09/2024
Appointment of Mr Jonathan Westhoff as a director on 2024-09-19
dot icon29/04/2024
Termination of appointment of Caris Aran Henry as a director on 2024-04-26
dot icon29/04/2024
Termination of appointment of Vinod Pachu as a director on 2024-04-26
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon02/10/2023
Termination of appointment of Sharon Marsh as a secretary on 2023-09-30
dot icon02/10/2023
Appointment of Mr David William Shaw as a secretary on 2023-10-01
dot icon20/09/2023
Full accounts made up to 2023-03-31
dot icon03/04/2023
Termination of appointment of John Bowker as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Kevin Michael Brady as a director on 2023-03-31
dot icon03/04/2023
Termination of appointment of Mark Ian Dunford as a director on 2023-03-31
dot icon03/04/2023
Appointment of Mrs Ann Elizabeth Gibbons as a director on 2023-04-01
dot icon03/04/2023
Appointment of Mr Caris Aran Henry as a director on 2023-04-01
dot icon03/04/2023
Appointment of Mr Vinod Pachu as a director on 2023-04-01
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon02/11/2022
Full accounts made up to 2022-03-31
dot icon01/11/2022
Appointment of Mrs Eleanor Madeleine Emslie-Bowden as a director on 2022-11-01
dot icon01/04/2022
Termination of appointment of Eleanor Madeleine Bowden as a director on 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon12/10/2021
Full accounts made up to 2021-03-31
dot icon30/07/2021
Director's details changed for Mr Mark Ian Dunford on 2021-07-26
dot icon06/04/2021
Director's details changed for Mrs Eleanor Madeleine Bowden on 2021-04-06
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon10/11/2020
Full accounts made up to 2020-03-31
dot icon30/04/2020
Memorandum and Articles of Association
dot icon30/04/2020
Resolutions
dot icon14/04/2020
Appointment of Mr Christopher Howard Roberts as a director on 2020-04-01
dot icon03/04/2020
Resolutions
dot icon01/04/2020
Termination of appointment of Tracey Maria Johnson as a director on 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon04/02/2020
Appointment of Mrs Eleanor Madeleine Bowden as a director on 2020-02-01
dot icon23/01/2020
Director's details changed for Mr Philip Pemberton on 2020-01-22
dot icon07/01/2020
Director's details changed for Mr Anthony William Deakin on 2020-01-07
dot icon24/12/2019
Director's details changed for Ms Nicola Louise Waterworth on 2019-12-19
dot icon24/12/2019
Director's details changed for Ms Nicola Louise Waterworth on 2019-12-19
dot icon07/11/2019
Termination of appointment of Lee Jonathan Sugden as a director on 2019-11-06
dot icon28/10/2019
Full accounts made up to 2019-03-31
dot icon08/08/2019
Appointment of Mrs Leann Hearne as a director on 2019-08-01
dot icon18/07/2019
Notification of a person with significant control statement
dot icon12/07/2019
Cessation of Knowsley Housing Trust as a person with significant control on 2019-07-12
dot icon08/07/2019
Termination of appointment of Georgia Elizabeth Parker as a director on 2019-07-08
dot icon05/04/2019
Resolutions
dot icon03/04/2019
Appointment of Ms Tracey Maria Johnson as a director on 2019-04-01
dot icon03/04/2019
Appointment of Ms Georgia Elizabeth Parker as a director on 2019-04-01
dot icon03/04/2019
Appointment of Mr Kevin Michael Brady as a director on 2019-04-01
dot icon03/04/2019
Appointment of Mr Philip Pemberton as a director on 2019-04-01
dot icon03/04/2019
Appointment of Mr John Bowker as a director on 2019-04-01
dot icon03/04/2019
Appointment of Mr Anthony William Deakin as a director on 2019-04-01
dot icon03/04/2019
Appointment of Mr Lee Jonathan Sugden as a director on 2019-04-01
dot icon03/04/2019
Appointment of Mr John Philip Ray as a director on 2019-04-01
dot icon03/04/2019
Appointment of Mr Mark Ian Dunford as a director on 2019-04-01
dot icon03/04/2019
Appointment of Ms Nicola Louise Waterworth as a director on 2019-04-01
dot icon03/04/2019
Appointment of Mr Stephen Bernard Agger as a director on 2019-04-01
dot icon03/04/2019
Appointment of Mr Philip Hugh Raw as a director on 2019-04-01
dot icon03/04/2019
Termination of appointment of Philip John Summers as a director on 2019-04-01
dot icon03/04/2019
Termination of appointment of John Russell Spencer as a director on 2019-04-01
dot icon03/04/2019
Termination of appointment of Joanna Michelle Embling as a director on 2019-04-01
dot icon03/04/2019
Termination of appointment of Paul Gerard Deehan as a director on 2019-04-01
dot icon15/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon10/12/2018
Full accounts made up to 2018-03-31
dot icon16/05/2018
Appointment of Ms Sharon Marsh as a secretary on 2018-05-09
dot icon10/05/2018
Termination of appointment of Amanda Jane Harris as a secretary on 2018-05-09
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon13/02/2018
Registration of charge 050708930002, created on 2018-02-05
dot icon13/02/2018
Registration of charge 050708930003, created on 2018-02-05
dot icon10/10/2017
Full accounts made up to 2017-03-31
dot icon23/08/2017
Registration of charge 050708930001, created on 2017-08-16
dot icon22/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon20/10/2016
Resolutions
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon17/10/2016
Director's details changed for Mr Philip John Summers on 2016-10-14
dot icon20/09/2016
Director's details changed for Ms Joanna Embling on 2016-09-13
dot icon15/09/2016
Director's details changed for Mr John Spencer on 2016-09-13
dot icon15/09/2016
Appointment of Mr Philip John Summers as a director on 2016-09-13
dot icon14/09/2016
Termination of appointment of Helen White as a director on 2016-09-13
dot icon14/09/2016
Termination of appointment of Robert Arthur Thomas Taylor as a director on 2016-09-13
dot icon14/09/2016
Termination of appointment of Antony John Cahill as a director on 2016-09-13
dot icon14/09/2016
Appointment of Mr John Spencer as a director on 2016-09-13
dot icon14/09/2016
Appointment of Ms Joanna Embling as a director on 2016-09-13
dot icon14/09/2016
Appointment of Mr Paul Gerard Deehan as a director on 2016-09-13
dot icon23/05/2016
Secretary's details changed for Ms Amanda Jane Langan on 2016-05-23
dot icon04/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon15/01/2016
Full accounts made up to 2015-03-31
dot icon08/12/2015
Appointment of Mr Antony John Cahill as a director on 2015-11-27
dot icon07/12/2015
Termination of appointment of Ian John Thomson as a director on 2015-11-27
dot icon24/09/2015
Appointment of Ms Amanda Jane Langan as a secretary on 2015-09-21
dot icon24/09/2015
Termination of appointment of Robert Arthur Thomas Taylor as a secretary on 2015-09-15
dot icon03/06/2015
Appointment of Mr Robert Arthur Thomas Taylor as a secretary on 2015-06-01
dot icon03/06/2015
Termination of appointment of Anthony Allen as a secretary on 2015-05-31
dot icon19/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon15/12/2014
Appointment of Mr Anthony Allen as a secretary on 2014-12-10
dot icon15/12/2014
Termination of appointment of Mark Bradshaw as a secretary on 2014-12-10
dot icon13/10/2014
Full accounts made up to 2014-03-31
dot icon01/09/2014
Appointment of Mr Ian John Thomson as a director on 2014-08-29
dot icon12/08/2014
Appointment of Mr Mark Bradshaw as a secretary on 2014-08-11
dot icon12/08/2014
Termination of appointment of Ian Jason Ridley as a director on 2014-08-08
dot icon12/08/2014
Termination of appointment of Ian Jason Ridley as a secretary on 2014-08-08
dot icon28/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon10/10/2012
Resolutions
dot icon09/10/2012
Appointment of Robert Arthur Thomas Taylor as a director
dot icon09/10/2012
Appointment of Helen White as a director
dot icon09/10/2012
Appointment of Ian Jason Ridley as a director
dot icon02/10/2012
Termination of appointment of Margaret O'carroll as a director
dot icon02/10/2012
Termination of appointment of Azmat Mohammed as a director
dot icon02/10/2012
Termination of appointment of Timothy Dugdill as a director
dot icon02/10/2012
Termination of appointment of Margaret Carney as a director
dot icon02/10/2012
Termination of appointment of Phillip Broeders as a director
dot icon20/07/2012
Full accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon07/12/2011
Appointment of Ian Jason Ridley as a secretary
dot icon30/11/2011
Termination of appointment of Robert Taylor as a secretary
dot icon08/09/2011
Full accounts made up to 2011-03-31
dot icon10/05/2011
Appointment of Margaret Christina O'carroll as a director
dot icon23/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon03/11/2010
Appointment of Mr Azmat Mohammed as a director
dot icon01/11/2010
Termination of appointment of James Mcgrath as a director
dot icon05/10/2010
Appointment of Mr Robert Arthur Taylor as a secretary
dot icon05/10/2010
Termination of appointment of Ian Parker as a secretary
dot icon05/10/2010
Termination of appointment of David Cumberland as a director
dot icon20/09/2010
Resolutions
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon18/03/2010
Director's details changed for Timothy Michael Dugdill on 2010-03-18
dot icon18/03/2010
Director's details changed for Phillip Broeders on 2010-03-18
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 11/03/09; full list of members
dot icon19/08/2008
Full accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 11/03/08; full list of members
dot icon03/08/2007
Auditor's resignation
dot icon01/08/2007
Full accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 11/03/07; full list of members
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon06/03/2007
New director appointed
dot icon06/03/2007
Secretary resigned
dot icon06/03/2007
New director appointed
dot icon03/03/2007
Memorandum and Articles of Association
dot icon03/03/2007
Resolutions
dot icon05/10/2006
New secretary appointed
dot icon05/10/2006
Secretary resigned
dot icon21/08/2006
Full accounts made up to 2006-03-31
dot icon19/06/2006
Director resigned
dot icon19/06/2006
New director appointed
dot icon22/03/2006
Return made up to 11/03/06; full list of members
dot icon24/11/2005
New director appointed
dot icon21/10/2005
Director resigned
dot icon07/10/2005
Full accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 11/03/05; full list of members
dot icon29/03/2005
Registered office changed on 29/03/05 from: woodcroft, 9 west street, prescot, merseyside L34 1LF
dot icon29/03/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon11/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohammed, Azmat
Director
01/11/2010 - 01/10/2012
27
Bradshaw, Mark
Director
01/04/2026 - Present
7
Hearne, Leann
Director
01/08/2019 - 31/08/2025
13
Spencer, John Russell
Director
13/09/2016 - 01/04/2019
15
Parker, Ian
Director
14/11/2005 - 13/02/2007
5

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

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 LIVV HOMES LIMITED

LIVV HOMES LIMITED is an(a) Active company incorporated on 11/03/2004 with the registered office located at Lakeview, Kings Business Park, Prescot, Merseyside L34 1PJ. There are currently 12 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 LIVV HOMES LIMITED?

toggle

LIVV HOMES LIMITED is currently Active. It was registered on 11/03/2004 .

Where is LIVV HOMES LIMITED located?

toggle

LIVV HOMES LIMITED is registered at Lakeview, Kings Business Park, Prescot, Merseyside L34 1PJ.

What does LIVV HOMES LIMITED do?

toggle

LIVV HOMES LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for LIVV HOMES LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Mark Bradshaw as a director on 2026-04-01.