LIVV MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

LIVV MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06865722

Incorporation date

01/04/2009

Size

Full

Contacts

Registered address

Registered address

Lakeview Kings Business Park, Kings Drive, Prescot, Merseyside L34 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2009)
dot icon01/04/2026
Appointment of Mr Mark Bradshaw as a director on 2026-04-01
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon25/03/2026
Termination of appointment of Claire Postlethwaite as a director on 2026-03-23
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 icon15/10/2025
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 icon04/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon01/04/2025
Termination of appointment of Philip Pemberton as a director on 2025-03-31
dot icon01/04/2025
Appointment of Mr Andrew John Gamble as a director on 2025-04-01
dot icon14/10/2024
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 icon04/04/2024
Confirmation statement made on 2024-04-01 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 Vinod Pachu 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
Confirmation statement made on 2023-04-01 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 icon05/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon01/04/2022
Termination of appointment of Eleanor Madeleine Bowden as a director on 2022-03-31
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
Confirmation statement made on 2021-04-01 with no updates
dot icon06/04/2021
Director's details changed for Mrs Eleanor Madeleine Bowden on 2021-04-06
dot icon11/11/2020
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
Notification of a person with significant control statement
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon14/04/2020
Cessation of First Ark Limited as a person with significant control on 2020-04-01
dot icon14/04/2020
Appointment of Mr Christopher Howard Roberts as a director on 2020-04-01
dot icon02/04/2020
Resolutions
dot icon01/04/2020
Termination of appointment of Tracey Maria Johnson as a director on 2020-03-31
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 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 icon08/07/2019
Termination of appointment of Georgia Elizabeth Parker as a director on 2019-07-08
dot icon05/04/2019
Resolutions
dot icon05/04/2019
Confirmation statement made on 2019-04-01 with no updates
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
Termination of appointment of Philip Gerard Cusack as a director on 2019-04-01
dot icon03/04/2019
Termination of appointment of Mark Muncaster 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 Graeme Roland Dodd as a director on 2019-04-01
dot icon03/04/2019
Termination of appointment of James Michael Boyd as a director on 2019-04-01
dot icon12/12/2018
Full accounts made up to 2018-03-31
dot icon31/10/2018
Termination of appointment of Christopher Anthony Saxton as a director on 2018-10-31
dot icon25/04/2018
Appointment of Mrs Sharon Marsh as a secretary on 2018-04-24
dot icon25/04/2018
Termination of appointment of Amanda Jane Harris as a secretary on 2018-04-24
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon04/04/2017
Director's details changed for Mr James Michael Boyd on 2017-04-03
dot icon13/01/2017
Appointment of Mr Mark Muncaster as a director on 2017-01-01
dot icon13/01/2017
Director's details changed for Mr Phil Gerard Cusack on 2017-01-01
dot icon06/01/2017
Appointment of Mr Philip Gerard Cusack as a director on 2017-01-01
dot icon26/10/2016
Termination of appointment of Collette King as a director on 2016-10-19
dot icon26/10/2016
Director's details changed for Mr James Michael Boyd on 2016-10-17
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon22/09/2016
Director's details changed for Miss Collette King 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 2016-04-01 with full list of shareholders
dot icon31/03/2016
Director's details changed for Mr James Michael Boyd on 2016-03-31
dot icon15/01/2016
Full accounts made up to 2015-03-31
dot icon08/01/2016
Director's details changed for Mr Graeme Dodd on 2016-01-08
dot icon04/12/2015
Termination of appointment of Ian John Thomson as a director on 2015-11-27
dot icon28/10/2015
Appointment of Mr Graeme Dodd as a director on 2015-09-15
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 icon23/09/2015
Appointment of Mr James Boyd as a director on 2015-09-15
dot icon22/09/2015
Termination of appointment of Azmat Mohammed as a director on 2015-09-15
dot icon07/07/2015
Director's details changed for Mr Christopher Anthony Saxton on 2015-07-06
dot icon12/06/2015
Appointment of Miss Collette King as a director on 2015-06-12
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 icon02/06/2015
Termination of appointment of Anthony Allen as a director on 2015-05-31
dot icon21/05/2015
Appointment of Mr Ian John Thomson as a director on 2015-05-12
dot icon16/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon16/04/2015
Director's details changed for Mr Azmat Mohammed on 2015-03-31
dot icon17/02/2015
Second filing of AP01 previously delivered to Companies House
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 icon15/12/2014
Appointment of Mr Anthony Allen as a director on 2014-12-01
dot icon11/12/2014
Termination of appointment of Graeme Dodd as a director on 2014-11-30
dot icon13/10/2014
Full accounts made up to 2014-03-31
dot icon22/09/2014
Termination of appointment of Margaret Christina O'carroll as a director on 2014-09-16
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 secretary on 2014-08-08
dot icon14/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon14/04/2014
Director's details changed for Gaeme Dodd on 2014-04-14
dot icon06/11/2013
Appointment of Gaeme Dodd as a director
dot icon30/10/2013
Termination of appointment of Phillip Broeders as a director
dot icon16/10/2013
Termination of appointment of Timothy Dugdill as a director
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon11/09/2013
Director's details changed for Christopher Antony Saxtion on 2013-08-20
dot icon11/09/2013
Appointment of Christopher Antony Saxtion as a director
dot icon01/08/2013
Termination of appointment of Estelle Rowe as a director
dot icon12/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon23/01/2013
Termination of appointment of Margaret Carney as a director
dot icon10/10/2012
Resolutions
dot icon09/10/2012
Appointment of Phillip Barratt Broeders as a director
dot icon09/10/2012
Appointment of Mr Timothy Michael Dugdill as a director
dot icon09/10/2012
Appointment of Mr Azmat Mohammed as a director
dot icon09/10/2012
Appointment of Margaret Christina O'carroll as a director
dot icon09/10/2012
Appointment of Margaret Carney as a director
dot icon02/10/2012
Termination of appointment of Robert Taylor as a director
dot icon02/10/2012
Termination of appointment of Ian Ridley as a director
dot icon17/09/2012
Appointment of Estelle Rowe as a director
dot icon20/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon07/12/2011
Appointment of Ian Jason Ridley as a secretary
dot icon07/12/2011
Appointment of Ian Jason Ridley as a director
dot icon30/11/2011
Termination of appointment of Robert Taylor as a secretary
dot icon04/10/2011
Termination of appointment of Alan Disley as a director
dot icon20/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon14/06/2011
Appointment of Alan Disley as a director
dot icon06/06/2011
Termination of appointment of Maggi Howard as a director
dot icon25/05/2011
Appointment of Robert Arthur Taylor as a secretary
dot icon26/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon07/02/2011
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon01/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon09/11/2010
Registered office address changed from 134 Edmund Street Birmingham B3 2ES England on 2010-11-09
dot icon03/11/2010
Appointment of Robert Arthur Thomas Taylor as a director
dot icon03/11/2010
Appointment of Maggi Howard as a director
dot icon03/11/2010
Termination of appointment of Gemma Bell-Smith as a secretary
dot icon03/11/2010
Termination of appointment of Gemma Bell as a director
dot icon28/10/2010
Memorandum and Articles of Association
dot icon19/10/2010
Certificate of change of name
dot icon19/10/2010
Change of name notice
dot icon20/09/2010
Certificate of change of name
dot icon20/09/2010
Change of name notice
dot icon09/09/2010
Certificate of change of name
dot icon09/09/2010
Change of name notice
dot icon12/08/2010
Certificate of change of name
dot icon12/08/2010
Change of name notice
dot icon10/06/2010
Certificate of change of name
dot icon10/06/2010
Change of name notice
dot icon19/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon19/05/2010
Secretary's details changed for Andrew Anthony Dean on 2010-04-01
dot icon19/05/2010
Director's details changed for Adam Millward on 2010-04-01
dot icon19/05/2010
Termination of appointment of Adam Millward as a director
dot icon19/05/2010
Appointment of Mrs Gemma Ann Bell-Smith as a director
dot icon19/05/2010
Appointment of Mrs Gemma Ann Bell-Smith as a secretary
dot icon19/05/2010
Termination of appointment of Andrew Dean as a secretary
dot icon01/04/2009
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
01/04/2026
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
Allen, Anthony
Director
01/12/2014 - 31/05/2015
20
Mohammed, Azmat
Director
01/10/2012 - 15/09/2015
27
Bradshaw, Mark
Director
01/04/2026 - Present
7
Hearne, Leann
Director
01/08/2019 - 31/08/2025
13
Westhoff, Jonathan
Director
19/09/2024 - Present
27

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 MAINTENANCE LIMITED

LIVV MAINTENANCE LIMITED is an(a) Active company incorporated on 01/04/2009 with the registered office located at Lakeview Kings Business Park, Kings Drive, 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 MAINTENANCE LIMITED?

toggle

LIVV MAINTENANCE LIMITED is currently Active. It was registered on 01/04/2009 .

Where is LIVV MAINTENANCE LIMITED located?

toggle

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

What does LIVV MAINTENANCE LIMITED do?

toggle

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

What is the latest filing for LIVV MAINTENANCE LIMITED?

toggle

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