Company NameLiveman Properties (Furness Quay) Limited
Company StatusActive
Company Number09731056
CategoryPrivate Limited Company
Incorporation Date13 August 2015(8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Michael Lawrence Marsden
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMrs Claire Nicola Marsden
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(8 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

28 March 2014Delivered on: 24 September 2015
Persons entitled: Claire Marsden

Classification: A registered charge
Particulars: The freehold land and buildings known as dock office, trafford road, salford M50 3XB, land registry title number GM868583.
Outstanding
20 August 2015Delivered on: 24 September 2015
Persons entitled: Acrophile LTD

Classification: A registered charge
Particulars: The freehold land and buildings known as dock office, trafford road, salford M50 3XB, land registry title number GM868583.
Outstanding
22 July 2015Delivered on: 24 September 2015
Persons entitled: Michael Marsden

Classification: A registered charge
Particulars: The freehold land and buildings known as dock office, trafford road, salford M50 3XB, title number GM868583.
Outstanding

Filing History

1 September 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
18 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
24 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 September 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
15 September 2021Cessation of Michael Lawrence Marsden as a person with significant control on 30 March 2021 (1 page)
18 February 2021Statement of capital following an allotment of shares on 31 January 2021
  • GBP 100
(3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 September 2020Registered office address changed from Emperor's Gate 114a Cromwell Road London SW7 4AG England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 7 September 2020 (2 pages)
24 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
16 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
19 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to Emperor's Gate 114a Cromwell Road London SW7 4AG on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to Emperor's Gate 114a Cromwell Road London SW7 4AG on 25 November 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
16 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
24 September 2015Registration of acquisition 097310560002, acquired on 21 August 2015 (33 pages)
24 September 2015Registration of acquisition 097310560002, acquired on 21 August 2015 (33 pages)
24 September 2015Registration of acquisition 097310560003, acquired on 21 August 2015 (34 pages)
24 September 2015Registration of acquisition 097310560001, acquired on 21 August 2015 (33 pages)
24 September 2015Registration of acquisition 097310560001, acquired on 21 August 2015 (33 pages)
24 September 2015Registration of acquisition 097310560003, acquired on 21 August 2015 (34 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)