Company NameLiveman Homes Limited
Company StatusActive
Company Number10453425
CategoryPrivate Limited Company
Incorporation Date31 October 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(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
Appointed31 October 2016(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(7 years, 3 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 Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

9 February 2024Appointment of Mrs Claire Nicola Marsden as a director on 6 February 2024 (2 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 December 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
8 August 2023Change of details for Liveman Investment Limited as a person with significant control on 9 September 2020 (2 pages)
8 August 2023Cessation of Liveman Properties Limited as a person with significant control on 18 June 2019 (1 page)
8 August 2023Notification of Liveman Investment Limited as a person with significant control on 18 June 2019 (2 pages)
18 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
13 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (9 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)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 December 2016Registered office address changed from 131 Edgware Road London W2 2AP England to Emperor's Gate 114a Cromwell Road London SW7 4AG on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 131 Edgware Road London W2 2AP England to Emperor's Gate 114a Cromwell Road London SW7 4AG on 8 December 2016 (1 page)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
31 October 2016Incorporation
Statement of capital on 2016-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)