Company NameElectro Rent Lv Ltd
Company StatusActive
Company Number00913760
CategoryPrivate Limited Company
Incorporation Date22 August 1967(56 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Gregory Lupton Wilkinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2020(52 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Jonathan C Watson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2020(52 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Nigel Forbes Rennie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(52 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMs Chiao-Li Peng-Tseung
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(56 years, 1 month after company formation)
Appointment Duration7 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameThomas Vincent Dillon
Date of BirthJuly 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressLarchmont
Saval Park Road Dalkey
Dublin
Eire
Director NameDinesh Dalichand Sanghvi
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 1995)
RoleCompany Director
Correspondence Address19 Hill Farm Road
Marlow Bottom
Buckinghamshire
SL7 3LX
Director NamePatrick Tom Robson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 August 1995)
RoleCompany Director
Correspondence AddressChantries
3 Abbots Way Merrow
Guildford
Surrey
GU1 2XP
Director NameShaun Timothy McNamee
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 1993)
RoleCompany Director
Correspondence AddressBrisbane House Main Street
Charlton
Banbury
Oxfordshire
OX17 3DL
Director NameMr David John Hollywood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Way
Bovingdon Green
Marlow
Buckinghamshire
SL7 2JH
Director NameMichael Graham Johnson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 1994)
RoleCompany Director
Correspondence AddressThe Heath
North Common
Redbourn
Hertfordshire
AL3 7BZ
Secretary NameDinesh Dalichand Sanghvi
NationalityBritish
StatusResigned
Appointed31 March 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 1993)
RoleCompany Director
Correspondence Address19 Hill Farm Road
Marlow Bottom
Buckinghamshire
SL7 3LX
Director NameBernard Robert Ellett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(25 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressMaple Lodge Hogs Back
Seale
Farnham
Surrey
GU10 1LA
Secretary NameEwan Campbell Kennedy
NationalityBritish
StatusResigned
Appointed22 February 1993(25 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address2 Bishops Grove
Windmill Fields
Windlesham
Surrey
GU20 6QQ
Director NameMr Graham Neil Penson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(27 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sabina Close
High Wycombe
Buckinghamshire
HP12 3HF
Director NameJohn Denis Mulryan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(28 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address85 High Street
Cricklade
Wiltshire
SN6 6DF
Secretary NameJohn Denis Mulryan
NationalityBritish
StatusResigned
Appointed10 July 1997(29 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 June 1998)
RoleCompany Director
Correspondence Address85 High Street
Cricklade
Wiltshire
SN6 6DF
Secretary NameMr James George Thomas Burridge
NationalityBritish
StatusResigned
Appointed22 June 1998(30 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Julien Road
London
W5 4XA
Director NameMrs Fiona Margaret Horrocks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(31 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Seymour Drive
Camberley
Surrey
GU15 1LE
Director NameMr James George Thomas Burridge
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(31 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2003)
RoleFinance Director`
Country of ResidenceEngland
Correspondence Address5 Julien Road
London
W5 4XA
Director NameSteven Mark Forster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(32 years, 4 months after company formation)
Appointment Duration7 months (resigned 17 July 2000)
RoleCompany Director
Correspondence AddressBirch House
Birch Avanue
Fleet
Hampshire
GU51 7PB
Director NameNicholas Charles Grainger
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(34 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 2004)
RoleGeneral Manager
Correspondence AddressBolney Lea
Northfield Avenue, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3PB
Secretary NameMiss Catherine Jane Taylor
NationalityBritish
StatusResigned
Appointed01 November 2002(35 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Langham Place
Chiswick
London
W4 2QL
Director NameMr Ian Robert Fraser
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(35 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThornhill
17 Eaton Park Road
Cobham
Surrey
KT11 2JJ
Director NameMr Thomas James Flynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(36 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Doneraile Street
London
SW6 6EW
Director NameMr Melvin Robert Porter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(36 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Manor Wood Gate
Lower Shiplake
Henley On Thames
RG9 3BY
Director NameCarroll Jim
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(38 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address6 Highgrove Avenue
Hanover Park
Ascot
SL5 7HR
Director NameMasten Gregory Evans
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(39 years, 4 months after company formation)
Appointment Duration13 years (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Uplands
Chells Manor
Stevenage
Hertfordshire
SG2 7DN
Director NameMr Nigel Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(47 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Industrial Park
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Secretary NameMr Paul Alexander Smith
StatusResigned
Appointed12 October 2015(48 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2018)
RoleCompany Director
Correspondence AddressUnit 1 Waverley Industrial Park
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr John Joseph Hafferty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2018(50 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 1, Waverley Industrial Park Hailsham Drive
Harrow
HA1 4TR
Director NameJay Lindsey Geldmacher
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2020(52 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Waverley Industrial Park
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameRomana Manuela Murphy
Date of BirthMay 1978 (Born 46 years ago)
NationalityRomanian
StatusResigned
Appointed06 January 2020(52 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Industrial Park
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Shaun Reed
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(55 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Industrial Park
Hailsham Drive
Harrow
Middlesex
HA1 4TR

Contact

Websitelivingston.co.uk
Email address[email protected]
Telephone020 86144055
Telephone regionLondon

Location

Registered AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

14.5m at £1Livingston Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,108,000
Gross Profit£7,670,000
Net Worth£8,828,000
Cash£574,000
Current Liabilities£10,995,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 April 2024 (1 week, 3 days ago)
Next Return Due23 April 2025 (1 year from now)

Charges

29 July 2013Delivered on: 6 August 2013
Persons entitled: Tenax Credit Opportinities Fund Ireland Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 December 2011Delivered on: 7 December 2011
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
28 February 2006Delivered on: 15 March 2006
Satisfied on: 16 August 2013
Persons entitled: Landsbanki Commercial Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 2004Delivered on: 3 August 2004
Satisfied on: 11 May 2011
Persons entitled: Societe Generale Vendor Services Limited

Classification: Guarantee and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment. See the mortgage charge document for full details.
Fully Satisfied
31 March 2004Delivered on: 19 April 2004
Satisfied on: 13 April 2006
Persons entitled: Brammer PLC

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Livingtston house 2 queens road teddington middlesex and phoenix house 13 oakbank parkway livingston west lothian scotland together with all buildings and fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 2004Delivered on: 15 April 2004
Satisfied on: 13 April 2006
Persons entitled: Singer and Friedlander Limited

Classification: Debenture
Secured details: All monies due or to become due from the company, livingston group limited and livingston european holdings limited to the chargee or any other lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 October 1984Delivered on: 26 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed d/d 3 march 1978.
Particulars: A specific charge over the benefit of all book debts.
Fully Satisfied

Filing History

1 August 2017Full accounts made up to 31 December 2016 (28 pages)
29 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 November 2016Full accounts made up to 29 February 2016 (32 pages)
19 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 14,518,065
(5 pages)
22 April 2016Appointment of Mr David Whitfield as a director on 16 February 2016 (2 pages)
7 April 2016Satisfaction of charge 009137600007 in full (1 page)
7 January 2016Full accounts made up to 28 February 2015 (23 pages)
13 October 2015Appointment of Mr Paul Alexander Smith as a secretary on 12 October 2015 (2 pages)
13 October 2015Termination of appointment of Catherine Jane Taylor as a secretary on 12 October 2015 (1 page)
13 October 2015Termination of appointment of Catherine Jane Taylor as a director on 12 October 2015 (1 page)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 14,518,065
(6 pages)
16 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 14,518,065
(6 pages)
23 March 2015Registered office address changed from Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR England to Unit 1 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR on 23 March 2015 (1 page)
8 January 2015Registered office address changed from 2 Queens Road Teddington Middlesex TW11 0LB to Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 2 Queens Road Teddington Middlesex TW11 0LB to Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR on 8 January 2015 (1 page)
19 November 2014Auditor's resignation (1 page)
17 November 2014Appointment of Mr Paul Alexander Smith as a director on 7 November 2014 (2 pages)
17 November 2014Appointment of Mr Nigel Brown as a director on 7 November 2014 (2 pages)
17 November 2014Appointment of Mr Paul Alexander Smith as a director on 7 November 2014 (2 pages)
17 November 2014Appointment of Mr Nigel Brown as a director on 7 November 2014 (2 pages)
17 November 2014Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
17 November 2014Termination of appointment of Melvin Robert Porter as a director on 7 November 2014 (1 page)
17 November 2014Termination of appointment of Melvin Robert Porter as a director on 7 November 2014 (1 page)
29 April 2014Full accounts made up to 31 December 2013 (28 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 14,518,065
(6 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 14,518,065
(6 pages)
27 August 2013Full accounts made up to 31 December 2012 (28 pages)
16 August 2013Satisfaction of charge 5 in full (4 pages)
6 August 2013Registration of charge 009137600007 (55 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
11 May 2012Full accounts made up to 31 December 2011 (24 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
11 January 2012Company name changed livingston uk LTD\certificate issued on 11/01/12
  • CONNOT ‐
(3 pages)
4 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-19
(1 page)
30 December 2011Full accounts made up to 31 December 2010 (23 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 December 2011Memorandum and Articles of Association (6 pages)
8 December 2011Statement of company's objects (2 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 6 (18 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
8 October 2010Full accounts made up to 31 December 2009 (21 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Masten Gregory Evans on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Masten Gregory Evans on 9 April 2010 (2 pages)
15 June 2009Full accounts made up to 31 December 2008 (20 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
23 February 2009Appointment terminated director david hollywood (1 page)
21 November 2008Resolutions
  • RES13 ‐ Section 175 comp act 06 03/10/2008
(3 pages)
2 November 2008Full accounts made up to 31 December 2007 (22 pages)
14 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (5 pages)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
28 December 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Full accounts made up to 31 December 2006 (23 pages)
24 April 2007Return made up to 10/04/07; no change of members (8 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
30 October 2006Full accounts made up to 31 December 2005 (19 pages)
26 September 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
25 April 2006Return made up to 10/04/06; full list of members (8 pages)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Declaration of assistance for shares acquisition (16 pages)
15 March 2006Particulars of mortgage/charge (27 pages)
7 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2006Resolutions
  • RES13 ‐ Execute the docx 27/02/06
(3 pages)
7 March 2006Declaration of assistance for shares acquisition (16 pages)
16 February 2006Director's particulars changed (1 page)
18 January 2006New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
18 May 2005Full accounts made up to 31 December 2004 (20 pages)
28 April 2005Return made up to 10/04/05; full list of members (7 pages)
11 April 2005Director resigned (1 page)
3 February 2005Full accounts made up to 31 December 2003 (23 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
27 May 2004Return made up to 10/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Ad 05/03/04--------- £ si 1@1=1 £ ic 14518064/14518065 (2 pages)
12 May 2004Ad 24/03/04--------- £ si 14467176@1=14467176 £ ic 50888/14518064 (2 pages)
28 April 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
19 April 2004Particulars of mortgage/charge (7 pages)
16 April 2004Declaration of assistance for shares acquisition (19 pages)
15 April 2004Particulars of mortgage/charge (13 pages)
24 March 2004Nc inc already adjusted 05/03/04 (1 page)
24 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2004Director resigned (1 page)
12 February 2004Director's particulars changed (1 page)
2 July 2003Full accounts made up to 31 December 2002 (22 pages)
13 May 2003Secretary's particulars changed (1 page)
13 May 2003Director resigned (1 page)
18 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 April 2003New director appointed (1 page)
1 April 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
13 February 2003Auditor's resignation (1 page)
17 January 2003Full accounts made up to 31 December 2001 (21 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
30 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 September 2002Director's particulars changed (1 page)
6 September 2002Director resigned (1 page)
29 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2002Director's particulars changed (1 page)
3 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2002Director resigned (1 page)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 October 2001Full accounts made up to 31 December 2000 (21 pages)
16 October 2001Auditor's resignation (1 page)
13 September 2001New director appointed (2 pages)
17 July 2001Resolutions
  • RES13 ‐ Guarantee mort to bank 22/06/01
(1 page)
10 May 2001Return made up to 10/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
24 July 2000Full accounts made up to 31 December 1999 (20 pages)
10 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
14 October 1999Full accounts made up to 31 December 1998 (20 pages)
8 July 1999Director's particulars changed (1 page)
10 May 1999Return made up to 10/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (19 pages)
27 October 1998New director appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
14 May 1998Return made up to 10/04/98; full list of members (9 pages)
11 May 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
21 October 1997Full accounts made up to 31 December 1996 (20 pages)
16 April 1997Return made up to 10/04/97; no change of members
  • 363(287) ‐ Registered office changed on 16/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1996Director resigned (1 page)
20 October 1996Full accounts made up to 31 December 1995 (18 pages)
16 June 1996Return made up to 13/04/96; no change of members (6 pages)
11 March 1996New director appointed (2 pages)
7 February 1996New director appointed (2 pages)
27 October 1995Company name changed livingston hire LIMITED\certificate issued on 27/10/95 (2 pages)
31 August 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995New director appointed (2 pages)
25 April 1995Full accounts made up to 31 December 1994 (17 pages)
25 April 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 1994Return made up to 13/04/94; no change of members
  • 363(287) ‐ Registered office changed on 29/04/94
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 1994Full accounts made up to 31 December 1993 (15 pages)
28 October 1993Full accounts made up to 31 December 1992 (14 pages)
6 July 1993Return made up to 13/04/93; full list of members (13 pages)
6 May 1992Return made up to 13/04/92; no change of members
  • 363(287) ‐ Registered office changed on 06/05/92
(6 pages)
19 June 1991Return made up to 31/03/91; no change of members (8 pages)
29 May 1990Return made up to 13/04/90; full list of members (5 pages)
11 July 1989Return made up to 31/03/89; full list of members (5 pages)
12 December 1988Return made up to 31/03/88; full list of members (6 pages)
18 November 1987Return made up to 14/04/87; full list of members (8 pages)
10 October 1986Return made up to 14/05/86; full list of members (9 pages)
22 December 1969Articles of association (7 pages)
21 July 1969Memorandum of association (6 pages)
24 October 1967Company name changed\certificate issued on 24/10/67 (3 pages)
22 August 1967Certificate of incorporation (1 page)