London
W1U 7LU
Director Name | Mr James Lever |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2005(1 year, 12 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Spencer Drive Hampstead Garden Suburbs London N2 0DE |
Director Name | Mr Richard Simon Fetterman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Leys London N2 0HE |
Director Name | Mr Paul O'Leary |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Alexander Heini Philip Midgen |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Secretary Name | Helen Marie Horton |
---|---|
Status | Current |
Appointed | 30 June 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Secretary Name | Mr Daniel Gerard O'Connell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Croft Way Sevenoaks Kent TN13 2JX |
Director Name | Gordon Scott Blair |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 4 years (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rushworth 21 Eaton Park Road Cobham Surrey KT11 6JJ |
Director Name | John Anthony Clifford |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | Flat 10 32 Cross Street Islington London N1 2BG |
Director Name | Patrick Vincent Groarke |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 8 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Icklingham Road Cobham Surrey KT11 2NH |
Director Name | Mr Simon Daniel Cope-Thompson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 8 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73a Hampstead Way London NW11 7LG |
Director Name | Mr Timothy John Abram Lyle |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 13 years (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jetwells Cranbrook Road Goudhurst Cranbrook Kent TN17 1DY |
Secretary Name | Harvinder Pal Matharu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 January 2017) |
Role | Company Director |
Correspondence Address | Hillview Goatacre Road Medstead Alton Hampshire GU34 5PU |
Director Name | Phillip Joseph McCreanor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Nicosia Road London SW18 3RN |
Director Name | Mr Daniel Joseph Domberger |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Sterndale Road London W14 0HU |
Director Name | Mr Graham Samuel Carberry |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Adam Street London WC2N 6RJ |
Secretary Name | Mr Bruce Michael Martin |
---|---|
Status | Resigned |
Appointed | 20 January 2017(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Alexander Thomas John |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Chestnut Grove London SW12 8JJ |
Director Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 5 St James Square London SW1Y 4JU |
Director Name | St James's Square Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Website | livingstonepartners.com |
---|
Registered Address | New Court St. Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6k at £1 | Richard Fetterman 6.01% Ordinary |
---|---|
3.7k at £1 | Daniel Domberger 3.67% Ordinary |
2.6k at £1 | Tom Phipps 2.55% Ordinary |
2.5k at £1 | Mr Gordon Scott Blair 2.50% Ordinary |
18k at £1 | Jeremy Marc Furniss 17.98% Ordinary |
18k at £1 | Patrick Vincent Groarke 17.97% Ordinary |
18k at £1 | Simon Daniel Cope-thompson 17.97% Ordinary |
12.8k at £1 | Timothy John Abram Lyle 12.77% Ordinary |
12.4k at £1 | James Lever 12.39% Ordinary |
1.8k at £1 | Gavin Orde 1.77% Ordinary |
1.6k at £1 | Graham Carberry 1.63% Ordinary |
1.5k at £1 | Mr Harvinder Pal Matharu 1.54% Ordinary |
757 at £1 | Alex John 0.76% Ordinary |
500 at £1 | William Troup 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,276,802 |
Gross Profit | £9,956,937 |
Net Worth | £574,757 |
Cash | £2,244,887 |
Current Liabilities | £832,537 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
3 April 2003 | Delivered on: 12 April 2003 Satisfied on: 15 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
6 October 2017 | Statement of company's objects (2 pages) |
---|---|
6 October 2017 | Resolutions
|
3 October 2017 | Re-registration from a public company to a private limited company
|
3 October 2017 | Resolutions
|
25 September 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
24 July 2017 | Director's details changed for Mr Alexander Thomas John on 24 July 2017 (2 pages) |
21 June 2017 | Appointment of Mr Alexander Thomas John as a director on 1 April 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
20 January 2017 | Termination of appointment of Harvinder Pal Matharu as a secretary on 20 January 2017 (1 page) |
20 January 2017 | Appointment of Mr Bruce Michael Martin as a secretary on 20 January 2017 (2 pages) |
13 October 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
4 April 2016 | Termination of appointment of Timothy John Abram Lyle as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Graham Samuel Carberry as a director on 1 April 2016 (2 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 November 2014 | Termination of appointment of Phillip Joseph Mccreanor as a director on 31 October 2014 (1 page) |
22 September 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
16 April 2014 | Appointment of Mr Daniel Joseph Domberger as a director (2 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
15 October 2013 | Director's details changed for Timothy John Abram Lyle on 10 October 2013 (2 pages) |
30 September 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
13 March 2013 | Director's details changed for James Lever on 13 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (11 pages) |
13 March 2013 | Director's details changed for Simon Daniel Cope-Thompson on 13 March 2013 (2 pages) |
14 September 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
15 March 2012 | Director's details changed for Simon Daniel Cope-Thompson on 1 January 2012 (2 pages) |
15 March 2012 | Director's details changed for Patrick Vincent Groarke on 1 January 2012 (2 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (11 pages) |
15 March 2012 | Director's details changed for Patrick Vincent Groarke on 1 January 2012 (2 pages) |
15 March 2012 | Director's details changed for Simon Daniel Cope-Thompson on 1 January 2012 (2 pages) |
21 September 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (11 pages) |
20 September 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
12 March 2010 | Director's details changed for Phillip Joseph Mccreanor on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Patrick Vincent Groarke on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Timothy John Abram Lyle on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Phillip Joseph Mccreanor on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Richard Simon Fetterman on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Richard Simon Fetterman on 1 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (12 pages) |
12 March 2010 | Director's details changed for Patrick Vincent Groarke on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for James Lever on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Timothy John Abram Lyle on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for James Lever on 1 March 2010 (2 pages) |
13 October 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (10 pages) |
8 October 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
14 May 2008 | Auditor's resignation (1 page) |
19 March 2008 | Return made up to 12/03/08; full list of members (11 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
21 October 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
11 April 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 12/03/07; full list of members
|
20 October 2006 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | £ sr 5817@1 22/07/05 (1 page) |
17 March 2006 | Return made up to 12/03/06; full list of members (12 pages) |
25 January 2006 | Certificate of reduction of issued capital (1 page) |
24 January 2006 | Resolutions
|
19 January 2006 | Reduction of iss capital and minute (oc) (5 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
15 September 2005 | £ ic 741945/736128 07/09/05 £ sr 5817@1=5817 (1 page) |
15 September 2005 | Resolutions
|
29 March 2005 | Return made up to 12/03/05; full list of members
|
29 March 2005 | Resolutions
|
29 March 2005 | £ ic 759396/745823 11/08/04 £ sr 13573@1=13573 (1 page) |
29 March 2005 | £ ic 745823/741945 05/11/04 £ sr 3878@1=3878 (1 page) |
29 March 2005 | New director appointed (1 page) |
29 March 2005 | Resolutions
|
11 March 2005 | New director appointed (2 pages) |
30 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
18 August 2004 | Director resigned (1 page) |
15 July 2004 | Company name changed livingstone guarantee PLC\certificate issued on 15/07/04 (3 pages) |
17 March 2004 | Return made up to 12/03/04; full list of members
|
13 June 2003 | Resolutions
|
13 June 2003 | Ad 21/05/03--------- £ si 50000@1=50000 £ ic 50000/100000 (5 pages) |
13 June 2003 | Nc inc already adjusted 21/05/03 (2 pages) |
13 June 2003 | Ad 21/05/03--------- £ si 659396@1=659396 £ ic 100000/759396 (4 pages) |
12 April 2003 | Particulars of mortgage/charge (6 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: kerman & co 5 st james's square london SW1Y 4JU (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
1 April 2003 | Company name changed the acquirer PLC\certificate issued on 01/04/03 (2 pages) |
26 March 2003 | Application to commence business (2 pages) |
26 March 2003 | Ad 13/03/03--------- part-paid £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 March 2003 | Certificate of authorisation to commence business and borrow (1 page) |
12 March 2003 | Incorporation (18 pages) |