Company NameLivingston Group Limited
Company StatusActive
Company Number04782833
CategoryPrivate Limited Company
Incorporation Date1 June 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gregory Lupton Wilkinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2020(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressUnit 1 Waverley Industrial Park
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Nigel Forbes Rennie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(16 years, 7 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 NameMr Jonathan C Watson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2020(16 years, 7 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 NameMs Chiao-Li Peng-Tseung
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(20 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Thomas James Flynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years (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
Appointed21 July 2003(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Manor Wood Gate
Lower Shiplake
Henley On Thames
RG9 3BY
Secretary NameMr Melvin Robert Porter
NationalityBritish
StatusResigned
Appointed21 July 2003(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Manor Wood Gate
Lower Shiplake
Henley On Thames
RG9 3BY
Director NameVolker Tegeder
Date of BirthJune 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2004(10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 May 2008)
RoleCompany Director
Correspondence AddressD64354 Reinheim
Am Hirshback 3
Germany
Secretary NameMiss Catherine Jane Taylor
NationalityBritish
StatusResigned
Appointed31 March 2004(10 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Langham Place
Chiswick
London
W4 2QL
Director NameMr David John Hollywood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Way
Bovingdon Green
Marlow
Buckinghamshire
SL7 2JH
Director NameMrs Sharon Elizabeth Porter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLivingston House
2 Queens Road
Teddington
Middlesex
TW11 0LB
Director NameMr Mark Vincent Townsend
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2015)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Industrial Park
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Paul Alexander Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Industrial Park
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Nigel Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(11 years, 5 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(12 years, 4 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(14 years, 8 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(16 years, 7 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(16 years, 7 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(19 years, 6 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
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

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

79.4k at £0.01Microlease PLC
76.13%
Ordinary
24.9k at £0.01Microlease PLC
23.87%
Redeemable Ordinary

Financials

Year2014
Turnover£22,508,000
Gross Profit£11,752,000
Net Worth-£1,046,000
Cash£1,132,000
Current Liabilities£14,211,000

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

29 July 2013Delivered on: 8 August 2013
Persons entitled: Tenax Credit Opportunities Fund Ireland Limited (As Secured Party)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
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
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: 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 UK limited and livingston european holdings limited or any other obligor 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

Filing History

2 August 2017Full accounts made up to 31 December 2016 (22 pages)
29 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 November 2016Full accounts made up to 29 February 2016 (27 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,043.03
(5 pages)
7 April 2016Satisfaction of charge 047828330006 in full (1 page)
7 April 2016Satisfaction of charge 047828330005 in full (1 page)
7 January 2016Full accounts made up to 28 February 2015 (21 pages)
13 October 2015Termination of appointment of Catherine Jane Taylor as a secretary on 12 October 2015 (1 page)
13 October 2015Appointment of Mr Paul Alexander Smith as a secretary on 12 October 2015 (2 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,043.03
(6 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,043.03
(6 pages)
20 April 2015Termination of appointment of Mark Vincent Townsend as a director on 20 April 2015 (1 page)
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 Livingston House 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 Livingston House 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)
2 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 1,043.03
(12 pages)
2 December 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 1,043.03
(12 pages)
19 November 2014Auditor's resignation (1 page)
17 November 2014Termination of appointment of Sharon Elizabeth Porter as a director on 7 November 2014 (1 page)
17 November 2014Appointment of Mr Nigel Brown as a director on 7 November 2014 (2 pages)
17 November 2014Termination of appointment of Melvin Robert Porter as a director on 7 November 2014 (1 page)
17 November 2014Termination of appointment of David John Hollywood as a director on 7 November 2014 (1 page)
17 November 2014Appointment of Mr Paul Alexander Smith 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 Sharon Elizabeth Porter as a director on 7 November 2014 (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 2014Termination of appointment of Melvin Robert Porter as a director on 7 November 2014 (1 page)
17 November 2014Termination of appointment of David John Hollywood as a director on 7 November 2014 (1 page)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(7 pages)
5 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(7 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
12 November 2013Appointment of Mr Mark Vincent Townsend as a director (2 pages)
5 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2013Resolutions
  • RES13 ‐ Disclosed interests 26/07/2013
(2 pages)
27 August 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
16 August 2013Satisfaction of charge 3 in full (4 pages)
8 August 2013Registration of charge 047828330006 (25 pages)
6 August 2013Registration of charge 047828330005 (55 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
30 July 2012Auditor's resignation (2 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
11 May 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
12 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 January 2012Group of companies' accounts made up to 31 December 2010 (35 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
2 December 2010Appointment of Sharon Porter as a director (3 pages)
4 November 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
11 January 2010Group of companies' accounts made up to 31 December 2008 (34 pages)
4 June 2009Return made up to 01/06/09; full list of members (6 pages)
24 November 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
21 November 2008Resolutions
  • RES13 ‐ Section 175 comp act 06 03/10/2008
(3 pages)
30 June 2008Return made up to 01/06/08; full list of members (8 pages)
25 June 2008Appointment terminated director volker tegeder (1 page)
28 December 2007Secretary's particulars changed (1 page)
26 September 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
20 June 2007Return made up to 01/06/07; full list of members (8 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
26 September 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
26 June 2006Return made up to 01/06/06; full list of members (9 pages)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Particulars of mortgage/charge (23 pages)
20 June 2005Return made up to 01/06/05; full list of members (11 pages)
18 May 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(10 pages)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned;director resigned (1 page)
20 May 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
20 May 2004Statement of affairs (31 pages)
28 April 2004New director appointed (2 pages)
27 April 2004S-div 31/03/04 (1 page)
27 April 2004Resolutions
  • RES13 ‐ Warrant instrument 31/03/04
(1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 April 2004Ad 31/03/04--------- £ si [email protected]=998 £ ic 2/1000 (4 pages)
27 April 2004Registered office changed on 27/04/04 from: 10 snow hill london EC1A 2AL (1 page)
27 April 2004New secretary appointed (2 pages)
19 April 2004Particulars of mortgage/charge (7 pages)
15 April 2004Particulars of mortgage/charge (13 pages)
16 March 2004Company name changed de facto 1059 LIMITED\certificate issued on 16/03/04 (2 pages)
21 August 2003New secretary appointed;new director appointed (3 pages)
21 August 2003New director appointed (2 pages)
1 June 2003Incorporation (16 pages)