Company NameLivingstone Mortgages Limited
Company StatusDissolved
Company Number05499567
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 10 months ago)
Dissolution Date6 September 2019 (4 years, 7 months ago)
Previous NameMawlaw 672 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2017(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed12 December 2005(5 months, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 06 September 2019)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed12 December 2005(5 months, 1 week after company formation)
Appointment Duration13 years, 9 months (closed 06 September 2019)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 09 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(5 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameNeelis Frederick Swart
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed19 January 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2008)
RoleCompany Director
Correspondence Address248 Grays Inn Road
London
WC1X 8JR
Director NameRobert John Hollinshead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(1 year, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Rise
The Street Little Bealings
Woodbridge
Suffolk
IP13 6LN
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(2 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMarco Grimaldi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed22 February 2008(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2012)
RoleBanker
Correspondence Address47 Talbot Road
London
N6 4QX
Director NameStefan Ziese
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed22 February 2008(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 December 2008)
RoleBank Manager
Correspondence AddressStettiner Ring 4
Friedrichsdorf
61381
Germany
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameSimon Christopher Kenneth Bowmer
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(4 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 September 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWilmington Trust Sp Services (London) Limited Fift
6 Broad Street Place
London
EC2M 7JH
Director NameMr James Alexander Walters
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,488,957
Gross Profit£1,482,053
Net Worth-£45,251,676
Cash£2,016,558
Current Liabilities£87,845,974

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 February 2006Delivered on: 13 February 2006
Persons entitled: Kleinwort Benson Trustees Limited (The Security Trustee)

Classification: A deed of charge
Secured details: All monies due or to become due from the company to any note purchase party or to any other secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in any purchased mortgaged loans and their collateral security and other related assets all of its rights in any f/h or l/h property which it acquires as a result of the assignment to it of collateral securities and its rights in any plant and machinery on and rental and other income. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
10 October 2017Termination of appointment of Robert John Hollinshead as a director on 28 September 2017 (2 pages)
9 October 2017Full accounts made up to 31 December 2016 (23 pages)
3 October 2017Termination of appointment of Simon Christopher Kenneth Bowmer as a director on 28 September 2017 (2 pages)
7 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
2 May 2017Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages)
19 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 29 March 2017 (3 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 May 2016Full accounts made up to 31 December 2015 (24 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(8 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(8 pages)
1 May 2015Full accounts made up to 31 December 2014 (18 pages)
18 February 2015Termination of appointment of Martin Mcdermott as a director on 30 January 2015 (2 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders (9 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,000
(9 pages)
5 August 2014Annual return made up to 5 July 2014 with a full list of shareholders (9 pages)
10 April 2014Full accounts made up to 31 December 2013 (18 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (9 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (9 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(9 pages)
9 April 2013Full accounts made up to 31 December 2012 (15 pages)
28 January 2013Appointment of James Alexander Walters as a director (3 pages)
28 January 2013Appointment of James Alexander Walters as a director on 15 November 2012 (3 pages)
9 October 2012Termination of appointment of Marco Grimaldi as a director on 25 September 2012 (2 pages)
9 October 2012Termination of appointment of Marco Grimaldi as a director (2 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
3 May 2012Full accounts made up to 31 December 2011 (20 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
25 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
25 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
9 May 2011Full accounts made up to 31 December 2010 (16 pages)
22 July 2010Appointment of Simon Christopher Kenneth Bowmer as a director (3 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
28 April 2010Full accounts made up to 31 December 2009 (16 pages)
11 March 2010Auditor's resignation (1 page)
18 January 2010Section 519 (1 page)
17 November 2009Full accounts made up to 31 December 2008 (15 pages)
10 July 2009Return made up to 05/07/09; full list of members (4 pages)
17 December 2008Appointment terminated director stefan ziese (1 page)
8 July 2008Return made up to 05/07/08; full list of members (5 pages)
6 June 2008Director appointed martin mcdermott (10 pages)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp service london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
6 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
4 April 2008Full accounts made up to 31 December 2007 (16 pages)
28 March 2008Director appointed marco grimaldi (3 pages)
28 March 2008Director appointed stefan ziese (3 pages)
11 March 2008Appointment terminated director robin baker (1 page)
20 February 2008Director resigned (1 page)
6 December 2007Full accounts made up to 31 December 2006 (15 pages)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (14 pages)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
14 April 2007Ad 04/04/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
13 April 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
30 January 2007New director appointed (3 pages)
29 January 2007New director appointed (1 page)
9 November 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 05/07/06; full list of members (3 pages)
5 July 2006Director's particulars changed (1 page)
13 February 2006Particulars of mortgage/charge (9 pages)
6 January 2006New director appointed (6 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (5 pages)
6 January 2006New secretary appointed;new director appointed (15 pages)
6 January 2006Registered office changed on 06/01/06 from: 20 black friars lane london EC4V 6HD (1 page)
12 December 2005Company name changed mawlaw 672 LIMITED\certificate issued on 12/12/05 (4 pages)
5 July 2005Incorporation (31 pages)