LIVABILITY TRADING LIMITED - GATESHEAD
Company Profile | Company Filings |
Overview
LIVABILITY TRADING LIMITED is a Private Limited Company from GATESHEAD UNITED KINGDOM and has the status: Active.
LIVABILITY TRADING LIMITED was incorporated 27 years ago on 31/07/1996 and has the registered number: 03232362. The accounts status is DORMANT and accounts are next due on 31/12/2024.
LIVABILITY TRADING LIMITED was incorporated 27 years ago on 31/07/1996 and has the registered number: 03232362. The accounts status is DORMANT and accounts are next due on 31/12/2024.
LIVABILITY TRADING LIMITED - GATESHEAD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
COBURG HOUSE
GATESHEAD
NE8 1NS
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GROOMS-SHAFTESBURY LIMITED (until 07/02/2020)
GROOMS-SHAFTESBURY LIMITED (until 07/02/2020)
SHAFTESBURY CARE SERVICES LIMITED (until 20/10/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER WOODALL | Mar 1959 | British | Director | 2023-02-08 | CURRENT |
LIVABILITY | Corporate Director | 2023-02-08 | CURRENT | ||
MS SALLY VICTORIA CHIVERS | Nov 1962 | British | Director | 2019-06-28 | CURRENT |
MR JOHN HARRIS ROBINSON | Dec 1940 | British | Director | 2022-04-11 | CURRENT |
MR DAVID JOHN WEBBER | Aug 1953 | British | Director | 2010-09-03 UNTIL 2018-05-10 | RESIGNED |
MRS HELEN MARGARET ENGLAND | Oct 1968 | British | Director | 2018-05-10 UNTIL 2019-07-01 | RESIGNED |
MRS MARY ANN BISHOP | Feb 1959 | British | Director | 2009-01-06 UNTIL 2010-09-03 | RESIGNED |
MRS KATE MARGARET CLARE | Feb 1946 | British | Director | 2019-06-28 UNTIL 2022-04-11 | RESIGNED |
MR RICHARD DAVID FURZE | Dec 1955 | Welsh | Director | 1996-10-10 UNTIL 2006-02-23 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1996-07-31 UNTIL 1996-10-10 | RESIGNED | ||
NICHOLAS JAMES HAWES | Aug 1962 | British | Director | 2006-02-22 UNTIL 2009-01-06 | RESIGNED |
MR OLUMUYIWA AYODELE LALEYE | Jul 1973 | Nigerian,British | Director | 2022-04-11 UNTIL 2023-01-31 | RESIGNED |
MR MICHAEL PETER ANTONY LANGWORTH | May 1954 | British | Secretary | 1996-10-10 UNTIL 2018-01-15 | RESIGNED |
MS ERICA ROSS WILKINSON | Secretary | 2019-01-28 UNTIL 2019-07-08 | RESIGNED | ||
MR MARK IAN HARVEY | Secretary | 2020-03-31 UNTIL 2021-08-09 | RESIGNED | ||
MR ALEX BOTHA | Secretary | 2018-08-01 UNTIL 2019-01-28 | RESIGNED | ||
MS STEPHANIE BOYCE | Secretary | 2018-01-15 UNTIL 2018-07-31 | RESIGNED | ||
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1996-07-31 UNTIL 1996-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Helen Margaret England | 2018-05-10 - 2019-07-01 | 10/1968 | London |
Significant influence or control Significant influence or control as trust |
Mr David John Webber | 2016-04-06 - 2018-05-10 | 8/1953 | London | Right to appoint and remove directors |
Livability | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - GROOMS-SHAFTESBURY LIMITED | 2018-02-01 | 31-03-2017 | £1 Cash £2 equity |