Company NameL. Livesey & Sons (Bolton) Limited
DirectorDiana Mary Finch
Company StatusActive
Company Number00678763
CategoryPrivate Limited Company
Incorporation Date23 December 1960(63 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Diana Mary Finch
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1995(34 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarton
Chorley Old Road, Horwich
Bolton
BL6 6PT
Secretary NameMiss Emma Louise Finch
NationalityBritish
StatusCurrent
Appointed19 February 1995(34 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuckling Calf Farm Old Lane
Horwich
Bolton
BL6 6QL
Director NameDiana Patricia Livesey
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(30 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 1995)
RoleCompany Director
Correspondence AddressMarton Chorley Old Road
Horwich
Bolton
Lancashire
BL6 6PT
Director NameEric Livesey
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(30 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressMarton Chorley Old Road
Horwich
Bolton
Lancashire
BL6 6PT
Secretary NameDiana Patricia Livesey
NationalityBritish
StatusResigned
Appointed28 May 1991(30 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressMarton Chorley Old Road
Horwich
Bolton
Lancashire
BL6 6PT
Secretary NameDiana Mary Finch
NationalityBritish
StatusResigned
Appointed02 November 1992(31 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 1995)
RoleCompany Director
Correspondence AddressWhite House Farm
444 Bolton Road Westhoughton
Bolton
BL3 4SN

Contact

Websiteliveseyfunerals.co.uk
Email address[email protected]
Telephone01204 696311
Telephone regionBolton

Location

Registered AddressMarton, Chorley Old Road
Horwich
Bolton
Lancs
BL6 6PT
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaBottom o' th' Moor

Shareholders

5k at £1L. Livesey & Sons (Horwich) LTD
99.96%
Ordinary
1 at £1Diana Mary Finch
0.02%
Ordinary
1 at £1Emma Finch
0.02%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

5 October 1976Delivered on: 20 September 1976
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: "Gorton cottage" 1 lee lane horwich bolton gtr manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 March 1962Delivered on: 27 March 1962
Persons entitled: District Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Premises known as stanley yard, deane rdbolton except certain land in deane rd. Balfour rd. Bolton.
Outstanding

Filing History

3 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 5,000
(6 pages)
1 August 2016Secretary's details changed for Miss Emma Louise Finch on 10 December 2015 (1 page)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,000
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 5,000
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Director's details changed for Diana Mary Finch on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Diana Mary Finch on 1 May 2010 (2 pages)
28 June 2010Secretary's details changed for Emma Louise Finch on 18 October 2009 (2 pages)
28 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
21 July 2009Return made up to 28/05/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 July 2008Return made up to 28/05/08; full list of members (3 pages)
2 January 2008Registered office changed on 02/01/08 from: church street horwich nr bolton BL6 7BR (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 June 2007Return made up to 28/05/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 June 2006Return made up to 28/05/06; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
13 June 2005Return made up to 28/05/05; full list of members (3 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 July 2004Return made up to 28/05/04; full list of members (6 pages)
2 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
12 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
4 July 2002Return made up to 28/05/02; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
19 July 2001Return made up to 28/05/01; full list of members (6 pages)
20 July 2000Full accounts made up to 31 December 1999 (6 pages)
20 July 2000Return made up to 28/05/00; full list of members (6 pages)
16 July 1999Full accounts made up to 31 December 1998 (6 pages)
28 June 1999Return made up to 28/05/99; full list of members (6 pages)
20 July 1998Full accounts made up to 31 December 1997 (5 pages)
3 July 1998Return made up to 28/05/98; no change of members (4 pages)
29 September 1997Full accounts made up to 31 December 1996 (5 pages)
11 July 1997Return made up to 28/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 1996Full accounts made up to 31 December 1995 (5 pages)
6 August 1996Return made up to 28/05/96; full list of members (6 pages)
23 December 1960Certificate of incorporation (1 page)