Company NameP J Livesey Living Space (1) Limited
Company StatusActive
Company Number06178868
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDorothea Anne Livesey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressP J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Secretary NameDorothea Anne Livesey
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hilston House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameMr James Nicholas David Woodmansee
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameMrs Georgina Ann Lynch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameMr Mark Duckett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameMr Craig Daniel Lynch
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameMr John William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressP J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameMr Paul Gerard Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressP J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressP J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameMr Gary Wayne Graves
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(11 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressP J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pjlivesey.co.uk

Location

Registered AddressP J Livesey Group
Ashburton Road West
Trafford Park, Manchester
Lancashire
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£279
Current Liabilities£1,144,943

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

30 March 2023Accounts for a small company made up to 30 June 2022 (13 pages)
23 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
12 August 2022Termination of appointment of Ralph Brocklehurst as a director on 1 August 2022 (1 page)
29 March 2022Accounts for a small company made up to 30 June 2021 (13 pages)
23 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
7 May 2021Accounts for a small company made up to 30 June 2020 (13 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
30 March 2020Accounts for a small company made up to 30 June 2019 (12 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 March 2020Director's details changed for Ms Georgina Ann Livesey on 18 March 2020 (2 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (12 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Gary Wayne Graves as a director on 1 February 2019 (1 page)
13 November 2018Termination of appointment of John William Allcock as a director on 10 November 2018 (1 page)
26 October 2018Appointment of Mr Craig Daniel Lynch as a director on 22 October 2018 (2 pages)
26 October 2018Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018 (1 page)
26 October 2018Appointment of Mr Gary Wayne Graves as a director on 22 October 2018 (2 pages)
26 October 2018Appointment of Mr Mark Duckett as a director on 22 October 2018 (2 pages)
26 October 2018Termination of appointment of a director (1 page)
27 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
26 March 2018Accounts for a small company made up to 30 June 2017 (10 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
10 February 2017Full accounts made up to 30 June 2016 (10 pages)
10 February 2017Full accounts made up to 30 June 2016 (10 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(6 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(6 pages)
5 April 2016Full accounts made up to 30 June 2015 (12 pages)
5 April 2016Full accounts made up to 30 June 2015 (12 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(6 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(6 pages)
9 February 2015Full accounts made up to 30 June 2014 (13 pages)
9 February 2015Full accounts made up to 30 June 2014 (13 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(6 pages)
9 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(6 pages)
8 January 2014Full accounts made up to 30 June 2013 (12 pages)
8 January 2014Full accounts made up to 30 June 2013 (12 pages)
17 December 2013Appointment of Ms Georgina Ann Livesey as a director (2 pages)
17 December 2013Appointment of Mr James Nicholas David Woodmansee as a director (2 pages)
17 December 2013Appointment of Ms Georgina Ann Livesey as a director (2 pages)
17 December 2013Appointment of Mr James Nicholas David Woodmansee as a director (2 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
26 March 2013Full accounts made up to 30 June 2012 (11 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 March 2012Full accounts made up to 30 June 2011 (11 pages)
27 March 2012Full accounts made up to 30 June 2011 (11 pages)
4 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
31 March 2011Full accounts made up to 30 June 2010 (10 pages)
31 March 2011Full accounts made up to 30 June 2010 (10 pages)
29 October 2010Resolutions
  • RES13 ‐ Director perform company's obligations 08/10/2010
(4 pages)
29 October 2010Resolutions
  • RES13 ‐ Director perform company's obligations 08/10/2010
(4 pages)
8 April 2010Director's details changed for Mr Paul Gerard Richardson on 22 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Peter Joseph Livesey on 22 March 2010 (2 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Mr John William Allcock on 22 March 2010 (2 pages)
8 April 2010Director's details changed for Mr John William Allcock on 22 March 2010 (2 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Mr Peter Joseph Livesey on 22 March 2010 (2 pages)
8 April 2010Director's details changed for Dorothea Anne Livesey on 22 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Ralph Brocklehurst on 22 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Paul Gerard Richardson on 22 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Ralph Brocklehurst on 22 March 2010 (2 pages)
8 April 2010Director's details changed for Dorothea Anne Livesey on 22 March 2010 (2 pages)
19 March 2010Full accounts made up to 30 June 2009 (10 pages)
19 March 2010Full accounts made up to 30 June 2009 (10 pages)
8 July 2009Director and secretary's change of particulars / dorothea livesey / 20/04/2009 (1 page)
8 July 2009Director and secretary's change of particulars / dorothea livesey / 20/04/2009 (1 page)
15 April 2009Return made up to 22/03/09; full list of members (4 pages)
15 April 2009Return made up to 22/03/09; full list of members (4 pages)
20 January 2009Full accounts made up to 30 June 2008 (10 pages)
20 January 2009Full accounts made up to 30 June 2008 (10 pages)
14 August 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
14 August 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
14 April 2008Return made up to 22/03/08; full list of members (4 pages)
23 May 2007New director appointed (5 pages)
23 May 2007New director appointed (6 pages)
23 May 2007New director appointed (5 pages)
23 May 2007New director appointed (6 pages)
9 May 2007New secretary appointed;new director appointed (8 pages)
9 May 2007New secretary appointed;new director appointed (8 pages)
9 May 2007New director appointed (6 pages)
9 May 2007New director appointed (6 pages)
9 May 2007New director appointed (6 pages)
9 May 2007New director appointed (6 pages)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
22 March 2007Incorporation (17 pages)
22 March 2007Incorporation (17 pages)