Company NameP J Livesey Living Space (6) Limited
Company StatusActive
Company Number07311602
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Dorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
Secretary NameDorothea Anne Livesey
StatusCurrent
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr James Nicholas David Woodmansee
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(3 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMrs Georgina Ann Lynch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(3 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Mark Duckett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Craig Daniel Lynch
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr John William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Paul Gerard Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director NameMr Gary Wayne Graves
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(8 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF

Contact

Websitewww.pjlivesey.co.uk

Location

Registered AddressC/O P J Livesey Group Limited Ashburton Road West
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1
Current Liabilities£673,644

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (14 pages)
12 August 2022Termination of appointment of Ralph Brocklehurst as a director on 1 August 2022 (1 page)
25 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
29 March 2022Accounts for a small company made up to 30 June 2021 (14 pages)
15 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
7 May 2021Accounts for a small company made up to 30 June 2020 (13 pages)
20 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
30 March 2020Accounts for a small company made up to 30 June 2019 (13 pages)
18 March 2020Director's details changed for Ms Georgina Ann Livesey on 18 March 2020 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (13 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 2018Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018 (1 page)
26 October 2018Appointment of Mr Craig Daniel Lynch 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 2018Appointment of Mr Gary Wayne Graves as a director on 22 October 2018 (2 pages)
25 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
26 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
9 February 2017Full accounts made up to 30 June 2016 (10 pages)
9 February 2017Full accounts made up to 30 June 2016 (10 pages)
4 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
5 April 2016Full accounts made up to 30 June 2015 (11 pages)
5 April 2016Full accounts made up to 30 June 2015 (11 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(6 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(6 pages)
10 February 2015Full accounts made up to 30 June 2014 (13 pages)
10 February 2015Full accounts made up to 30 June 2014 (13 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(6 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(6 pages)
8 January 2014Full accounts made up to 30 June 2013 (13 pages)
8 January 2014Full accounts made up to 30 June 2013 (13 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 Ms Georgina Ann Livesey as a director (2 pages)
17 December 2013Appointment of Mr James Nicholas David Woodmansee as a director (2 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
26 March 2013Full accounts made up to 30 June 2012 (10 pages)
26 March 2013Full accounts made up to 30 June 2012 (10 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
23 March 2012Full accounts made up to 30 June 2011 (11 pages)
23 March 2012Full accounts made up to 30 June 2011 (11 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
5 August 2011Director's details changed for Mr John William Allcock on 12 July 2011 (2 pages)
5 August 2011Director's details changed for Mr Ralph Brocklehurst on 12 July 2011 (2 pages)
5 August 2011Director's details changed for Mr Peter Joseph Livesey on 12 July 2011 (2 pages)
5 August 2011Director's details changed for Mr Ralph Brocklehurst on 12 July 2011 (2 pages)
5 August 2011Director's details changed for Mr Paul Gerard Richardson on 12 July 2011 (2 pages)
5 August 2011Director's details changed for Mr Paul Gerard Richardson on 12 July 2011 (2 pages)
5 August 2011Secretary's details changed for Dorothea Anne Livesey on 12 July 2011 (1 page)
5 August 2011Director's details changed for Dorothea Anne Livesey on 12 July 2011 (2 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
5 August 2011Director's details changed for Mr John William Allcock on 12 July 2011 (2 pages)
5 August 2011Director's details changed for Mr Peter Joseph Livesey on 12 July 2011 (2 pages)
5 August 2011Secretary's details changed for Dorothea Anne Livesey on 12 July 2011 (1 page)
5 August 2011Director's details changed for Dorothea Anne Livesey on 12 July 2011 (2 pages)
7 March 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
7 March 2011Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
12 July 2010Incorporation (26 pages)
12 July 2010Incorporation (26 pages)