Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVABILITY TRADING LIMITED
Company Information for

LIVABILITY TRADING LIMITED

COBURG HOUSE, 1 COBURG ST, GATESHEAD, NE8 1NS,
Company Registration Number
03232362
Private Limited Company
Active

Company Overview

About Livability Trading Ltd
LIVABILITY TRADING LIMITED was founded on 1996-07-31 and has its registered office in Gateshead. The organisation's status is listed as "Active". Livability Trading Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LIVABILITY TRADING LIMITED
 
Legal Registered Office
COBURG HOUSE
1 COBURG ST
GATESHEAD
NE8 1NS
Other companies in EC2A
 
Previous Names
GROOMS-SHAFTESBURY LIMITED07/02/2020
SHAFTESBURY CARE SERVICES LIMITED20/10/2010
Filing Information
Company Number 03232362
Company ID Number 03232362
Date formed 1996-07-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:21:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVABILITY TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIVABILITY TRADING LIMITED

Current Directors
Officer Role Date Appointed
ALEX BOTHA
Company Secretary 2018-08-01
HELEN MARGARET ENGLAND
Director 2018-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE BOYCE
Company Secretary 2018-01-15 2018-07-31
DAVID JOHN WEBBER
Director 2010-09-03 2018-05-10
MICHAEL PETER ANTONY LANGWORTH
Company Secretary 1996-10-10 2018-01-15
MARY ANN BISHOP
Director 2009-01-06 2010-09-03
NICHOLAS JAMES HAWES
Director 2006-02-22 2009-01-06
RICHARD DAVID FURZE
Director 1996-10-10 2006-02-23
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1996-07-31 1996-10-10
WILDMAN & BATTELL LIMITED
Nominated Director 1996-07-31 1996-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARGARET ENGLAND AT HOME IN THE COMMUNITY LIMITED Director 2018-05-10 CURRENT 1990-02-14 Active
HELEN MARGARET ENGLAND HOLTON LEE LIMITED Director 2018-05-10 CURRENT 1993-11-15 Liquidation
HELEN MARGARET ENGLAND PROSPECTS TRADING LIMITED Director 2018-05-10 CURRENT 1996-07-10 Active
HELEN MARGARET ENGLAND LIVABILITY ICANHO LIMITED Director 2018-05-10 CURRENT 1987-09-18 Active
HELEN MARGARET ENGLAND SHAFTESBURY CARE LIMITED Director 2018-05-10 CURRENT 1996-07-31 Active
HELEN MARGARET ENGLAND ROBERT OWEN COMMUNITIES HOUSING Director 2017-05-14 CURRENT 1999-09-30 Active - Proposal to Strike off
HELEN MARGARET ENGLAND ROBERT OWEN COMMUNITIES Director 2016-04-01 CURRENT 1986-07-18 Active
HELEN MARGARET ENGLAND UNITED RESPONSE Director 2015-03-10 CURRENT 1973-09-11 Active
HELEN MARGARET ENGLAND THE ENGLAND PARTNERSHIP LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS ROBINSON
2023-12-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-11CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-02-16Appointment of Livability as director on 2023-02-08
2023-02-15APPOINTMENT TERMINATED, DIRECTOR OLUMUYIWA AYODELE LALEYE
2023-02-15DIRECTOR APPOINTED MR PETER MALCOLM WOODALL
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-04-14AP01DIRECTOR APPOINTED MR JOHN HARRIS ROBINSON
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KATE MARGARET CLARE
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-09TM02Termination of appointment of Mark Ian Harvey on 2021-08-09
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-03-31AP03Appointment of Mr Mark Ian Harvey as company secretary on 2020-03-31
2020-02-07RES15CHANGE OF COMPANY NAME 07/02/20
2020-01-29RES15CHANGE OF COMPANY NAME 07/01/23
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-05CH01Director's details changed for Ms Kate Margaret Clare on 2019-11-05
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-09-09AP01DIRECTOR APPOINTED MS SALLY VICTORIA CHIVERS
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET ENGLAND
2019-07-08TM02Termination of appointment of Erica Ross Wilkinson on 2019-07-08
2019-07-08PSC07CESSATION OF HELEN MARGARET ENGLAND AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11AP03Appointment of Ms Erica Ross Wilkinson as company secretary on 2019-01-28
2019-02-11TM02Termination of appointment of Alex Botha on 2019-01-28
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-08-03AP03Appointment of Mr Alex Botha as company secretary on 2018-08-01
2018-08-03TM02Termination of appointment of Stephanie Boyce on 2018-07-31
2018-05-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LANGWORTH
2018-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ENGLAND
2018-05-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LANGWORTH
2018-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ENGLAND
2018-05-10AP01DIRECTOR APPOINTED MRS HELEN MARGARET ENGLAND
2018-05-10PSC07CESSATION OF DAVID JOHN WEBBER AS A PERSON OF SIGNIFICANT CONTROL
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WEBBER
2018-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-01-19AP03Appointment of Ms Stephanie Boyce as company secretary on 2018-01-15
2017-08-11CH01Director's details changed for Mr David John Webber on 2017-08-04
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/15 FROM 50 Scrutton Street London EC2A 4XQ
2015-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-14AR0109/07/15 ANNUAL RETURN FULL LIST
2014-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-21AR0109/07/14 ANNUAL RETURN FULL LIST
2013-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL PETER ANTONY LANGWORTH on 2013-11-18
2013-08-02AR0109/07/13 ANNUAL RETURN FULL LIST
2012-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-07AR0109/07/12 ANNUAL RETURN FULL LIST
2012-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-13AR0109/07/11 FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEBBER / 13/07/2011
2011-05-04MEM/ARTSARTICLES OF ASSOCIATION
2010-10-20RES15CHANGE OF NAME 12/10/2010
2010-10-20CERTNMCOMPANY NAME CHANGED SHAFTESBURY CARE SERVICES LIMITED CERTIFICATE ISSUED ON 20/10/10
2010-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARY BISHOP
2010-09-06AP01DIRECTOR APPOINTED MR DAVID JOHN WEBBER
2010-08-09AR0109/07/10 FULL LIST
2010-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-26363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HAWES
2009-01-07288aDIRECTOR APPOINTED MRS MARY ANN BISHOP
2008-08-06363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-28363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 16/20 KINGSTON ROAD LONDON SW19 1JZ
2006-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-18363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-03-09288aNEW DIRECTOR APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2005-07-19363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-02363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-01363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-31363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2001-08-13363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-07-17363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-23363sRETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS
1998-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-07-26363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1998-05-27SRES03EXEMPTION FROM APPOINTING AUDITORS 18/05/98
1998-05-20(W)ELRESS366A DISP HOLDING AGM 12/05/98
1998-05-20(W)ELRESS252 DISP LAYING ACC 12/05/98
1998-05-10225ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97
1997-08-19363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1996-11-1388(2)RAD 14/10/96--------- £ SI 2@1=2 £ IC 2/4
1996-10-16CERTNMCOMPANY NAME CHANGED SPANVINE LIMITED CERTIFICATE ISSUED ON 17/10/96
1996-10-15288bDIRECTOR RESIGNED
1996-10-15288bSECRETARY RESIGNED
1996-10-15288aNEW DIRECTOR APPOINTED
1996-10-15288aNEW SECRETARY APPOINTED
1996-10-15287REGISTERED OFFICE CHANGED ON 15/10/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1996-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LIVABILITY TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIVABILITY TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIVABILITY TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIVABILITY TRADING LIMITED

Intangible Assets
Patents
We have not found any records of LIVABILITY TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVABILITY TRADING LIMITED
Trademarks
We have not found any records of LIVABILITY TRADING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIVABILITY TRADING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2014-06-30 GBP £0
Surrey County Council 2014-06-30 GBP £0
Surrey County Council 2014-06-30 GBP £0
Surrey County Council 2014-06-30 GBP £4,643
Surrey County Council 2014-06-30 GBP £4,798
Surrey County Council 2014-06-30 GBP £4,643
Surrey County Council 2014-06-30 GBP £13,967
Surrey County Council 2014-06-30 GBP £14,432
Surrey County Council 2014-06-30 GBP £13,967
Surrey County Council 2014-06-30 GBP £683
Surrey County Council 2014-06-30 GBP £707
Surrey County Council 2014-06-30 GBP £684
Surrey County Council 2014-06-30 GBP £3,089
Surrey County Council 2014-06-30 GBP £3,192
Surrey County Council 2014-06-30 GBP £3,089
Surrey County Council 2014-06-30 GBP £516
Surrey County Council 2014-06-30 GBP £536
Surrey County Council 2014-06-30 GBP £518
Surrey County Council 2013-06-30 GBP £4,643
Surrey County Council 2013-06-30 GBP £9,441
Surrey County Council 2013-06-30 GBP £13,967
Surrey County Council 2013-06-30 GBP £28,399
Surrey County Council 2013-06-30 GBP £3,089
Surrey County Council 2013-06-30 GBP £6,282

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where LIVABILITY TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVABILITY TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIVABILITY TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.