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

LIVABILITY CONTRACTING SERVICES LIMITED

COBURG HOUSE, 1 COBURG ST, GATESHEAD, NE8 1NS,
Company Registration Number
03594964
Private Limited Company
Active

Company Overview

About Livability Contracting Services Ltd
LIVABILITY CONTRACTING SERVICES LIMITED was founded on 1998-07-08 and has its registered office in Gateshead. The organisation's status is listed as "Active". Livability Contracting Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIVABILITY CONTRACTING SERVICES LIMITED
 
Legal Registered Office
COBURG HOUSE
1 COBURG ST
GATESHEAD
NE8 1NS
Other companies in EC2A
 
Previous Names
JOHN GROOMS CONTRACTING SERVICES LIMITED22/10/2010
Filing Information
Company Number 03594964
Company ID Number 03594964
Date formed 1998-07-08
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 08/07/2015
Return next due 05/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB719022553  
Last Datalog update: 2024-04-07 00:26:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVABILITY CONTRACTING SERVICES 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 CONTRACTING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALEX BOTHA
Company Secretary 2018-08-01
LEONARD JOHN HOBHOUSE BEIGHTON
Director 2013-08-06
KEITH ROBIN HICKEY
Director 2014-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE BOYCE
Company Secretary 2018-01-15 2018-07-31
MICHAEL PETER ANTONY LANGWORTH
Company Secretary 2007-06-28 2018-01-15
PETER NEIL GRIFFITHS
Director 1998-07-08 2014-08-13
NICHOLAS JAMES HAWES
Director 2007-06-25 2009-01-06
TIMOTHY EDWARD GEORGE FLETCHER
Company Secretary 2001-10-09 2007-08-31
TIMOTHY EDWARD GEORGE FLETCHER
Director 2001-10-09 2007-08-31
RALPH MICHAEL SHAW
Director 1998-07-08 2007-06-28
KIM PATRICIA LANE
Director 2001-09-03 2001-11-28
KIM PATRICIA LANE
Company Secretary 2001-09-03 2001-10-09
RALPH MICHAEL SHAW
Company Secretary 2001-07-05 2001-09-03
ANDREW PETER WHITEHEAD
Director 1998-07-08 2001-08-31
PHILIP ARTHUR HODGINS
Company Secretary 1998-07-08 2001-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD JOHN HOBHOUSE BEIGHTON KINGSLEY HALL CHURCH AND COMMUNITY CENTRE Director 2015-06-24 CURRENT 2007-02-27 Active
LEONARD JOHN HOBHOUSE BEIGHTON EAST HOLTON CHARITY Director 2014-12-10 CURRENT 1992-05-22 Active
LEONARD JOHN HOBHOUSE BEIGHTON HOLTON LEE LIMITED Director 2014-12-10 CURRENT 1993-11-15 Liquidation
LEONARD JOHN HOBHOUSE BEIGHTON VOLUNTARY ACTION ELMBRIDGE Director 2014-08-16 CURRENT 2007-07-23 Active - Proposal to Strike off
LEONARD JOHN HOBHOUSE BEIGHTON ENLIGHTEN LEARNING TRUST Director 2013-12-12 CURRENT 2013-12-12 Active
LEONARD JOHN HOBHOUSE BEIGHTON TRACK EDUCATION LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
LEONARD JOHN HOBHOUSE BEIGHTON SHAFTESBURY SOCIETY (THE) Director 2010-11-12 CURRENT 1893-04-29 Active
LEONARD JOHN HOBHOUSE BEIGHTON ICAHD UK LTD Director 2009-01-19 CURRENT 2007-01-22 Active
LEONARD JOHN HOBHOUSE BEIGHTON AFRICAN REVIVAL Director 2009-01-12 CURRENT 2004-07-02 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
2024-03-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-11CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-02-16APPOINTMENT TERMINATED, DIRECTOR OLUMUYIWA AYODELE LALEYE
2023-02-16DIRECTOR APPOINTED MR DUNCAN GEORGE INGRAM
2023-01-26SMALL COMPANY ACCOUNTS 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
2022-04-14AP02Appointment of Livability as director on 2022-04-11
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHN HOBHOUSE BEIGHTON
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK LANGWORTH on 2021-09-14
2021-10-08CH03Secretary's details changed
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN HARVEY
2021-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK IAN HARVEY on 2021-09-14
2021-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-04-16AP03Appointment of Mr Mark Ian Harvey as company secretary on 2020-04-15
2020-04-15AP01DIRECTOR APPOINTED MR MARK IAN HARVEY
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBIN HICKEY
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-08CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-08TM02Termination of appointment of Erica Ross Wilkinson on 2019-07-08
2019-02-11TM02Termination of appointment of Alex Botha on 2019-01-29
2019-02-11AP03Appointment of Ms Erica Ross Wilkinson as company secretary on 2019-01-29
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-08-02AP03Appointment of Mr Alex Botha as company secretary on 2018-08-01
2018-08-02TM02Termination of appointment of Stephanie Boyce on 2018-07-31
2018-01-19AP03Appointment of Stephanie Boyce as company secretary on 2018-01-15
2018-01-19TM02Termination of appointment of Michael Peter Antony Langworth on 2018-01-15
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/15 FROM 50 Scrutton Street London EC2A 4XQ
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-14AR0108/07/15 ANNUAL RETURN FULL LIST
2014-10-02AP01DIRECTOR APPOINTED MR KEITH ROBIN HICKEY
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-21AR0108/07/14 ANNUAL RETURN FULL LIST
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEIL GRIFFITHS
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL PETER ANTONY LANGWORTH on 2013-11-18
2013-08-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-27AP01DIRECTOR APPOINTED MR LEONARD JOHN HOBHOUSE BEIGHTON
2013-08-02AR0108/07/13 ANNUAL RETURN FULL LIST
2013-05-13AUDAUDITOR'S RESIGNATION
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-07AR0108/07/12 ANNUAL RETURN FULL LIST
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-13AR0108/07/11 FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEIL GRIFFITHS / 13/07/2011
2011-05-04MEM/ARTSARTICLES OF ASSOCIATION
2010-10-22RES15CHANGE OF NAME 12/10/2010
2010-10-22CERTNMCOMPANY NAME CHANGED JOHN GROOMS CONTRACTING SERVICES LIMITED CERTIFICATE ISSUED ON 22/10/10
2010-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-05AR0108/07/10 FULL LIST
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-26363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-02-19RES01ADOPT ARTICLES 15/01/2009
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HAWES
2008-08-06363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-08-06353LOCATION OF REGISTER OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 50 SCRUTTON STREET LONDON EC2A 4PH
2008-08-06190LOCATION OF DEBENTURE REGISTER
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-09-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-16363sRETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20288bDIRECTOR RESIGNED
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-28363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-28363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2003-11-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-08363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-10363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2001-12-14288bDIRECTOR RESIGNED
2001-10-16288bSECRETARY RESIGNED
2001-10-16288bDIRECTOR RESIGNED
2001-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-17288bSECRETARY RESIGNED
2001-08-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-12288aNEW SECRETARY APPOINTED
2001-07-12363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-07-12288bSECRETARY RESIGNED
2000-07-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-14363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-02363sRETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS
1999-04-29225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99
1998-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to LIVABILITY CONTRACTING SERVICES 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 CONTRACTING SERVICES 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 CONTRACTING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Intangible Assets
Patents
We have not found any records of LIVABILITY CONTRACTING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVABILITY CONTRACTING SERVICES LIMITED
Trademarks
We have not found any records of LIVABILITY CONTRACTING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVABILITY CONTRACTING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as LIVABILITY CONTRACTING SERVICES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where LIVABILITY CONTRACTING SERVICES 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 CONTRACTING SERVICES 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 CONTRACTING SERVICES 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.