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

LIVINGBRIDGE SERVICES LIMITED

100 WOOD STREET, LONDON, EC2V 7AN,
Company Registration Number
03630106
Private Limited Company
Active

Company Overview

About Livingbridge Services Ltd
LIVINGBRIDGE SERVICES LIMITED was founded on 1998-09-11 and has its registered office in . The organisation's status is listed as "Active". Livingbridge Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LIVINGBRIDGE SERVICES LIMITED
 
Legal Registered Office
100 WOOD STREET
LONDON
EC2V 7AN
Other companies in EC2V
 
Previous Names
LIVINGBRIDGE EP GP LIMITED23/07/2015
LIVING BRIDGE EP GP LIMITED30/01/2015
ISIS EQUITY PARTNERS GP LIMITED20/11/2014
Filing Information
Company Number 03630106
Company ID Number 03630106
Date formed 1998-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 03:32:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVINGBRIDGE 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 LIVINGBRIDGE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHEENAGH EGAN
Company Secretary 2005-06-30
MARK SUREN ADVANI
Director 2015-07-23
SHEENAGH EGAN
Director 2001-04-27
ANDREW GARSIDE
Director 2015-07-23
ADAM STUART HOLLOWAY
Director 2015-07-23
OLUWOLE OLATUNDE KOLADE
Director 1998-09-17
MARK ROBERT JAMES TURNER
Director 2015-07-23
SHANI ZINDEL
Director 2015-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
F&C ASSET MANAGEMENT PLC
Company Secretary 1998-09-17 2005-06-30
HOWARD CARTER
Director 2004-10-11 2005-06-30
PETER ALISTAIR KENNEDY ARTHUR
Director 2000-09-30 2004-10-11
DAVID THORP
Director 1998-09-17 2004-10-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-11 1998-09-17
INSTANT COMPANIES LIMITED
Nominated Director 1998-09-11 1998-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEENAGH EGAN WOOD CHAPEL GENERAL PARTNER LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Active - Proposal to Strike off
SHEENAGH EGAN LIVINGBRIDGE GP COMPANY LIMITED Company Secretary 2006-11-20 CURRENT 2006-10-19 Active
SHEENAGH EGAN LIVINGBRIDGE 4 CO-INVEST GP LIMITED Company Secretary 2006-11-20 CURRENT 2006-10-19 Active - Proposal to Strike off
SHEENAGH EGAN LIVINGBRIDGE GP HOLDING COMPANY LIMITED Company Secretary 2006-11-17 CURRENT 2006-11-17 Active
SHEENAGH EGAN ISIS EQUITY PARTNERS FOUNDER PARTNER LIMITED Company Secretary 2005-06-30 CURRENT 1998-09-11 Dissolved 2015-02-03
SHEENAGH EGAN LIVINGBRIDGE CARRY GP LIMITED Company Secretary 2005-06-30 CURRENT 2002-11-07 Active
SHEENAGH EGAN FIS NOMINEE LIMITED Company Secretary 2005-06-30 CURRENT 1998-09-11 Active
SHEENAGH EGAN LIVINGBRIDGE ENTERPRISE GP LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
SHEENAGH EGAN WOOD CHAPEL GENERAL PARTNER LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active - Proposal to Strike off
SHEENAGH EGAN LIVINGBRIDGE GP COMPANY LIMITED Director 2006-11-20 CURRENT 2006-10-19 Active
SHEENAGH EGAN LIVINGBRIDGE 4 CO-INVEST GP LIMITED Director 2006-11-20 CURRENT 2006-10-19 Active - Proposal to Strike off
SHEENAGH EGAN LIVINGBRIDGE GP HOLDING COMPANY LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
SHEENAGH EGAN FIS NOMINEE LIMITED Director 2004-10-11 CURRENT 1998-09-11 Active
SHEENAGH EGAN LIVINGBRIDGE CARRY GP LIMITED Director 2003-01-09 CURRENT 2002-11-07 Active
SHEENAGH EGAN ISIS EQUITY PARTNERS FOUNDER PARTNER LIMITED Director 2001-08-31 CURRENT 1998-09-11 Dissolved 2015-02-03
ADAM STUART HOLLOWAY IP SOLUTIONS GROUP LIMITED Director 2017-09-29 CURRENT 2014-08-28 Liquidation
ADAM STUART HOLLOWAY NEWINCCO 1400 LIMITED Director 2016-04-08 CURRENT 2016-03-30 Active
ADAM STUART HOLLOWAY NEWINCCO 1399 LIMITED Director 2016-04-08 CURRENT 2016-03-31 Active
ADAM STUART HOLLOWAY PORTMAN HEALTHCARE (HOLDINGS) LIMITED Director 2014-12-18 CURRENT 2014-07-03 Active
ADAM STUART HOLLOWAY RED BOX RECORDERS GROUP LIMITED Director 2013-04-27 CURRENT 2013-03-18 Active
ADAM STUART HOLLOWAY ROYAL GARDENS (HARROGATE) LIMITED Director 2010-06-26 CURRENT 2004-12-08 Active
ADAM STUART HOLLOWAY LIVERPOOL ROAD MANAGEMENT LIMITED Director 2006-01-09 CURRENT 1998-09-14 Active
OLUWOLE OLATUNDE KOLADE LIVINGBRIDGE ENTERPRISE GP LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
OLUWOLE OLATUNDE KOLADE GUY'S AND ST THOMAS' FOUNDATION Director 2014-12-04 CURRENT 2014-12-04 Active
OLUWOLE OLATUNDE KOLADE WOOD CHAPEL GENERAL PARTNER LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active - Proposal to Strike off
OLUWOLE OLATUNDE KOLADE LIVINGBRIDGE GP COMPANY LIMITED Director 2006-11-20 CURRENT 2006-10-19 Active
OLUWOLE OLATUNDE KOLADE LIVINGBRIDGE 4 CO-INVEST GP LIMITED Director 2006-11-20 CURRENT 2006-10-19 Active - Proposal to Strike off
OLUWOLE OLATUNDE KOLADE LIVINGBRIDGE GP HOLDING COMPANY LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
OLUWOLE OLATUNDE KOLADE LIVINGBRIDGE CARRY GP LIMITED Director 2003-01-09 CURRENT 2002-11-07 Active
OLUWOLE OLATUNDE KOLADE FIS NOMINEE LIMITED Director 1998-10-06 CURRENT 1998-09-11 Active
OLUWOLE OLATUNDE KOLADE ISIS EQUITY PARTNERS FOUNDER PARTNER LIMITED Director 1998-09-17 CURRENT 1998-09-11 Dissolved 2015-02-03
MARK ROBERT JAMES TURNER CR7 SERVICES LTD Director 2017-10-19 CURRENT 2012-11-01 Active
MARK ROBERT JAMES TURNER PIMCO 2947 TOPCO LIMITED Director 2016-07-27 CURRENT 2014-05-21 Active
MARK ROBERT JAMES TURNER BROADSTONE EXECUTIVE LIMITED Director 2016-05-03 CURRENT 2015-09-02 Active
MARK ROBERT JAMES TURNER BROADSTONE HOLDCO LIMITED Director 2016-05-03 CURRENT 2015-09-02 Active
MARK ROBERT JAMES TURNER PROJECT DARWIN TOPCO LIMITED Director 2015-07-31 CURRENT 2015-07-21 Active
MARK ROBERT JAMES TURNER PROJECT DARWIN BIDCO LIMITED Director 2015-07-31 CURRENT 2015-07-21 Active
MARK ROBERT JAMES TURNER LGDA LIMITED Director 2012-01-20 CURRENT 2011-12-08 Liquidation
SHANI ZINDEL IMPETUS - THE PRIVATE EQUITY FOUNDATION Director 2017-12-07 CURRENT 2013-03-25 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
2024-05-30DIRECTOR APPOINTED MR JEREMY MORGAN CHRISTOPHER DENNISON
2024-05-30APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM GARSIDE
2024-05-30APPOINTMENT TERMINATED, DIRECTOR ADAM STUART HOLLOWAY
2024-05-30APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT JAMES TURNER
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-09-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-05-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-15AR0111/09/15 ANNUAL RETURN FULL LIST
2015-09-15CH01Director's details changed for Mrs Sheenagh Egan on 2015-01-30
2015-09-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHEENAGH EGAN on 2015-01-31
2015-07-23AP01DIRECTOR APPOINTED MS SHANI ZINDEL
2015-07-23AP01DIRECTOR APPOINTED MR MARK ROBERT JAMES TURNER
2015-07-23AP01DIRECTOR APPOINTED MR ADAM STUART HOLLOWAY
2015-07-23AP01DIRECTOR APPOINTED MR ANDREW GARSIDE
2015-07-23AP01DIRECTOR APPOINTED MR MARK SUREN ADVANI
2015-07-23RES15CHANGE OF NAME 22/07/2015
2015-07-23CERTNMCompany name changed livingbridge ep gp LIMITED\certificate issued on 23/07/15
2015-07-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-30RES15CHANGE OF NAME 29/01/2015
2015-01-30CERTNMCompany name changed living bridge ep gp LIMITED\certificate issued on 30/01/15
2015-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-20RES15CHANGE OF NAME 20/11/2014
2014-11-20CERTNMCompany name changed isis equity partners gp LIMITED\certificate issued on 20/11/14
2014-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-12AR0111/09/14 ANNUAL RETURN FULL LIST
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25AUDAUDITOR'S RESIGNATION
2014-02-25AUDAUDITOR'S RESIGNATION
2014-02-20MISCSECTION 519
2013-09-17AR0111/09/13 FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-28AR0111/09/12 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-05AR0111/09/11 FULL LIST
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-05AR0111/09/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / OLUWOLE OLATUNDE KOLADE / 11/09/2010
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENAGH EGAN / 08/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / SHEENAGH EGAN / 08/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / SHEENAGH EGAN / 01/10/2009
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-18363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / OLUWOLE KOLADE / 01/10/2008
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-15363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-09-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2NY
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-07-11288bSECRETARY RESIGNED
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288aNEW SECRETARY APPOINTED
2004-11-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-16363aRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-11-15288cSECRETARY'S PARTICULARS CHANGED
2004-11-03ELRESS386 DISP APP AUDS 27/10/04
2004-11-03ELRESS366A DISP HOLDING AGM 27/10/04
2004-10-31288aNEW DIRECTOR APPOINTED
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: ISIS ASSET MANAGEMENT PLC 100 WOOD STREET LONDON EC2V 7AN
2004-10-27288cDIRECTOR'S PARTICULARS CHANGED
2004-10-22288bDIRECTOR RESIGNED
2004-10-22288bDIRECTOR RESIGNED
2003-11-13363aRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-10-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-05288cSECRETARY'S PARTICULARS CHANGED
2003-01-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-24CERTNMCOMPANY NAME CHANGED FISPE GP LIMITED CERTIFICATE ISSUED ON 24/12/02
2002-11-20288cSECRETARY'S PARTICULARS CHANGED
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: FRIENDS IVORY & SIME PLC 100 WOOD STREET LONDON EC2V 7AN
2002-10-29363aRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2001-10-11363aRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-08-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-04288aNEW DIRECTOR APPOINTED
2000-12-29287REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 100 WOOD STREET LONDON EC2V 7AN
2000-12-22287REGISTERED OFFICE CHANGED ON 22/12/00 FROM: FRIENDS IVORY & SIME PLC PRINCES COURT 7 PRINCES STREET LONDON EC2R 8AQ
2000-11-06288aNEW DIRECTOR APPOINTED
2000-10-05363aRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
2000-02-25363aRETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of LIVINGBRIDGE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVINGBRIDGE SERVICES LIMITED
Trademarks
We have not found any records of LIVINGBRIDGE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVINGBRIDGE 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 (64999 - Financial intermediation not elsewhere classified) as LIVINGBRIDGE SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LIVINGBRIDGE 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 LIVINGBRIDGE 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 LIVINGBRIDGE 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.