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

LIVESEY CONTRACTING & MAINTENANCE LIMITED

1 WYDER COURT, RIBBLETON, PRESTON, PR2 5BW,
Company Registration Number
06682631
Private Limited Company
Active

Company Overview

About Livesey Contracting & Maintenance Ltd
LIVESEY CONTRACTING & MAINTENANCE LIMITED was founded on 2008-08-27 and has its registered office in Preston. The organisation's status is listed as "Active". Livesey Contracting & Maintenance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIVESEY CONTRACTING & MAINTENANCE LIMITED
 
Legal Registered Office
1 WYDER COURT
RIBBLETON
PRESTON
PR2 5BW
Other companies in PR2
 
Filing Information
Company Number 06682631
Company ID Number 06682631
Date formed 2008-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB946640795  
Last Datalog update: 2024-03-06 22:25:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVESEY CONTRACTING & MAINTENANCE 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 LIVESEY CONTRACTING & MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
BRENT JAMES PATTERSON
Company Secretary 2017-07-20
RICHARD PETER GRAY
Director 2014-03-01
PAUL LIVESEY
Director 2008-08-27
LIZ MAXWELL
Director 2017-07-20
ANDREW JAMES WILLIAM RHODES
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MCCABE
Director 2017-07-20 2018-02-26
BRIAN HENRY SCOTT
Director 2015-07-01 2016-03-01
LIZ MAXWELL
Director 2014-03-01 2016-01-28
STEVEN JEFFREY QUINN
Director 2014-03-01 2014-12-31
KEITH LIVESEY
Director 2008-08-27 2014-07-04
IAN WILLIAM ANDREWS
Director 2011-09-01 2012-04-25
STEVEN JEFFREY QUINN
Director 2011-09-01 2012-04-25
LIZ MAXWELL
Director 2010-12-01 2012-03-01
LIZ MAXWELL
Director 2010-12-01 2012-03-01
ZOE MARIE LIVESEY
Director 2008-10-23 2010-10-31
RWL REGISTRARS LIMITED
Company Secretary 2008-08-27 2008-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PETER GRAY GRAY ELECTRICAL (NW) LIMITED Director 2009-12-01 CURRENT 2009-10-15 Dissolved 2015-04-07
PAUL LIVESEY RACE & CLASSICS LTD Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
PAUL LIVESEY WRAINHOW ENGINEERING LTD Director 2012-02-03 CURRENT 2012-02-03 Dissolved 2013-09-24
PAUL LIVESEY LIVESEY CONTRACTING LIMITED Director 2006-12-18 CURRENT 2006-12-18 Dissolved 2014-09-23
PAUL LIVESEY BESTPROFILE LIMITED Director 2006-06-07 CURRENT 2006-06-07 Dissolved 2013-08-29
PAUL LIVESEY LIVE LEISURE LIMITED Director 2006-02-16 CURRENT 2004-11-15 Dissolved 2013-08-16

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
2024-01-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05APPOINTMENT TERMINATED, DIRECTOR STUART FRANCIS TOPPING
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2116/12/22 STATEMENT OF CAPITAL GBP 425110
2022-12-21SH0116/12/22 STATEMENT OF CAPITAL GBP 425110
2022-08-3022/07/22 STATEMENT OF CAPITAL GBP 425105
2022-08-3025/07/22 STATEMENT OF CAPITAL GBP 425106
2022-08-30SH0122/07/22 STATEMENT OF CAPITAL GBP 425105
2022-08-26CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-05-12SH0114/04/22 STATEMENT OF CAPITAL GBP 425104
2022-04-22AP01DIRECTOR APPOINTED MR KEVIN RONALD CAREY
2022-04-14AP01DIRECTOR APPOINTED MR STUART FRANCIS TOPPING
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-07-19SH0106/04/21 STATEMENT OF CAPITAL GBP 425102
2021-01-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11AP01DIRECTOR APPOINTED MRS AMANDA JEAN HUGHES
2020-11-25SH0112/11/20 STATEMENT OF CAPITAL GBP 425101
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-02-24AP01DIRECTOR APPOINTED MR PETER JAMES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LIZ MAXWELL
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-02-06TM02Termination of appointment of Brent James Patterson on 2019-01-31
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCCABE
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 425100
2018-01-23SH06Cancellation of shares. Statement of capital on 2017-11-07 GBP 425,100
2018-01-23SH03Purchase of own shares
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22SH08Change of share class name or designation
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 531374
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-07-26AP03Appointment of Mr Brent James Patterson as company secretary on 2017-07-20
2017-07-26AP01DIRECTOR APPOINTED MRS LIZ MAXWELL
2017-07-26AP01DIRECTOR APPOINTED MR ANTHONY MCCABE
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 531374
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HENRY SCOTT
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LIZ MAXWELL
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM C32 Red Scar Business Park Longridge Road Preston Lancashire PR2 5NA
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 531374.15
2015-08-20AR0125/07/15 ANNUAL RETURN FULL LIST
2015-08-18AP01DIRECTOR APPOINTED MR BRIAN HENRY SCOTT
2015-07-23SH0104/02/15 STATEMENT OF CAPITAL GBP 531374
2015-07-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-07-23RES01ADOPT ARTICLES 23/07/15
2015-07-23CC04Statement of company's objects
2015-06-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03AP01DIRECTOR APPOINTED MR ANDREW JAMES WILLIAM RHODES
2015-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 066826310004
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN QUINN
2014-10-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-22AA01PREVSHO FROM 31/12/2014 TO 31/03/2014
2014-10-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 425100
2014-07-29AR0125/07/14 FULL LIST
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LIVESEY
2014-06-03AP01DIRECTOR APPOINTED MRS LIZ MAXWELL
2014-06-03AP01DIRECTOR APPOINTED MR RICHARD PETER GRAY
2014-06-03AP01DIRECTOR APPOINTED MR STEVEN JEFFREY QUINN
2013-09-23AR0127/08/13 FULL LIST
2013-05-22AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-24AR0127/08/12 FULL LIST
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM A23 RED SCAR BUSINESS PARK LONGRIDGE ROAD PRESTON LANCASHIRE PR2 5NA ENGLAND
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM UNITS C33 AND C34 RED SCAR BUSINESS PARK LONGRIDGE ROAD PRESTON LANCASHIRE PR2 5NA
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREWS
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVE QUINN
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LIZ MAXWELL
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LIZ MAXWELL
2011-11-24AR0127/08/11 FULL LIST
2011-09-22AP01DIRECTOR APPOINTED MR STEVE QUINN
2011-09-21AP01DIRECTOR APPOINTED MR IAN ANDREWS
2011-09-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-04AP01DIRECTOR APPOINTED MRS LIZ MAXWELL
2011-01-04AP01DIRECTOR APPOINTED MRS LIZ MAXWELL
2010-11-15AR0127/08/10 FULL LIST
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ZOE LIVESEY
2010-05-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-10AA01PREVEXT FROM 31/08/2009 TO 31/12/2009
2009-11-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-10SH0127/10/09 STATEMENT OF CAPITAL GBP 100
2009-11-02CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-02RES13ALLOT ORDINARY SHARES
2009-11-02RES12VARYING SHARE RIGHTS AND NAMES
2009-09-17363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-05288aDIRECTOR APPOINTED ZOE MARIE LIVESEY
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM, 3 FOREST CLOSE, LOSTOCK HALL, PRESTON, PR5 5QX, UK
2008-08-29288bAPPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2008-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to LIVESEY CONTRACTING & MAINTENANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2010-07-29
Fines / Sanctions
No fines or sanctions have been issued against LIVESEY CONTRACTING & MAINTENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-14 Outstanding ULTIMATE INVOICE FINANCE LIMITED
DEBENTURE 2011-03-11 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2010-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-02-25 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LIVESEY CONTRACTING & MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of LIVESEY CONTRACTING & MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVESEY CONTRACTING & MAINTENANCE LIMITED
Trademarks
We have not found any records of LIVESEY CONTRACTING & MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVESEY CONTRACTING & MAINTENANCE 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 (43390 - Other building completion and finishing) as LIVESEY CONTRACTING & MAINTENANCE LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where LIVESEY CONTRACTING & MAINTENANCE 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.
Import/Export of Goods
Goods imported/exported by LIVESEY CONTRACTING & MAINTENANCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-02-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-02-0169149090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLIVESEY CONTRACTING & MAINTENANCE LIMITEDEvent Date2010-06-30
In the High Court of Justice (Chancery Division) Companies Court case number 5311 A Petition to wind up the above-named Company, Registration Number 06682631, of Units C33 and C34, Red Scar Business Park, Longridge Road, Preston, Lancashire PR2 5NA , presented on 30 June 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 11 August 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 August 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7723. (Ref SLR 1480488/37/Z/AG.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVESEY CONTRACTING & MAINTENANCE 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 LIVESEY CONTRACTING & MAINTENANCE 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.