Advanced company searchLink opens in new window

LIVESEY CONTRACTING & MAINTENANCE LIMITED

Company number 06682631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2020 AP01 Appointment of Mr Peter James as a director on 14 February 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2019 TM01 Termination of appointment of Liz Maxwell as a director on 1 September 2019
30 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
06 Feb 2019 TM02 Termination of appointment of Brent James Patterson as a secretary on 31 January 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with updates
26 Feb 2018 TM01 Termination of appointment of Anthony Mccabe as a director on 26 February 2018
23 Jan 2018 SH06 Cancellation of shares. Statement of capital on 7 November 2017
  • GBP 425,100
23 Jan 2018 SH03 Purchase of own shares.
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 SH08 Change of share class name or designation
07 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
26 Jul 2017 AP03 Appointment of Mr Brent James Patterson as a secretary on 20 July 2017
26 Jul 2017 AP01 Appointment of Mrs Liz Maxwell as a director on 20 July 2017
26 Jul 2017 AP01 Appointment of Mr Anthony Mccabe as a director on 20 July 2017
09 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2016 CS01 Confirmation statement made on 25 July 2016 with updates
01 Apr 2016 TM01 Termination of appointment of Brian Henry Scott as a director on 1 March 2016
28 Jan 2016 TM01 Termination of appointment of Liz Maxwell as a director on 28 January 2016
26 Jan 2016 AD01 Registered office address changed from C32 Red Scar Business Park Longridge Road Preston Lancashire PR2 5NA to 1 Wyder Court Ribbleton Preston PR2 5BW on 26 January 2016
20 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 531,374.15
18 Aug 2015 AP01 Appointment of Mr Brian Henry Scott as a director on 1 July 2015
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 531,374
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities