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)
23 Jul 2015 CC04 Statement of company's objects
10 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 AP01 Appointment of Mr Andrew James William Rhodes as a director on 1 June 2015
20 Apr 2015 MR04 Satisfaction of charge 3 in full
15 Apr 2015 MR01 Registration of charge 066826310004, created on 14 April 2015
20 Jan 2015 TM01 Termination of appointment of Steven Jeffrey Quinn as a director on 31 December 2014
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 March 2014
22 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 425,100
11 Jul 2014 TM01 Termination of appointment of Keith Livesey as a director
03 Jun 2014 AP01 Appointment of Mrs Liz Maxwell as a director
03 Jun 2014 AP01 Appointment of Mr Richard Peter Gray as a director
03 Jun 2014 AP01 Appointment of Mr Steven Jeffrey Quinn as a director
23 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
22 May 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 27 August 2012 with full list of shareholders
24 Jan 2013 AD01 Registered office address changed from a23 Red Scar Business Park Longridge Road Preston Lancashire PR2 5NA England on 24 January 2013
24 Jan 2013 AD01 Registered office address changed from Units C33 and C34 Red Scar Business Park Longridge Road Preston Lancashire PR2 5NA on 24 January 2013
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 TM01 Termination of appointment of Ian Andrews as a director
25 Apr 2012 TM01 Termination of appointment of Steve Quinn as a director
08 Mar 2012 TM01 Termination of appointment of Liz Maxwell as a director
08 Mar 2012 TM01 Termination of appointment of Liz Maxwell as a director
24 Nov 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders