About

Registered Number: 00168831
Date of Incorporation: 06/07/1920 (103 years and 11 months ago)
Company Status: Active
Registered Address: ROGERS & CO, 414 Gower Road, Killay, Swansea, Swansea, SA2 7AJ

 

Based in Swansea, Livingston & Company Ltd was founded on 06 July 1920, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 37 directors listed as Arnott, Kathleen, Barry, Jonathan Mark, Jenkins, Philip Martyn, Jones, Keith Robert, Jones, Michael Philip, Kamio, Emma Claire, Lee, King Kwai, Phillips, James Stuart, Winter, John James, Killay Properties Ltd, Davies, Emma, Davies, Emma, Jones, Christa Maria Martha, Arnott, John, Brands Stores Limited, Clark, Leslie, Clark, Stephen, Davies, Christian Mark, Davies, Colin Arthur, Davies, Emma, Davies, Norma Blanche, Evans, Robert Kelvin, Hole, Nigel Patrick, Jenkins, Christine Margaret, Jenkins, Kenneth Hubert, Jones, Graham Charles, Jones, Malcolm Howell White, Jones, Maries Dianne, Lewis, William George, Lloyd, Ronald Joseph, Manning, John Matthew, Pritchard, Philip Alan, Ronconi, Jennifer Lesley, Ronconi, Robert, Tardioli, Wendy Ann, Thomas, Kenneth, Trussler, Marjorie Menna at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOTT, Kathleen N/A - 1
BARRY, Jonathan Mark 01 March 2010 - 1
JENKINS, Philip Martyn 10 October 2018 - 1
JONES, Keith Robert 01 October 2001 - 1
JONES, Michael Philip 18 May 2015 - 1
KAMIO, Emma Claire 05 January 2011 - 1
LEE, King Kwai N/A - 1
PHILLIPS, James Stuart 18 May 2015 - 1
WINTER, John James N/A - 1
KILLAY PROPERTIES LTD N/A - 1
ARNOTT, John N/A 30 June 2010 1
BRANDS STORES LIMITED N/A 28 April 1992 1
CLARK, Leslie N/A 25 August 1995 1
CLARK, Stephen N/A 18 March 2002 1
DAVIES, Christian Mark 16 January 2014 18 November 2014 1
DAVIES, Colin Arthur N/A 17 November 2005 1
DAVIES, Emma 05 March 2000 05 March 2000 1
DAVIES, Norma Blanche N/A 30 October 2005 1
EVANS, Robert Kelvin N/A 06 September 2001 1
HOLE, Nigel Patrick 04 June 2002 01 January 2010 1
JENKINS, Christine Margaret N/A 30 June 2010 1
JENKINS, Kenneth Hubert N/A 10 October 2018 1
JONES, Graham Charles N/A 19 April 2000 1
JONES, Malcolm Howell White N/A 23 January 1989 1
JONES, Maries Dianne N/A 19 April 2000 1
LEWIS, William George N/A 27 September 2012 1
LLOYD, Ronald Joseph N/A 31 January 1992 1
MANNING, John Matthew 28 April 1992 15 April 1997 1
PRITCHARD, Philip Alan 13 October 2006 06 April 2018 1
RONCONI, Jennifer Lesley N/A 22 February 1990 1
RONCONI, Robert N/A 22 February 1990 1
TARDIOLI, Wendy Ann N/A 30 June 2010 1
THOMAS, Kenneth N/A 05 January 2011 1
TRUSSLER, Marjorie Menna N/A 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Emma 31 May 2011 31 January 2012 1
DAVIES, Emma 31 May 2011 31 May 2011 1
JONES, Christa Maria Martha N/A 12 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 14 May 2020
CH02 - Change of particulars for corporate director 03 February 2020
PSC08 - N/A 29 October 2019
PSC07 - N/A 28 October 2019
PSC07 - N/A 28 October 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 14 May 2019
PSC02 - N/A 14 May 2019
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 12 October 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 24 May 2018
TM01 - Termination of appointment of director 23 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 04 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 01 June 2012
TM02 - Termination of appointment of secretary 31 May 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AP03 - Appointment of secretary 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AP03 - Appointment of secretary 09 June 2011
TM01 - Termination of appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
TM01 - Termination of appointment of director 08 June 2011
TM02 - Termination of appointment of secretary 08 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AD01 - Change of registered office address 31 May 2011
AP01 - Appointment of director 31 May 2011
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 25 May 2010
CH02 - Change of particulars for corporate director 20 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AP01 - Appointment of director 18 March 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 10 July 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 23 June 2008
363s - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
AA - Annual Accounts 16 April 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
363s - Annual Return 27 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
287 - Change in situation or address of Registered Office 05 October 2006
AA - Annual Accounts 16 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 26 May 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 28 July 2003
AA - Annual Accounts 22 November 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
363s - Annual Return 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
363s - Annual Return 20 August 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 10 August 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 26 April 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 06 December 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
AA - Annual Accounts 25 March 1996
287 - Change in situation or address of Registered Office 15 March 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 10 August 1995
363s - Annual Return 28 July 1994
AA - Annual Accounts 28 July 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 06 July 1993
AA - Annual Accounts 19 May 1992
AA - Annual Accounts 19 May 1992
363a - Annual Return 19 May 1992
AA - Annual Accounts 22 April 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 12 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 July 1987
AA - Annual Accounts 21 May 1987
AA - Annual Accounts 21 May 1987
363 - Annual Return 21 May 1987
363 - Annual Return 21 May 1987
MISC - Miscellaneous document 06 July 1920
NEWINC - New incorporation documents 06 July 1920

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 March 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.