About

Registered Number: 04782833
Date of Incorporation: 01/06/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Waverley Industrial Park, Hailsham Drive, Harrow, Middlesex, HA1 4TR

 

Based in Harrow, Middlesex, Livingston Group Ltd was setup in 2003. This business has 5 directors listed as Smith, Paul Alexander, Taylor, Catherine Jane, Flynn, Thomas James, Porter, Sharon Elizabeth, Tegeder, Volker. We do not know the number of employees at Livingston Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Thomas James 21 July 2003 18 August 2006 1
PORTER, Sharon Elizabeth 22 November 2010 07 November 2014 1
TEGEDER, Volker 31 March 2004 23 May 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Paul Alexander 12 October 2015 25 January 2018 1
TAYLOR, Catherine Jane 31 March 2004 12 October 2015 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
RESOLUTIONS - N/A 23 March 2020
MA - Memorandum and Articles 23 March 2020
TM01 - Termination of appointment of director 16 March 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 16 January 2020
AP01 - Appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
AP01 - Appointment of director 16 January 2020
AP01 - Appointment of director 15 January 2020
AA - Annual Accounts 27 November 2019
TM01 - Termination of appointment of director 14 November 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 01 December 2018
CS01 - N/A 17 July 2018
AP01 - Appointment of director 26 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
AA - Annual Accounts 02 August 2017
AA01 - Change of accounting reference date 29 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 14 June 2016
MR04 - N/A 07 April 2016
MR04 - N/A 07 April 2016
AA - Annual Accounts 07 January 2016
AP03 - Appointment of secretary 13 October 2015
TM02 - Termination of appointment of secretary 13 October 2015
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 20 April 2015
AD01 - Change of registered office address 23 March 2015
AD01 - Change of registered office address 08 January 2015
SH01 - Return of Allotment of shares 02 December 2014
AUD - Auditor's letter of resignation 19 November 2014
AA01 - Change of accounting reference date 17 November 2014
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 29 April 2014
AP01 - Appointment of director 12 November 2013
RESOLUTIONS - N/A 05 September 2013
RESOLUTIONS - N/A 05 September 2013
AA - Annual Accounts 27 August 2013
MR04 - N/A 16 August 2013
MR01 - N/A 08 August 2013
MR01 - N/A 06 August 2013
AR01 - Annual Return 05 June 2013
AUD - Auditor's letter of resignation 30 July 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 11 May 2012
RESOLUTIONS - N/A 12 January 2012
AA - Annual Accounts 03 January 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
AR01 - Annual Return 14 June 2011
AP01 - Appointment of director 02 December 2010
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 24 November 2008
RESOLUTIONS - N/A 21 November 2008
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
363s - Annual Return 26 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2006
395 - Particulars of a mortgage or charge 15 March 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 18 May 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 23 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
SA - Shares agreement 20 May 2004
225 - Change of Accounting Reference Date 20 May 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
RESOLUTIONS - N/A 27 April 2004
RESOLUTIONS - N/A 27 April 2004
RESOLUTIONS - N/A 27 April 2004
RESOLUTIONS - N/A 27 April 2004
RESOLUTIONS - N/A 27 April 2004
RESOLUTIONS - N/A 27 April 2004
RESOLUTIONS - N/A 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
395 - Particulars of a mortgage or charge 19 April 2004
395 - Particulars of a mortgage or charge 15 April 2004
CERTNM - Change of name certificate 16 March 2004
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
NEWINC - New incorporation documents 01 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2013 Fully Satisfied

N/A

A registered charge 29 July 2013 Fully Satisfied

N/A

Composite guarantee and debenture 01 December 2011 Outstanding

N/A

Debenture 28 February 2006 Fully Satisfied

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.