About

Registered Number: 05154781
Date of Incorporation: 16/06/2004 (20 years ago)
Company Status: Active
Registered Address: 199 Whetstone Lane, Walsall, West Midlands, WS9 0HH

 

Livingston Property Company Ltd was founded on 16 June 2004 and has its registered office in Walsall. We do not know the number of employees at the business. Livingston Property Company Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEVES MORGAN, Debra 16 June 2004 - 1
ROWLEY, Georgina 16 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 13 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 23 October 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
DISS40 - Notice of striking-off action discontinued 31 July 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 23 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
363a - Annual Return 10 September 2008
363s - Annual Return 22 March 2007
AA - Annual Accounts 16 October 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 12 July 2005
395 - Particulars of a mortgage or charge 22 September 2004
287 - Change in situation or address of Registered Office 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.