About

Registered Number: 02838550
Date of Incorporation: 22/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 18 Walsworth Road, Hitchin, Hertfordshire, SG4 9SP

 

Established in 1993, Livingstone Medical Ltd have registered office in Hertfordshire, it's status at Companies House is "Active". Hardwick, Philomena Mary, Mc Namara, Suzanne Elizabeth, Wood, Marie Ann, Wood, Marie Ann, Hardwick, John, Wood, Ian Joseph, Wood, Marie are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDWICK, John 01 July 1995 16 August 1997 1
WOOD, Ian Joseph 22 July 1993 01 July 1995 1
WOOD, Marie 11 April 2002 02 July 2012 1
Secretary Name Appointed Resigned Total Appointments
HARDWICK, Philomena Mary 01 July 1995 16 August 1997 1
MC NAMARA, Suzanne Elizabeth 22 July 1993 01 August 1994 1
WOOD, Marie Ann 04 April 2006 22 October 2009 1
WOOD, Marie Ann 01 August 1994 01 July 1995 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 28 August 2018
CH01 - Change of particulars for director 24 August 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 25 July 2016
CH01 - Change of particulars for director 25 July 2016
AAMD - Amended Accounts 14 December 2015
AAMD - Amended Accounts 12 December 2015
AR01 - Annual Return 18 August 2015
AA01 - Change of accounting reference date 13 July 2015
AA - Annual Accounts 09 June 2015
CH01 - Change of particulars for director 01 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 30 September 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 14 January 2011
AAMD - Amended Accounts 22 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
AR01 - Annual Return 22 October 2009
363s - Annual Return 11 November 2008
AA - Annual Accounts 11 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 06 November 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 09 October 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 20 October 2004
363s - Annual Return 07 September 2004
CERTNM - Change of name certificate 19 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 01 August 2003
AAMD - Amended Accounts 09 July 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 12 September 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
287 - Change in situation or address of Registered Office 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 16 November 2001
RESOLUTIONS - N/A 24 July 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 21 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2000
363s - Annual Return 21 March 2000
225 - Change of Accounting Reference Date 21 March 2000
363s - Annual Return 08 March 2000
CERTNM - Change of name certificate 04 March 2000
288a - Notice of appointment of directors or secretaries 04 March 2000
288a - Notice of appointment of directors or secretaries 04 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
AA - Annual Accounts 02 June 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 24 September 1996
CERTNM - Change of name certificate 01 August 1996
RESOLUTIONS - N/A 21 November 1995
AA - Annual Accounts 21 November 1995
363s - Annual Return 20 October 1995
288 - N/A 20 October 1995
288 - N/A 20 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1994
288 - N/A 07 September 1994
363s - Annual Return 07 September 1994
RESOLUTIONS - N/A 08 June 1994
288 - N/A 30 July 1993
288 - N/A 30 July 1993
287 - Change in situation or address of Registered Office 30 July 1993
NEWINC - New incorporation documents 22 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.