About

Registered Number: 04190847
Date of Incorporation: 30/03/2001 (23 years ago)
Company Status: Active
Registered Address: P J Livesey Group Limited, Beacon Road, Ashburton Road West, Trafford Park, Manchester, M17 1AF

 

P J Livesey Living Space (12) Ltd was established in 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 30 March 2020
CH01 - Change of particulars for director 18 March 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 27 March 2019
TM01 - Termination of appointment of director 11 February 2019
TM01 - Termination of appointment of director 13 November 2018
AP01 - Appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 05 April 2016
CERTNM - Change of name certificate 22 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 09 April 2014
MR01 - N/A 13 March 2014
MR04 - N/A 05 March 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
AA - Annual Accounts 08 January 2014
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 22 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 04 April 2011
RESOLUTIONS - N/A 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2010
AR01 - Annual Return 09 April 2010
AD01 - Change of registered office address 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 19 March 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
MG01 - Particulars of a mortgage or charge 27 October 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 15 April 2004
395 - Particulars of a mortgage or charge 12 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 06 April 2003
AA - Annual Accounts 10 March 2003
395 - Particulars of a mortgage or charge 03 January 2003
395 - Particulars of a mortgage or charge 23 December 2002
395 - Particulars of a mortgage or charge 09 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2002
395 - Particulars of a mortgage or charge 04 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 June 2002
363s - Annual Return 05 April 2002
395 - Particulars of a mortgage or charge 22 December 2001
395 - Particulars of a mortgage or charge 22 December 2001
395 - Particulars of a mortgage or charge 04 July 2001
225 - Change of Accounting Reference Date 04 July 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
287 - Change in situation or address of Registered Office 27 June 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
CERTNM - Change of name certificate 20 April 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2014 Outstanding

N/A

Legal charge 22 October 2009 Fully Satisfied

N/A

Legal charge 22 October 2009 Fully Satisfied

N/A

Legal charge 10 March 2004 Fully Satisfied

N/A

Legal charge 18 December 2002 Fully Satisfied

N/A

Legal charge 18 December 2002 Fully Satisfied

N/A

Legal charge 05 December 2002 Fully Satisfied

N/A

Legal charge 28 June 2002 Fully Satisfied

N/A

Legal mortgage 17 December 2001 Fully Satisfied

N/A

Legal mortgage 17 December 2001 Fully Satisfied

N/A

Mortgage debenture 26 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.