Middlesbrough
TS3 8TF
Secretary Name | Mrs Anne Mulcaster |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2008(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Mortgage Broker |
Correspondence Address | 26 Abbey Court Normanby Middlesbrough TS6 9BU |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Nicholas Stewart Matthews |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2005) |
Role | Independent Finanancial Advi |
Correspondence Address | 37 Chaldron Way Eaglescliffe Stockton TS16 0SD |
Director Name | Brian Sutherland |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Ridley Avenue Acklam Middlesbrough Cleveland TS5 7AN |
Secretary Name | Brian Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Ridley Avenue Acklam Middlesbrough Cleveland TS5 7AN |
Director Name | Kenneth Dixon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 2008) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 41 Henshaw Drive Ingleby Barwick Stockton On Tees Cleveland TS17 0PN |
Director Name | Lynne Mary Sutherland |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 2008) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 36 Ridley Avenue Acklam Middlesbrough Cleveland TS5 7AN |
Secretary Name | Lynne Mary Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 2008) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 36 Ridley Avenue Acklam Middlesbrough Cleveland TS5 7AN |
Telephone | 01642 290456 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Queensway House Queensway Middlesbrough TS3 8TF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Anne Mulcaster 50.00% Ordinary |
---|---|
1 at £1 | Mr John Anthony Mulcaster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,807 |
Current Liabilities | £44,348 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
8 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
25 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
23 November 2018 | Registered office address changed from Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB to Queensway House Queensway Middlesbrough TS3 8TF on 23 November 2018 (1 page) |
20 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
24 February 2018 | Statement of capital following an allotment of shares on 31 July 2017
|
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
27 February 2017 | Statement of capital following an allotment of shares on 31 July 2016
|
27 February 2017 | Statement of capital following an allotment of shares on 31 July 2016
|
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
11 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
1 May 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
1 May 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
16 August 2013 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England on 16 August 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
6 July 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
6 July 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
12 June 2012 | Registered office address changed from Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Southlands Business Centre Ormesby Road Middlesbrough Cleveland TS3 0HB on 12 June 2012 (1 page) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Mr John Anthony Mulcaster on 12 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr John Anthony Mulcaster on 12 January 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
27 January 2009 | Ad 24/11/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages) |
27 January 2009 | Ad 24/11/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 4 high street norton stockton on tees TS20 1DN (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 4 high street norton stockton on tees TS20 1DN (1 page) |
18 November 2008 | Director appointed mr john anthony mulcaster (1 page) |
18 November 2008 | Director appointed mr john anthony mulcaster (1 page) |
18 November 2008 | Appointment terminated secretary lynne sutherland (1 page) |
18 November 2008 | Appointment terminated director kenneth dixon (1 page) |
18 November 2008 | Secretary appointed mrs anne mulcaster (1 page) |
18 November 2008 | Appointment terminated director lynne sutherland (1 page) |
18 November 2008 | Appointment terminated director kenneth dixon (1 page) |
18 November 2008 | Appointment terminated secretary lynne sutherland (1 page) |
18 November 2008 | Appointment terminated director lynne sutherland (1 page) |
18 November 2008 | Secretary appointed mrs anne mulcaster (1 page) |
11 October 2008 | Company name changed m g shaw (mortgage services) LIMITED\certificate issued on 14/10/08 (2 pages) |
11 October 2008 | Company name changed m g shaw (mortgage services) LIMITED\certificate issued on 14/10/08 (2 pages) |
29 July 2008 | Return made up to 11/02/08; full list of members (3 pages) |
29 July 2008 | Return made up to 11/02/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 April 2006 | Return made up to 11/02/06; full list of members (7 pages) |
19 April 2006 | Return made up to 11/02/06; full list of members (7 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
14 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
14 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
8 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
26 November 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
26 November 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
14 April 2003 | Company name changed livigo LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed livigo LIMITED\certificate issued on 13/04/03 (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 February 2003 | Incorporation (22 pages) |
11 February 2003 | Incorporation (22 pages) |