Company NameLiveco Limited
DirectorsGavin Vest and Joanne Vest
Company StatusActive
Company Number05286542
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gavin Vest
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(same day as company formation)
RoleConstrn Director
Country of ResidenceEngland
Correspondence Address9 Pendeen Grove
Darlington
County Durham
DL3 0ZZ
Secretary NameMr Gavin Vest
NationalityBritish
StatusCurrent
Appointed15 November 2004(same day as company formation)
RoleConstrn Director
Country of ResidenceEngland
Correspondence Address9 Pendeen Grove
Darlington
County Durham
DL3 0ZZ
Director NameMrs Joanne Vest
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(14 years, 4 months after company formation)
Appointment Duration5 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NamePaul Thomas Lightfoot
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Road
Witton Park
Bishop Auckland
County Durham
DL14 0EN
Director NameSteven Ralph Lightfoot
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleElectrical Engineer
Correspondence AddressLilac House
South View Hunwick
Bishop Auckland
County Durham
DL15 0JW
Director NameMr Darren Cooke
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(4 months after company formation)
Appointment Duration15 years, 7 months (resigned 27 October 2020)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address3 The Copse
Etherley Lane
Bishop Auckland
County Durham
DL14 7UE
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteliveco.biz
Telephone01388 778822
Telephone regionBishop Auckland / Stanhope

Location

Registered Address2 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Shareholders

11k at £1Gavin Vest
55.00%
Ordinary
9k at £1Darren Cooke
45.00%
Ordinary

Financials

Year2014
Turnover£7,537,495
Net Worth£1,638,916
Cash£1,166,106
Current Liabilities£1,849,707

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

2 May 2023Delivered on: 5 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 February 2006Delivered on: 22 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £41,500 credited to account designation number 81034121 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
20 May 2005Delivered on: 26 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
3 May 2017Full accounts made up to 30 November 2016 (16 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
30 March 2016Accounts for a medium company made up to 30 November 2015 (20 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 20,000
(5 pages)
27 April 2015Accounts for a medium company made up to 30 November 2014 (19 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 20,000
(5 pages)
28 August 2014Accounts for a medium company made up to 30 November 2013 (20 pages)
21 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 20,000
(5 pages)
19 April 2013Accounts for a small company made up to 30 November 2012 (9 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
13 August 2012Accounts for a small company made up to 30 November 2011 (9 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
15 July 2011Amended accounts made up to 30 November 2010 (10 pages)
19 April 2011Accounts for a small company made up to 30 November 2010 (8 pages)
19 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
12 April 2010Accounts for a small company made up to 30 November 2009 (8 pages)
17 November 2009Director's details changed for Gavin Vest on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Darren Cooke on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
29 April 2009Accounts for a small company made up to 30 November 2008 (8 pages)
17 November 2008Return made up to 15/11/08; full list of members (4 pages)
7 May 2008Accounts for a small company made up to 30 November 2007 (8 pages)
20 November 2007Return made up to 15/11/07; full list of members (2 pages)
27 July 2007Registered office changed on 27/07/07 from: park road witton park bishop auckland county durham DL14 0EN (1 page)
1 April 2007Accounts for a small company made up to 30 November 2006 (8 pages)
6 December 2006Secretary's particulars changed;director's particulars changed (1 page)
6 December 2006Return made up to 15/11/06; full list of members (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
20 February 2006Accounts for a small company made up to 30 November 2005 (7 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
18 November 2005Return made up to 15/11/05; full list of members (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Ad 15/03/05--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
15 November 2004Incorporation (11 pages)