Company NameLiveasy Ltd
DirectorsIan McCartney and Kirsty Anne Smith
Company StatusActive
Company Number06072561
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ian McCartney
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(3 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 - 4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMrs Kirsty Anne Smith
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 - 4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMrs Katherine Tassell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 - 4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteliveasy-mobility.co.uk
Telephone0191 2588390
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2 - 4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ian Mccartney
100.00%
Ordinary

Financials

Year2014
Net Worth£25,753
Cash£109,911
Current Liabilities£451,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 September 2017Registered office address changed from 12B New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF to 132 Whitley Road Whitley Bay NE26 2NA on 20 September 2017 (1 page)
15 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
(4 pages)
7 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
12 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Director's details changed for Mr Ian Mccartney on 19 March 2012 (2 pages)
5 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
21 September 2010Registered office address changed from 1 the Paddocks Cambois Blyth Northumberland NE24 1SF United Kingdom on 21 September 2010 (1 page)
20 September 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
29 April 2010Appointment of Mr Ian Paul Mccartney as a director (2 pages)
22 April 2010Termination of appointment of Duport Secretary Limited as a secretary (1 page)
22 April 2010Termination of appointment of Peter Valaitis as a director (1 page)
22 April 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 22 April 2010 (1 page)
22 April 2010Termination of appointment of Duport Director Limited as a director (1 page)
25 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Duport Director Limited on 29 January 2010 (2 pages)
10 February 2010Secretary's details changed for Duport Secretary Limited on 29 January 2010 (2 pages)
10 February 2009Accounts for a dormant company made up to 30 January 2009 (2 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
15 September 2008Director appointed mr peter valaitis (1 page)
5 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
29 January 2007Incorporation (13 pages)