Company NameLivigee Limited
DirectorsDonna Marie Smith and Simon John Smith
Company StatusActive
Company Number09360321
CategoryPrivate Limited Company
Incorporation Date18 December 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Donna Marie Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Highfield House Church Road
Elwick
Hartlepool
TS27 3EL
Director NameMr Simon John Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(same day as company formation)
RoleCommecial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Highfield House Church Road
Elwick
Hartlepool
TS27 3EL
Secretary NameMr Luke Steven Hopkins
StatusResigned
Appointed18 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House Sheraton
Hartlepool
Cleveland
TS27 4RB

Location

Registered AddressUnit 2 Highfield House Church Road
Elwick
Hartlepool
TS27 3EL
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishElwick
WardRural West
Address Matches3 other UK companies use this postal address

Shareholders

1 at £50Donna Marie Smith
50.00%
Ordinary
1 at £50Simon Smith
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

26 March 2021Delivered on: 31 March 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: The company charges by way of a legal mortgage the freehold property known as 56 ashgrove avenue, hartlepool, TS25 5BT and registered at hm land registry with freehold title number CE188314.
Outstanding

Filing History

16 February 2021Notification of a person with significant control statement (2 pages)
15 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 February 2021Cessation of Simon John Smith as a person with significant control on 14 January 2021 (1 page)
1 February 2021Cessation of Donna Marie Smith as a person with significant control on 14 January 2021 (1 page)
29 January 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 200
(3 pages)
29 January 2021Confirmation statement made on 29 January 2021 with updates (5 pages)
29 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
19 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 18 December 2017 with updates (4 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
4 August 2017Registered office address changed from The White House Sheraton Hartlepool Cleveland TS27 4RB to C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX on 4 August 2017 (1 page)
4 August 2017Registered office address changed from The White House Sheraton Hartlepool Cleveland TS27 4RB to C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX on 4 August 2017 (1 page)
17 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
17 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
23 August 2016Total exemption full accounts made up to 31 March 2016 (2 pages)
23 August 2016Termination of appointment of Luke Steven Hopkins as a secretary on 23 June 2016 (2 pages)
23 August 2016Total exemption full accounts made up to 31 March 2016 (2 pages)
23 August 2016Termination of appointment of Luke Steven Hopkins as a secretary on 23 June 2016 (2 pages)
16 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
16 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 December 2014Incorporation
Statement of capital on 2014-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)