Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVINGSTON & COMPANY LIMITED
Company Information for

LIVINGSTON & COMPANY LIMITED

C/O BEVAN BUCKLAND LLP GROUND FLOOR CARDIGAN HOUSE, CASTLE COURT SWANSEA ENTERPRISE PARK, SWANSEA, SA7 9LA,
Company Registration Number
00168831
Private Limited Company
Active

Company Overview

About Livingston & Company Ltd
LIVINGSTON & COMPANY LIMITED was founded on 1920-07-06 and has its registered office in Swansea. The organisation's status is listed as "Active". Livingston & Company Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIVINGSTON & COMPANY LIMITED
 
Legal Registered Office
C/O BEVAN BUCKLAND LLP GROUND FLOOR CARDIGAN HOUSE
CASTLE COURT SWANSEA ENTERPRISE PARK
SWANSEA
SA7 9LA
Other companies in SA2
 
Filing Information
Company Number 00168831
Company ID Number 00168831
Date formed 1920-07-06
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 14:10:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVINGSTON & COMPANY LIMITED
The accountancy firm based at this address is ALISON VICKERS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIVINGSTON & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN ARNOTT
Director 1992-05-14
JONATHAN MARK BARRY
Director 2010-03-01
KENNETH HUBERT JENKINS
Director 1992-05-14
CHRISTA MARIA MARTHA JONES
Director 1992-05-14
KEITH ROBERT JONES
Director 2001-10-01
MICHAEL PHILIP JONES
Director 2015-05-18
EMMA CLAIRE KAMIO
Director 2011-01-05
KILLAY PROPERTIES LTD
Director 1992-05-14
KING KWAI LEE
Director 1992-05-14
JAMES STUART PHILLIPS
Director 2015-05-18
ALVARO TARDIOLI
Director 1992-05-14
JOHN JAMES WINTER
Director 1992-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN MARK DAVIES
Director 2014-01-16 2014-11-18
EMMA DAVIES
Director 2010-03-05 2014-01-16
WILLIAM GEORGE LEWIS
Director 1992-05-14 2012-09-27
EMMA DAVIES
Company Secretary 2011-05-31 2012-01-31
EMMA DAVIES
Company Secretary 2011-05-31 2011-05-31
CHRISTA MARIA MARTHA JONES
Company Secretary 2007-04-03 2011-05-31
JOHN ARNOTT
Director 1992-05-14 2010-06-30
CHRISTINE MARGARET JENKINS
Director 1992-05-14 2010-06-30
NAGEB FARHAT DAHAN
Director 2000-04-06 2010-01-01
NIGEL PATRICK HOLE
Director 2002-06-04 2010-01-01
GRAHAM CHARLES JONES
Company Secretary 2006-09-19 2007-04-02
CHRISTINE MARGARET JENKINS
Company Secretary 2000-03-29 2006-09-19
COLIN ARTHUR DAVIES
Director 1992-05-14 2005-11-17
NORMA BLANCHE DAVIES
Director 1992-05-14 2005-10-30
STEPHEN CLARK
Director 1992-05-14 2002-03-18
ROBERT KELVIN EVANS
Director 1992-05-14 2001-09-06
GRAHAM CHARLES JONES
Director 1992-05-14 2000-04-19
MARIES DIANNE JONES
Director 1992-05-14 2000-04-19
CHRISTA MARIA MARTHA JONES
Company Secretary 1992-05-14 2000-04-12
EMMA DAVIES
Director 2000-03-05 2000-03-05
LESLIE CLARK
Director 1992-05-14 1995-08-25
BRANDS STORES LIMITED
Director 1992-05-14 1992-04-28
MALCOLM HOWELL WHITE JONES
Director 1992-05-14 1989-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK BARRY KILLAY NEWS LIMITED Director 2007-01-17 CURRENT 2006-11-07 Active
CHRISTA MARIA MARTHA JONES KILLAY PROPERTIES LIMITED Director 1991-02-28 CURRENT 1985-04-25 Active
MICHAEL PHILIP JONES BARSTOW AND PORTLAND LIMITED Director 2016-06-11 CURRENT 2016-06-11 Active
MICHAEL PHILIP JONES KMJ 1234 LIMITED Director 2014-05-27 CURRENT 2014-05-27 Dissolved 2017-09-19
MICHAEL PHILIP JONES COUNTRYWIDE HEARING LIMITED Director 2013-08-02 CURRENT 2012-03-29 Active
MICHAEL PHILIP JONES MKJ 1234 LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2017-02-14
MICHAEL PHILIP JONES BELLA BIKES LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MICHAEL PHILIP JONES CYCLE SOLUTIONS (CYCLE TO WORK) LIMITED Director 2006-06-28 CURRENT 2006-06-28 Active
MICHAEL PHILIP JONES CYCLEWORLD LIMITED Director 2002-04-02 CURRENT 2002-01-16 Active
MICHAEL PHILIP JONES STARBILL LIMITED Director 2002-04-02 CURRENT 2001-12-24 Active
EMMA CLAIRE KAMIO IECHYD DA (CILA) CYF Director 2014-02-17 CURRENT 2012-07-18 Dissolved 2018-01-16
ALVARO TARDIOLI GOWER CATERING LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active - Proposal to Strike off
ALVARO TARDIOLI ACE BRASSERIES LIMITED Director 2010-03-02 CURRENT 2010-02-23 Active
ALVARO TARDIOLI ACE ITALIAN LIMITED Director 2009-03-20 CURRENT 2009-03-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24CONFIRMATION STATEMENT MADE ON 12/11/23, WITH UPDATES
2023-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/23, WITH UPDATES
2023-07-1931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20APPOINTMENT TERMINATED, DIRECTOR JAMES STUART PHILLIPS
2023-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUART PHILLIPS
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-10-17AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-11-29CH01Director's details changed for Miss Yuk Wan Lee on 2021-11-17
2021-11-29AP01DIRECTOR APPOINTED MISS YUK WAN LEE
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KWAI KING LEE
2021-10-19AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CH01Director's details changed for Mr James Stuart Phillips on 2021-09-03
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-11-23CH01Director's details changed for Kwai King Lee on 2020-11-12
2020-11-20CH01Director's details changed for Mr Alvaro Tardioli on 2020-11-12
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM C/O Rogers & Co 414 Gower Road Killay Swansea Swansea SA2 7AJ
2020-09-22AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-02-03CH02Director's details changed for Killay Properties Ltd on 2020-01-27
2019-10-29PSC08Notification of a person with significant control statement
2019-10-28PSC07CESSATION OF CHRISTA MARIA MARTHA JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-10-11AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-05-14PSC02Notification of Parc Mawr Investments Ltd as a person with significant control on 2019-05-14
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HUBERT JENKINS
2018-10-12AP01DIRECTOR APPOINTED MR PHILIP MARTYN JENKINS
2018-10-11AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALAN PRITCHARD
2017-10-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 11271
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 11271
2016-05-24AR0114/05/16 ANNUAL RETURN FULL LIST
2015-10-16AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 11271
2015-06-09AR0114/05/15 ANNUAL RETURN FULL LIST
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARK DAVIES
2015-06-02AP01DIRECTOR APPOINTED MR MICHAEL PHILIP JONES
2015-06-01AP01DIRECTOR APPOINTED MR JAMES STUART PHILLIPS
2014-11-04AP01DIRECTOR APPOINTED MR CHRISTIAN MARK DAVIES
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES
2014-10-17AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 11271
2014-06-10AR0114/05/14 ANNUAL RETURN FULL LIST
2013-10-17AA31/01/13 TOTAL EXEMPTION SMALL
2013-06-04AR0114/05/13 FULL LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEWIS
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEWIS
2012-10-18AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-01AR0114/05/12 FULL LIST
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY EMMA DAVIES
2011-10-25AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-09AR0114/05/11 FULL LIST
2011-06-09TM02TERMINATE SEC APPOINTMENT
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE TRUSSLER
2011-06-09AP03SECRETARY APPOINTED MRS EMMA DAVIES
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMAS
2011-06-09AP03SECRETARY APPOINTED MRS EMMA DAVIES
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE TRUSSLER
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMAS
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR WENDY TARDIOLI
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JENKINS
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARNOTT
2011-06-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTA JONES
2011-06-01AP01DIRECTOR APPOINTED MRS EMMA DAVIES
2011-06-01AP01DIRECTOR APPOINTED MS EMMA CLAIRE KAMIO
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DAVIES
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM C/O KILLAY NEWS 428 GOWER ROAD KILLAY SWANSEA WEST GLAMORGAN SA2 7AJ WALES
2011-05-31AP01DIRECTOR APPOINTED MRS EMMA DAVIES
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM HORTON NURSERIES HORTON GOWER SWANSEA WEST GLAMORGAN SA3 1LQ
2010-09-30AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-25AR0114/05/10 FULL LIST
2010-05-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KILLAY PROPERTIES LTD / 14/05/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOLE
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NAGEB DAHAN
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES WINTER / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORIE MENNA TRUSSLER / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH THOMAS / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN TARDIOLI / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE LEWIS / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KING KWAI LEE / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT JONES / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HUBERT JENKINS / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARGARET JENKINS / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK HOLE / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAGEB FARHAT DAHAN / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ARNOTT / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARNOTT / 01/10/2009
2010-03-18AP01DIRECTOR APPOINTED JONATHAN MARK BARRY
2009-07-11AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-08-01363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-06-23AA31/01/08 TOTAL EXEMPTION SMALL
2007-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/07
2007-08-29363sRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-05-09288aNEW SECRETARY APPOINTED
2007-04-20288bSECRETARY RESIGNED
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-11-20288aNEW DIRECTOR APPOINTED
2006-10-27363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-10-19288bSECRETARY RESIGNED
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 415 GOWER ROAD KILLAY SWANSEA SA2 7AN
2006-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LIVINGSTON & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIVINGSTON & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1980-03-18 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 22,991
Creditors Due Within One Year 2012-01-31 £ 16,903

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIVINGSTON & COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 11,271
Called Up Share Capital 2012-01-31 £ 11,271
Cash Bank In Hand 2013-01-31 £ 30,910
Cash Bank In Hand 2012-01-31 £ 28,422
Current Assets 2013-01-31 £ 36,754
Current Assets 2012-01-31 £ 30,666
Debtors 2013-01-31 £ 5,844
Debtors 2012-01-31 £ 2,244
Shareholder Funds 2013-01-31 £ 13,763
Shareholder Funds 2012-01-31 £ 13,763

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIVINGSTON & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVINGSTON & COMPANY LIMITED
Trademarks
We have not found any records of LIVINGSTON & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVINGSTON & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LIVINGSTON & COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LIVINGSTON & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVINGSTON & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIVINGSTON & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.