Company Information for LIVINGSTONE TECHNOLOGIES LIMITED
MARLBOROUGH HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK, YO26 6RW,
|
Company Registration Number
07284243
Private Limited Company
Active |
Company Name | ||
---|---|---|
LIVINGSTONE TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
MARLBOROUGH HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW Other companies in RG2 | ||
| ||
Previous Names | ||
|
Company Number | 07284243 | |
---|---|---|
Company ID Number | 07284243 | |
Date formed | 2010-06-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB995598139 |
Last Datalog update: | 2024-03-06 23:24:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIVINGSTONE TECHNOLOGIES PTY LTD | NSW 2000 | Active | Company formed on the 2015-07-24 | |
LIVINGSTONE TECHNOLOGIES INC. | 31 W 34TH ST STE 8027 NEW YORK NY 10001 | Active | Company formed on the 2015-06-19 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY LAURENCE GREEN |
||
SIMON LEUTY |
||
EMANUEL MOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON ALLAWAY |
Director | ||
DANIEL WARD |
Director | ||
SPEAFI SECRETARIAL LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LATITUDE MIDCO 1 LIMITED | Director | 2018-06-18 | CURRENT | 2018-05-10 | Active | |
LATITUDE MIDCO 2 LIMITED | Director | 2018-06-18 | CURRENT | 2018-05-10 | Active | |
LATITUDE BIDCO LIMITED | Director | 2018-06-18 | CURRENT | 2018-05-10 | Active | |
LATITUDE TOPCO LIMITED | Director | 2018-05-31 | CURRENT | 2018-05-09 | Active | |
LIVINGSTONE HOLDINGS LIMITED | Director | 2015-06-11 | CURRENT | 2011-05-26 | Active | |
LIVINGSTONE TECH LIMITED | Director | 2011-06-15 | CURRENT | 2011-06-15 | Active | |
SPECIALIST CONSULTANTS FOR SOFTWARE LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Active | |
EPPING HIGH STREET INVESTMENTS LIMITED | Director | 2017-04-26 | CURRENT | 2017-04-26 | Active - Proposal to Strike off | |
WATFORD DEVELOPMENTS LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
ORFORD ROAD INDUSTRIAL LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
EPPING HIGH STREET LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active | |
LIVINGSTONE HOLDINGS LIMITED | Director | 2013-06-17 | CURRENT | 2011-05-26 | Active | |
BELLVUE STUDENTS UK LIMITED | Director | 2013-03-01 | CURRENT | 2013-03-01 | Liquidation | |
FOUR DAUGHTERS LIMITED | Director | 2013-01-21 | CURRENT | 2009-10-22 | Active | |
EONYX LIMITED | Director | 2011-03-08 | CURRENT | 2011-03-08 | Active | |
NYC RENTALS LTD | Director | 2011-01-24 | CURRENT | 2011-01-24 | Active | |
CHANDOS LAWN TENNIS CLUB LIMITED(THE) | Director | 2009-10-10 | CURRENT | 1934-02-16 | Active | |
HENBEN LIMITED | Director | 2004-12-16 | CURRENT | 2000-12-11 | Dissolved 2013-08-01 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 29/02/24 FROM Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England | ||
Change of details for Livingstone Holdings Limited as a person with significant control on 2016-04-06 | ||
Change of details for Livingstone Holdings Limited as a person with significant control on 2022-10-31 | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 072842430007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072842430005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072842430006 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/22 FROM Kilnbrook House Rose Kiln Lane Reading RG2 0BY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR EMANUEL MOND | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMANUEL MOND | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES LEE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072842430006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAURENCE GREEN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 15/06/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072842430005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
PSC03 | Notification of Livingstone Holdings Limited as a person with significant control on 2016-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Leuty on 2015-09-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON ALLAWAY | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jason Allaway on 2014-06-20 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY LAURENCE GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WARD | |
RES15 | CHANGE OF NAME 01/06/2015 | |
CERTNM | COMPANY NAME CHANGED SPECIALIST SOFTWARE SERVICES LIMITED CERTIFICATE ISSUED ON 01/06/15 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR EMANUEL MOND | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 15/06/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR DANIEL WARD | |
AR01 | 15/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEUTY / 16/07/2012 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 15/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP04 | CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM GRYPHON LODGE FARM THE LEIGH WILTSHIRE SN6 6RQ | |
AA01 | CURRSHO FROM 30/06/2012 TO 31/12/2011 | |
AR01 | 15/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEUTY / 01/06/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | KEYLINE BUILDERS MERCHANTS LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bracknell Forest Council | |
|
Equipment - R&M |
Bracknell Forest Council | |
|
Equipment - R&M |
Bracknell Forest Council | |
|
Equipment - Purchase |
Bracknell Forest Council | |
|
Equipment - R&M |
Bracknell Forest Council | |
|
Computer Software Maintenance |
Bracknell Forest Council | |
|
Computer Software Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84731090 | Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
85234945 | Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |