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

LIVING STREETS SERVICES LIMITED

4385, 07471406 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
07471406
Private Limited Company
Active

Company Overview

About Living Streets Services Ltd
LIVING STREETS SERVICES LIMITED was founded on 2010-12-16 and has its registered office in Cardiff. The organisation's status is listed as "Active". Living Streets Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIVING STREETS SERVICES LIMITED
 
Legal Registered Office
4385
07471406 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in E1
 
Filing Information
Company Number 07471406
Company ID Number 07471406
Date formed 2010-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 04:43:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVING STREETS SERVICES LIMITED
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 LIVING STREETS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOE IRVIN
Company Secretary 2017-10-06
MOLLIE BICKERSTAFF
Director 2018-03-10
KENNETH WILLIAM CHAPMAN
Director 2010-12-16
JOSEPH DAVID IRVIN
Director 2014-09-18
ARCHIE ROBERTSON
Director 2013-03-14
CHRIS TAYLOR
Director 2011-09-15
JENNIFER DALE WIGGLE
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TOMPION GEORGE PLATT
Director 2016-03-29 2018-03-15
GAVIN DEVEREUX STODDART
Director 2012-05-10 2018-03-10
CHRIS HUGHES
Company Secretary 2016-10-03 2017-10-06
JOE IRVIN
Company Secretary 2016-06-30 2016-10-03
ALEXANDRA SARAH MARCHANT GEAR
Company Secretary 2012-08-09 2016-05-23
EMILY HUMPHREYS
Director 2015-07-25 2016-03-24
PHILLIPA HUNT
Director 2011-07-14 2014-11-05
TONY ARMSTRONG
Director 2010-12-16 2014-07-24
MICHAEL JAMES LOVEDAY
Director 2011-07-14 2013-03-14
SUSAN MYRA MCCARTHY
Company Secretary 2011-12-08 2012-05-25
MICHAEL CLIVE SNELL
Company Secretary 2010-12-16 2011-12-08
MICHAEL CLIVE SNELL
Director 2010-12-16 2011-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOLLIE BICKERSTAFF LIVING STREETS (THE PEDESTRIANS ASSOCIATION) Director 2017-12-07 CURRENT 2005-02-17 Active
JOSEPH DAVID IRVIN VOLUNTARY ACTION ISLINGTON LIMITED Director 2014-11-04 CURRENT 1985-05-14 Active

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
2024-04-29APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEFFORD
2024-04-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS
2024-02-29DIRECTOR APPOINTED MR ANDY COTTRELL
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-12-11Register inspection address changed to 133 Whitechapel High Street London E1 7QA
2023-12-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM 2 America Square America Square London EC3N 2LU England
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORLEY
2022-02-01SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DALE WIGGLE
2021-07-05CH01Director's details changed for Ms Susan Mcfarlane on 2021-07-01
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARY HELEN CREAGH
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAVID IRVIN
2020-10-07AP01DIRECTOR APPOINTED MS MARY HELEN CREAGH
2020-04-02AP01DIRECTOR APPOINTED MR STEPHEN EDWARDS
2020-04-02AP03Appointment of Mrs Faheza Peerboccus as company secretary on 2020-03-31
2020-04-02TM02Termination of appointment of Joe Irvin on 2020-03-31
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM CHAPMAN
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-10AP01DIRECTOR APPOINTED MR STEPHEN JEFFORD
2020-02-06AP01DIRECTOR APPOINTED MS SUSAN MCFARLANE
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIE ROBERTSON
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIE ROBERTSON
2019-04-01AP01DIRECTOR APPOINTED MR JONATHAN MORLEY
2019-04-01AP01DIRECTOR APPOINTED MR JONATHAN MORLEY
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM 4th Floor Universal House 88-94 Wentworth Street London E1 7SA
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM 4th Floor Universal House 88-94 Wentworth Street London E1 7SA
2019-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-12-19AP01DIRECTOR APPOINTED MS JANE ROBERTS
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-08AP01DIRECTOR APPOINTED MS JENNIFER DALE WIGGLE
2018-03-20AP01DIRECTOR APPOINTED MS MOLLIE BICKERSTAFF
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN STODDART
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR TOMPION PLATT
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES
2017-10-19AP03Appointment of Mr Joe Irvin as company secretary on 2017-10-06
2017-10-19TM02Termination of appointment of Chris Hughes on 2017-10-06
2017-04-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2017-01-04AP03Appointment of Mr Chris Hughes as company secretary on 2016-10-03
2017-01-04TM02Termination of appointment of Joe Irvin on 2016-10-03
2016-07-07AP03Appointment of Mr Joe Irvin as company secretary on 2016-06-30
2016-06-08TM02Termination of appointment of Alexandra Sarah Marchant Gear on 2016-05-23
2016-04-04AP01DIRECTOR APPOINTED MR TOM PLATT
2016-04-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR EMILY HUMPHREYS
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-04AR0116/12/15 ANNUAL RETURN FULL LIST
2015-08-10AP01DIRECTOR APPOINTED MS EMILY HUMPHREYS
2015-02-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0116/12/14 ANNUAL RETURN FULL LIST
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA HUNT
2014-10-31AP01DIRECTOR APPOINTED MR JOSEPH IRVIN
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TONY ARMSTRONG
2014-02-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-03AR0116/12/13 FULL LIST
2013-06-25AP01DIRECTOR APPOINTED MR ARCHIE ROBERTSON
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOVEDAY
2013-01-02AA30/09/12 TOTAL EXEMPTION FULL
2012-12-17AR0116/12/12 FULL LIST
2012-10-19AP03SECRETARY APPOINTED MRS ALEXANDRA SARAH MARCHANT GEAR
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MCCARTHY
2012-05-11AP01DIRECTOR APPOINTED MR GAVIN DEVEREUX STODDART
2012-05-01AA30/09/11 TOTAL EXEMPTION FULL
2011-12-28AR0116/12/11 FULL LIST
2011-12-23AP01DIRECTOR APPOINTED MR CHRIS TAYLOR
2011-12-23AP01DIRECTOR APPOINTED MR MICHAEL LOVEDAY
2011-12-23AP01DIRECTOR APPOINTED MS PHILLIPA HUNT
2011-12-23AP03SECRETARY APPOINTED MRS SUSAN MYRA MCCARTHY
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIVE SNELL
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CLIVE SNELL
2011-08-31AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2010-12-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to LIVING STREETS SERVICES 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 LIVING STREETS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIVING STREETS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Intangible Assets
Patents
We have not found any records of LIVING STREETS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVING STREETS SERVICES LIMITED
Trademarks
We have not found any records of LIVING STREETS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIVING STREETS SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-4 GBP £286
Wokingham Council 2015-3 GBP £2,973 Marketing & Publicity
London Borough of Wandsworth 2015-1 GBP £1,521 WALK ON WEDNESDAY
London Borough of Sutton 2015-1 GBP £3,435 Fees - Other
London Borough of Wandsworth 2014-11 GBP £2,560 WALK TO SCHOOL WEEK (TFL)
Wokingham Council 2014-11 GBP £1,200 Marketing & Publicity
Birmingham City Council 2014-10 GBP £581
Solihull Metropolitan Borough Council 2014-9 GBP £267 Capitation
Wandsworth Council 2014-9 GBP £1,773
London Borough of Wandsworth 2014-9 GBP £1,773 WALK ON WEDNESDAY
London Borough of Merton 2014-9 GBP £5,261 Materials
London Borough of Sutton 2014-9 GBP £3,323 Advertising/Publicity (non Staff)
Birmingham City Council 2014-8 GBP £720
Milton Keynes Council 2014-7 GBP £2,045 Supplies and services
Birmingham City Council 2014-7 GBP £4,140
Wandsworth Council 2014-7 GBP £2,301
London Borough of Wandsworth 2014-7 GBP £2,301 SCHOOL TRAVEL PLANS (TFL)
Wokingham Council 2014-6 GBP £3,325
London Borough of Bexley 2014-6 GBP £5,914
Windsor and Maidenhead Council 2014-5 GBP £2,637
NORTH EAST LINCOLNSHIRE COUNCIL 2014-5 GBP £3,320 Advertising
Birmingham City Council 2014-5 GBP £7,788
Knowsley Council 2014-5 GBP £586 PROFESSIONAL FEES TRANSPORT PLANNING, POLICY AND STRATEGY
London Borough of Bexley 2014-5 GBP £739
Bracknell Forest Council 2014-5 GBP £2,881 Equipment - Purchase
Solihull Metropolitan Borough Council 2014-5 GBP £287 Capitation
London Borough of Haringey 2014-4 GBP £4,935
Trafford Council 2014-4 GBP £1,233
Wandsworth Council 2014-3 GBP £1,575
London Borough of Wandsworth 2014-3 GBP £1,575 WALK ON WEDNESDAY
London Borough of Barnet Council 2014-3 GBP £4,543 Other Agencies - Third Party Payments
Telford and Wrekin Council 2014-3 GBP £4,165
Merton Council 2014-3 GBP £4,805
London Borough of Merton 2014-3 GBP £4,805 Activities Programme
Wyre Council 2014-3 GBP £559 Other Contributions
London Borough of Hillingdon 2014-3 GBP £23,799
Trafford Council 2014-2 GBP £1,174
Wyre Council 2014-1 GBP £681 Other Contributions
London Borough of Hammersmith and Fulham 2014-1 GBP £2,218
Wandsworth Council 2014-1 GBP £1,677
London Borough of Wandsworth 2014-1 GBP £1,677 WALK ON WEDNESDAY
Solihull Metropolitan Borough Council 2014-1 GBP £217 Capitation
Merton Council 2014-1 GBP £4,023
London Borough of Merton 2014-1 GBP £4,023 TFL Other
London Borough of Bexley 2013-11 GBP £3,054
Wandsworth Council 2013-11 GBP £1,973
London Borough of Wandsworth 2013-11 GBP £1,973 SCHOOL TRAVEL PLANS (TFL)
Birmingham City Council 2013-10 GBP £528
South Gloucestershire Council 2013-10 GBP £795 Publicity & Promotions
Solihull Metropolitan Borough Council 2013-10 GBP £3,791 Capitation
London Borough of Hammersmith and Fulham 2013-10 GBP £2,248
Trafford Council 2013-10 GBP £1,165
Merton Council 2013-9 GBP £4,805
London Borough of Merton 2013-9 GBP £4,805
Wandsworth Council 2013-9 GBP £1,677
London Borough of Wandsworth 2013-9 GBP £1,677 WALK ON WEDNESDAY
London Borough of Hillingdon 2013-8 GBP £15,050
London Borough of Hillingdon 2013-7 GBP £17,552
Windsor and Maidenhead Council 2013-7 GBP £2,061
Milton Keynes Council 2013-6 GBP £3,590 Supplies and services
Wokingham Council 2013-6 GBP £2,064
London Borough of Barnet Council 2013-5 GBP £3,345 Equipment and Materials Purchase
Solihull Metropolitan Borough Council 2013-5 GBP £3,894 Materials
Wyre Council 2013-5 GBP £701 Other Contributions
Trafford Council 2013-5 GBP £843
Bracknell Forest Council 2013-5 GBP £2,985 Printing and Design
London Borough of Hammersmith and Fulham 2013-5 GBP £2,014
Telford and Wrekin Council 2013-4 GBP £2,217
Wandsworth Council 2013-4 GBP £1,882
London Borough of Wandsworth 2013-4 GBP £1,882 WALK ON WEDNESDAY
Solihull Metropolitan Borough Council 2013-4 GBP £1,095 Materials
Bournemouth Borough Council 2013-3 GBP £2,716
Buckinghamshire County Council 2013-3 GBP £734
London Borough of Bexley 2013-2 GBP £9,296
London Borough of Hillingdon 2013-1 GBP £14,902
Wandsworth Council 2013-1 GBP £1,745
London Borough of Wandsworth 2013-1 GBP £1,745 WALK ON WEDNESDAY
Telford and Wrekin Council 2013-1 GBP £1,643
London Borough of Hammersmith and Fulham 2013-1 GBP £1,912
Merton Council 2013-1 GBP £8,420
London Borough of Merton 2013-1 GBP £8,420
Solihull Metropolitan Borough Council 2012-12 GBP £252 Capitation
Southend-on-Sea Borough Council 2012-11 GBP £1,595
Wandsworth Council 2012-11 GBP £3,238
London Borough of Wandsworth 2012-11 GBP £3,238 WALK ON WEDNESDAY
Telford and Wrekin Council 2012-9 GBP £1,140
London Borough of Merton 2012-9 GBP £4,805 TFL Other
Wandsworth Council 2012-9 GBP £1,575
London Borough of Wandsworth 2012-9 GBP £1,575 WALK ON WEDNESDAY
London Borough of Hillingdon 2012-7 GBP £16,667
South Gloucestershire Council 2012-7 GBP £1,571 Publicity & Promotions
Warwickshire County Council 2012-7 GBP £1,189 Educational Initiatives
Oxfordshire County Council 2012-7 GBP £768 Miscellaneous Expenses
Wandsworth Council 2012-7 GBP £1,921
London Borough of Wandsworth 2012-7 GBP £1,921 SCHOOL TRAVEL PLANS (TFL)
Windsor and Maidenhead Council 2012-6 GBP £2,159
London Borough of Barnet Council 2012-6 GBP £3,489 Grant Pmts
Royal Borough of Windsor & Maidenhead 2012-6 GBP £2,159
London Borough of Hillingdon 2012-6 GBP £23,902
Bracknell Forest Council 2012-6 GBP £4,660 Equipment - Purchase
Wandsworth Council 2012-4 GBP £1,915
London Borough of Wandsworth 2012-4 GBP £1,915 WALK ON WEDNESDAY
London Borough of Bexley 2012-3 GBP £5,093
Sandwell Metroplitan Borough Council 2012-3 GBP £2,102
London Borough of Hillingdon 2011-10 GBP £11,860

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.

Outgoings
Business Rates/Property Tax
No properties were found where LIVING STREETS SERVICES 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 LIVING STREETS SERVICES 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 LIVING STREETS SERVICES 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.