Livingstons Solicitors Limited CUMBRIA


Founded in 2007, Livingstons Solicitors, classified under reg no. 06113698 is an active company. Currently registered at 9 Benson Street LA12 7AU, Cumbria the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 4 directors in the the company, namely Steven L., Lisa D. and Stephen W. and others. In addition one secretary - Gaynor M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David C. who worked with the the company until 31 December 2021.

Livingstons Solicitors Limited Address / Contact

Office Address 9 Benson Street
Office Address2 Ulverston
Town Cumbria
Post code LA12 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06113698
Date of Incorporation Mon, 19th Feb 2007
Industry Solicitors
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Gaynor M.

Position: Secretary

Appointed: 04 January 2022

Steven L.

Position: Director

Appointed: 01 June 2019

Lisa D.

Position: Director

Appointed: 01 April 2007

Stephen W.

Position: Director

Appointed: 19 February 2007

Kim C.

Position: Director

Appointed: 19 February 2007

Helen S.

Position: Director

Appointed: 01 June 2019

Resigned: 21 August 2020

Steven M.

Position: Director

Appointed: 21 February 2007

Resigned: 09 September 2008

Simon H.

Position: Director

Appointed: 21 February 2007

Resigned: 22 September 2014

John S.

Position: Director

Appointed: 21 February 2007

Resigned: 31 March 2010

David C.

Position: Secretary

Appointed: 19 February 2007

Resigned: 31 December 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Stephen W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kim C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lisa D., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kim C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lisa D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand377352535669704106 63818 88663 808
Current Assets413 474424 049410 391387 339456 565579 462528 535626 806
Debtors413 097423 697409 856386 670455 861472 824509 649562 998
Net Assets Liabilities141 472108 26193 795130 303202 340376 114423 513522 557
Other Debtors227 006225 362251 741247 936271 711302 204337 700422 268
Property Plant Equipment41 80742 65435 57336 50036 50040 08539 47534 217
Other
Accumulated Amortisation Impairment Intangible Assets225 000250 000275 000300 000325 000350 000375 000400 000
Accumulated Depreciation Impairment Property Plant Equipment197 493202 608210 165222 086235 470235 331238 239243 823
Additions Other Than Through Business Combinations Property Plant Equipment 6 41267612 84815 5543 7862 298326
Average Number Employees During Period3330302929303130
Bank Borrowings216 688193 094168 384146 171130 877107 48171 42957 383
Bank Overdrafts173 205173 628171 03197 64468 143   
Creditors216 688193 094168 384146 171130 877107 48171 42957 383
Disposals Decrease In Depreciation Impairment Property Plant Equipment -450-200 -2 170-340  
Disposals Property Plant Equipment -450-200 -2 170-340  
Financial Commitments Other Than Capital Commitments133 733110 54889 31565 19741 07920 5791 583 
Fixed Assets316 807292 654260 573236 500211 500190 085164 475134 217
Further Item Creditors Component Total Creditors132 265118 821103 11747 60130 89325 55013 142 
Increase From Amortisation Charge For Year Intangible Assets 25 00025 00025 00025 00025 00025 00025 000
Increase From Depreciation Charge For Year Property Plant Equipment 5 5657 75711 92115 5542012 9085 584
Intangible Assets275 000250 000225 000200 000175 000150 000125 000100 000
Intangible Assets Gross Cost500 000500 000500 000500 000500 000500 000500 000500 000
Net Current Assets Liabilities48 09915 5477 33346 063127 958300 557337 501453 774
Other Creditors16 90413 04315 14014 57115 40714 30514 59121 867
Other Remaining Borrowings8 64412 83332 65120 66012 991   
Property Plant Equipment Gross Cost239 300245 262245 738258 586271 970275 416277 714278 040
Provisions For Liabilities Balance Sheet Subtotal6 7466 8465 7276 0896 2417 0477 0348 051
Taxation Social Security Payable67 21252 03251 42467 35156 513100 76057 70856 713
Total Assets Less Current Liabilities364 906308 201267 906282 563339 458490 642501 976587 991
Total Borrowings216 688193 094168 384146 171130 877107 48171 42957 383
Trade Creditors Trade Payables17 42625 0946 8224 12010 74612 5727 5057 860
Trade Debtors Trade Receivables186 091198 335158 115138 734184 150170 620171 949140 730
Amount Specific Advance Or Credit Directors24 12820 25413 85711 47518 52734 80241 67260 050
Amount Specific Advance Or Credit Made In Period Directors25 98236 30161 80357 76764 70880 89473 68659 807
Amount Specific Advance Or Credit Repaid In Period Directors-2 022-1 736-5 315-315-315-315-263-236

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, October 2023
Free Download (13 pages)

Company search

Advertisements