Livability Trading Limited LONDON


Livability Trading started in year 1996 as Private Limited Company with registration number 03232362. The Livability Trading company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 6 Mitre Passage. Postal code: SE10 0ER. Since Friday 7th February 2020 Livability Trading Limited is no longer carrying the name Grooms-shaftesbury.

The company has one director. Peter W., appointed on 8 February 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Livability Trading Limited Address / Contact

Office Address 6 Mitre Passage
Town London
Post code SE10 0ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03232362
Date of Incorporation Wed, 31st Jul 1996
Industry Non-trading company
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Livability

Position: Corporate Director

Appointed: 08 February 2023

Peter W.

Position: Director

Appointed: 08 February 2023

John R.

Position: Director

Appointed: 11 April 2022

Resigned: 18 April 2024

Olumuyiwa L.

Position: Director

Appointed: 11 April 2022

Resigned: 31 January 2023

Mark H.

Position: Secretary

Appointed: 31 March 2020

Resigned: 09 August 2021

Kate C.

Position: Director

Appointed: 28 June 2019

Resigned: 11 April 2022

Sally C.

Position: Director

Appointed: 28 June 2019

Resigned: 18 April 2024

Erica W.

Position: Secretary

Appointed: 28 January 2019

Resigned: 08 July 2019

Alex B.

Position: Secretary

Appointed: 01 August 2018

Resigned: 28 January 2019

Helen E.

Position: Director

Appointed: 10 May 2018

Resigned: 01 July 2019

Stephanie B.

Position: Secretary

Appointed: 15 January 2018

Resigned: 31 July 2018

David W.

Position: Director

Appointed: 03 September 2010

Resigned: 10 May 2018

Mary B.

Position: Director

Appointed: 06 January 2009

Resigned: 03 September 2010

Nicholas H.

Position: Director

Appointed: 22 February 2006

Resigned: 06 January 2009

Richard F.

Position: Director

Appointed: 10 October 1996

Resigned: 23 February 2006

Michael L.

Position: Secretary

Appointed: 10 October 1996

Resigned: 15 January 2018

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1996

Resigned: 10 October 1996

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 31 July 1996

Resigned: 10 October 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Livability from London, England. The abovementioned PSC is classified as "a private company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Helen E. This PSC has significiant influence or control over the company,. The third one is David W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC .

Livability

6 Mitre Passage, London, SE10 0ER, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 5967087
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Helen E.

Notified on 10 May 2018
Ceased on 1 July 2019
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 10 May 2018
Nature of control: right to appoint and remove directors

Company previous names

Grooms-shaftesbury February 7, 2020
Shaftesbury Care Services October 20, 2010
Spanvine October 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth22
Balance Sheet
Cash Bank In Hand11
Net Assets Liabilities Including Pension Asset Liability22
Reserves/Capital
Shareholder Funds22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 2
Par Value Share 1
Share Capital Allotted Called Up Paid22

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements