Livv Homes Limited PRESCOT


Livv Homes started in year 2004 as Private Limited Company with registration number 05070893. The Livv Homes company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Prescot at Lakeview. Postal code: L34 1PJ. Since Friday 3rd April 2020 Livv Homes Limited is no longer carrying the name Kht Services.

Currently there are 12 directors in the the company, namely Caris H., Ann G. and Vinod P. and others. In addition one secretary - David S. - is with the firm. 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.

Livv Homes Limited Address / Contact

Office Address Lakeview
Office Address2 Kings Business Park
Town Prescot
Post code L34 1PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05070893
Date of Incorporation Thu, 11th Mar 2004
Industry Combined facilities support activities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

David S.

Position: Secretary

Appointed: 01 October 2023

Caris H.

Position: Director

Appointed: 01 April 2023

Ann G.

Position: Director

Appointed: 01 April 2023

Vinod P.

Position: Director

Appointed: 01 April 2023

Eleanor E.

Position: Director

Appointed: 01 November 2022

Christopher R.

Position: Director

Appointed: 01 April 2020

Leann H.

Position: Director

Appointed: 01 August 2019

Anthony D.

Position: Director

Appointed: 01 April 2019

Philip R.

Position: Director

Appointed: 01 April 2019

Philip P.

Position: Director

Appointed: 01 April 2019

Nicola W.

Position: Director

Appointed: 01 April 2019

Stephen A.

Position: Director

Appointed: 01 April 2019

John R.

Position: Director

Appointed: 01 April 2019

Eleanor E.

Position: Director

Appointed: 01 February 2020

Resigned: 31 March 2022

Mark D.

Position: Director

Appointed: 01 April 2019

Resigned: 31 March 2023

Georgia P.

Position: Director

Appointed: 01 April 2019

Resigned: 08 July 2019

John B.

Position: Director

Appointed: 01 April 2019

Resigned: 31 March 2023

Tracey J.

Position: Director

Appointed: 01 April 2019

Resigned: 31 March 2020

Lee S.

Position: Director

Appointed: 01 April 2019

Resigned: 06 November 2019

Kevin B.

Position: Director

Appointed: 01 April 2019

Resigned: 31 March 2023

Sharon M.

Position: Secretary

Appointed: 09 May 2018

Resigned: 30 September 2023

Philip S.

Position: Director

Appointed: 13 September 2016

Resigned: 01 April 2019

Paul D.

Position: Director

Appointed: 13 September 2016

Resigned: 01 April 2019

Joanna E.

Position: Director

Appointed: 13 September 2016

Resigned: 01 April 2019

John S.

Position: Director

Appointed: 13 September 2016

Resigned: 01 April 2019

Antony C.

Position: Director

Appointed: 27 November 2015

Resigned: 13 September 2016

Amanda H.

Position: Secretary

Appointed: 21 September 2015

Resigned: 09 May 2018

Robert T.

Position: Secretary

Appointed: 01 June 2015

Resigned: 15 September 2015

Anthony A.

Position: Secretary

Appointed: 10 December 2014

Resigned: 31 May 2015

Ian T.

Position: Director

Appointed: 29 August 2014

Resigned: 27 November 2015

Mark B.

Position: Secretary

Appointed: 11 August 2014

Resigned: 10 December 2014

Ian R.

Position: Director

Appointed: 01 October 2012

Resigned: 08 August 2014

Robert T.

Position: Director

Appointed: 01 October 2012

Resigned: 13 September 2016

Helen W.

Position: Director

Appointed: 01 October 2012

Resigned: 13 September 2016

Ian R.

Position: Secretary

Appointed: 23 November 2011

Resigned: 08 August 2014

Margaret O.

Position: Director

Appointed: 01 May 2011

Resigned: 01 October 2012

Azmat M.

Position: Director

Appointed: 01 November 2010

Resigned: 01 October 2012

Robert T.

Position: Secretary

Appointed: 01 October 2010

Resigned: 23 November 2011

Timothy D.

Position: Director

Appointed: 13 February 2007

Resigned: 01 October 2012

Phillip B.

Position: Director

Appointed: 13 February 2007

Resigned: 01 October 2012

Ian P.

Position: Secretary

Appointed: 13 February 2007

Resigned: 30 September 2010

Stephen C.

Position: Secretary

Appointed: 19 September 2006

Resigned: 13 February 2007

Margaret C.

Position: Director

Appointed: 23 May 2006

Resigned: 01 October 2012

Ian P.

Position: Director

Appointed: 14 November 2005

Resigned: 13 February 2007

David C.

Position: Director

Appointed: 17 March 2004

Resigned: 09 September 2010

Janet H.

Position: Director

Appointed: 17 March 2004

Resigned: 23 May 2006

James M.

Position: Director

Appointed: 17 March 2004

Resigned: 31 October 2010

Robert T.

Position: Director

Appointed: 11 March 2004

Resigned: 13 February 2007

Clare O.

Position: Secretary

Appointed: 11 March 2004

Resigned: 19 September 2006

John M.

Position: Director

Appointed: 11 March 2004

Resigned: 30 September 2005

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Knowsley Housing Trust from Prescot, England. This PSC is categorised as "a private limited company by guarantee without share capital governed by english law", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Knowsley Housing Trust

Lakeview Kings Drive, Prescot, L34 1PJ, England

Legal authority English Law
Legal form Private Limited Company By Guarantee Without Share Capital Governed By English Law
Country registered England
Place registered England & Wales
Registration number 04338798
Notified on 6 April 2016
Ceased on 12 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Kht Services April 3, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 20th, September 2023
Free Download (22 pages)

Company search

Advertisements