Livehere Limited NEWCASTLE UPON TYNE


Livehere started in year 2003 as Private Limited Company with registration number 04709130. The Livehere company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 140 New Bridge Street. Postal code: NE1 2SZ. Since June 6, 2007 Livehere Limited is no longer carrying the name Ultimate Tickets.

At present there are 3 directors in the the company, namely Stuart N., Richard W. and Abigail W.. In addition one secretary - Abigail W. - is with the firm. As of 18 April 2024, there was 1 ex director - David W.. There were no ex secretaries.

Livehere Limited Address / Contact

Office Address 140 New Bridge Street
Town Newcastle Upon Tyne
Post code NE1 2SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04709130
Date of Incorporation Mon, 24th Mar 2003
Industry Real estate agencies
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Stuart N.

Position: Director

Appointed: 02 January 2018

Richard W.

Position: Director

Appointed: 29 June 2007

Abigail W.

Position: Secretary

Appointed: 24 March 2003

Abigail W.

Position: Director

Appointed: 24 March 2003

David W.

Position: Director

Appointed: 24 March 2003

Resigned: 07 December 2009

Dorothy G.

Position: Nominee Secretary

Appointed: 24 March 2003

Resigned: 24 March 2003

Lesley G.

Position: Nominee Director

Appointed: 24 March 2003

Resigned: 24 March 2003

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Richard W. This PSC and has 25-50% shares. The second entity in the PSC register is David W. This PSC owns 25-50% shares. Moving on, there is Abigail M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Richard W.

Notified on 6 April 2016
Ceased on 13 December 2023
Nature of control: 25-50% shares

David W.

Notified on 6 April 2016
Ceased on 13 December 2023
Nature of control: 25-50% shares

Abigail M.

Notified on 6 April 2016
Ceased on 13 December 2023
Nature of control: 25-50% shares

Company previous names

Ultimate Tickets June 6, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312019-10-312020-10-312021-10-312022-10-31
Net Worth79 474125 331102 504136 099163 928       
Balance Sheet
Cash Bank On Hand    242 868499 644165 937266 490529 534591 90659 117179 241
Current Assets194 603330 473436 868749 561648 920727 965342 923288 610569 356616 7741 020 152865 622
Debtors128 322100 381247 424366 113406 052228 321176 98622 12039 822126 561871 035596 381
Net Assets Liabilities    163 928164 128254 971 281 577206 491353 866451 381
Other Debtors       22 12039 822126 561871 035596 381
Property Plant Equipment    48 00869 39357 17154 45249 38847 83661 44269 577
Cash Bank In Hand66 281137 52348 321229 989242 868       
Stocks Inventory 92 570141 123153 459        
Tangible Fixed Assets17 39214 78312 56621 78948 008       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve79 472125 329102 502136 097163 926       
Shareholder Funds79 474125 331102 504136 099163 928       
Other
Accumulated Depreciation Impairment Property Plant Equipment    36 76545 72057 94268 35673 42085 860101 240118 438
Average Number Employees During Period       2017162122
Bank Borrowings Overdrafts         469 000438 250343 042
Called Up Share Capital Not Paid         6  
Corporation Tax Payable       18 05030 73912 72521 63049 906
Creditors    26 87218 971145 12368 323337 167458 125438 250343 042
Current Asset Investments          90 00090 000
Disposals Property Plant Equipment         1 552  
Fixed Assets        49 38847 836  
Future Minimum Lease Payments Under Non-cancellable Operating Leases      32 94918 93414 65718 00018 00018 000
Increase From Depreciation Charge For Year Property Plant Equipment     8 95512 22210 4145 064 15 38017 198
Net Current Assets Liabilities62 082110 54789 938150 786142 792126 801197 800220 286232 189158 649730 674724 846
Number Shares Issued Fully Paid     66     
Other Creditors       5 37440 074216 787140 0028 750
Other Investments Other Than Loans          90 00090 000
Other Taxation Social Security Payable       44 899129 65447 27458 49644 602
Par Value Share 111111     
Property Plant Equipment Gross Cost    84 773115 113115 113122 80949 38847 836162 682188 015
Provisions For Liabilities Balance Sheet Subtotal     13 095      
Total Additions Including From Business Combinations Property Plant Equipment     30 340 7 696  21 50025 333
Total Assets Less Current Liabilities79 474125 330102 504172 575190 800196 194254 971274 739281 577206 491792 116794 423
Trade Creditors Trade Payables        136 70023 23569 35037 518
Creditors Due After One Year   36 47626 872       
Creditors Due Within One Year132 521219 926346 930598 775506 128       
Number Shares Allotted 2222       
Share Capital Allotted Called Up Paid22222       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on December 13, 2023: 8.00 GBP
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements