Livermore Court Limited SHREWSBURY


Founded in 1984, Livermore Court, classified under reg no. 01867929 is an active company. Currently registered at North Point Stafford Drive SY1 3BF, Shrewsbury the company has been in the business for 40 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Nicola S., Christopher H. and John S.. In addition one secretary - John S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Livermore Court Limited Address / Contact

Office Address North Point Stafford Drive
Office Address2 Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01867929
Date of Incorporation Fri, 30th Nov 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 20 March 2020

Nicola S.

Position: Director

Appointed: 04 May 2016

Christopher H.

Position: Director

Appointed: 29 April 2010

John S.

Position: Secretary

Appointed: 20 April 2009

John S.

Position: Director

Appointed: 21 June 2006

Eleanor B.

Position: Director

Appointed: 30 April 2013

Resigned: 08 December 2016

Alan M.

Position: Director

Appointed: 21 June 2006

Resigned: 23 May 2017

Ian G.

Position: Secretary

Appointed: 17 June 2005

Resigned: 20 April 2009

Iris R.

Position: Director

Appointed: 16 June 2005

Resigned: 30 April 2013

Ian G.

Position: Director

Appointed: 25 October 2004

Resigned: 20 April 2009

Robert S.

Position: Secretary

Appointed: 20 October 2003

Resigned: 31 March 2005

Paul L.

Position: Secretary

Appointed: 28 November 1997

Resigned: 05 February 2003

Paul L.

Position: Director

Appointed: 28 November 1997

Resigned: 21 June 2006

Robert S.

Position: Director

Appointed: 18 November 1997

Resigned: 31 March 2005

Markendra P.

Position: Director

Appointed: 14 August 1991

Resigned: 26 November 1997

Alan M.

Position: Director

Appointed: 14 August 1991

Resigned: 01 July 1998

Gary A.

Position: Secretary

Appointed: 14 August 1991

Resigned: 26 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets19 87121 0169 15421 654
Net Assets Liabilities17 7937 2555 24617 411
Other
Creditors2 07816 0886 4846 971
Net Current Assets Liabilities17 7937 2555 24617 411
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 3272 5762 728
Total Assets Less Current Liabilities17 7937 2555 24617 411

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, July 2023
Free Download (3 pages)

Company search