Livingcity Limited MANCHESTER


Livingcity started in year 2000 as Private Limited Company with registration number 03997922. The Livingcity company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Manchester at 10 Durling Street. Postal code: M12 6FS.

The firm has 2 directors, namely Paul S., Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 19 May 2000 and Paul S. has been with the company for the least time - from 1 October 2013. Currently 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.

Livingcity Limited Address / Contact

Office Address 10 Durling Street
Town Manchester
Post code M12 6FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03997922
Date of Incorporation Fri, 19th May 2000
Industry Management of real estate on a fee or contract basis
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Paul S.

Position: Director

Appointed: 01 October 2013

Mark G.

Position: Director

Appointed: 19 May 2000

John K.

Position: Director

Appointed: 01 June 2008

Resigned: 30 September 2013

John K.

Position: Secretary

Appointed: 01 March 2006

Resigned: 30 September 2013

Simon B.

Position: Director

Appointed: 29 January 2001

Resigned: 18 November 2002

Andrew D.

Position: Director

Appointed: 29 January 2001

Resigned: 18 November 2002

Nicholas P.

Position: Director

Appointed: 29 January 2001

Resigned: 01 March 2006

Gareth R.

Position: Secretary

Appointed: 19 May 2000

Resigned: 01 March 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 May 2000

Resigned: 19 May 2000

Gareth R.

Position: Director

Appointed: 19 May 2000

Resigned: 01 March 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2000

Resigned: 19 May 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Mark G. The abovementioned PSC and has 75,01-100% shares.

Mark G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 56775 145       
Balance Sheet
Cash Bank In Hand58458       
Cash Bank On Hand 581131 1631551936880 32783 913
Current Assets324 512196 987303 750158 484325 754211 991259 918133 135207 239
Debtors323 928196 929303 637157 321325 599211 798259 85052 808123 326
Net Assets Liabilities 23 9848 8678 8956 8257 7683 35164 94854 808
Net Assets Liabilities Including Pension Asset Liability1 56775 145       
Other Debtors 39 07551 11454 92253 13553 81849 927  
Property Plant Equipment 6 62110 2187 09523 79829 25026 44015 547 
Tangible Fixed Assets1 1366 621       
Reserves/Capital
Called Up Share Capital300300       
Profit Loss Account Reserve1 26774 845       
Shareholder Funds1 56775 145       
Other
Amount Specific Advance Or Credit Directors  36446110 2472253 04822 3911 936
Amount Specific Advance Or Credit Made In Period Directors   25 89151 349142 019145 227149 17522 440
Amount Specific Advance Or Credit Repaid In Period Directors   25 79441 563152 041142 404129 83222 500
Accrued Liabilities 4 0434 6873 7705 4364 0643 92017 46419 594
Accumulated Depreciation Impairment Property Plant Equipment 109 871112 869110 57998 86399 931106 200120 64829 556
Amounts Owed By Group Undertakings 139 858222 05975 100230 308129 930181 54628 512102 266
Amounts Owed To Group Undertakings 2 75146 548 141 84071 420141 48539119 352
Average Number Employees During Period  9988988
Bank Borrowings Overdrafts 132 543234 348146 159139 753145 414108 448  
Bank Overdrafts 132 543234 348146 159139 753145 414108 448  
Bills Exchange Payable 48 48330 54819 0203 742    
Corporation Tax Payable 26 08928 22732 10663 26163 15576 55684 97569 804
Creditors 48 48330 54819 0203 742307 749357 726160 437242 426
Creditors Due After One Year 48 483       
Creditors Due Within One Year399 163153 738       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  632 16 70210 587  962
Disposals Property Plant Equipment  820 16 70210 587  962
Fixed Assets76 21881 70385 29985 176103 070108 522105 72294 82791 141
Increase From Depreciation Charge For Year Property Plant Equipment  3 630 4 98611 65513 44414 4482 568
Investments Fixed Assets75 08275 08275 08278 08279 27279 27279 28279 28079 280
Investments In Group Undertakings 75 08275 08279 27279 27279 27279 28279 28079 280
Net Current Assets Liabilities-74 651-9 220-44 912-57 261-87 981-95 758-97 808-27 302-35 187
Number Shares Allotted 300       
Other Creditors 3 184308973    231
Other Taxation Social Security Payable 4 4687 2425 6996 93510 20910 8348 05910 468
Par Value Share 1       
Payments Received On Account  11 52811 52814 0703 742   
Prepayments 17 08422 41019 96620 77518 88721 25723 25510 145
Property Plant Equipment Gross Cost 116 492123 087117 674122 661129 181132 640136 19533 784
Provisions For Liabilities Balance Sheet Subtotal 16973 4 5224 9964 5632 5771 146
Provisions For Liabilities Charges 1 324       
Recoverable Value-added Tax  6 4373 3578 7084 2595 554 9 343
Secured Debts 132 543       
Share Capital Allotted Called Up Paid300300       
Tangible Fixed Assets Additions 6 933       
Tangible Fixed Assets Cost Or Valuation120 045116 492       
Tangible Fixed Assets Depreciation118 909109 871       
Tangible Fixed Assets Depreciation Charged In Period 1 447       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 485       
Tangible Fixed Assets Disposals 10 486       
Total Additions Including From Business Combinations Property Plant Equipment  7 415 21 68917 10710 6343 5556 088
Total Assets Less Current Liabilities1 56772 48339 41427 91515 08912 7647 91467 52555 954
Trade Creditors Trade Payables 24 53015 41014 59832 1939 49413 34317 91820 939
Trade Debtors Trade Receivables 9126173 97612 6734 9041 5661 0411 572

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements