Livingmaps Network LONDON


Livingmaps Network started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09519782. The Livingmaps Network company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 29 Mcindoe Court. Postal code: N1 3EY.

The firm has 5 directors, namely Heather M., Jina L. and Michael D. and others. Of them, Barbara B. has been with the company the longest, being appointed on 15 November 2015 and Heather M. has been with the company for the least time - from 1 September 2023. As of 16 May 2025, there were 7 ex directors - Peter V., Robert G. and others listed below. There were no ex secretaries.

Livingmaps Network Address / Contact

Office Address 29 Mcindoe Court
Office Address2 Sherborne Street
Town London
Post code N1 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09519782
Date of Incorporation Tue, 31st Mar 2015
Industry Research and experimental development on social sciences and humanities
Industry Publishing of learned journals
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (502 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Heather M.

Position: Director

Appointed: 01 September 2023

Jina L.

Position: Director

Appointed: 03 March 2022

Michael D.

Position: Director

Appointed: 03 March 2022

Toby B.

Position: Director

Appointed: 29 January 2020

Barbara B.

Position: Director

Appointed: 15 November 2015

Peter V.

Position: Director

Appointed: 15 February 2023

Resigned: 01 September 2023

Robert G.

Position: Director

Appointed: 01 June 2020

Resigned: 10 February 2023

Adrian C.

Position: Director

Appointed: 13 December 2018

Resigned: 19 December 2019

Jeremy C.

Position: Director

Appointed: 31 March 2015

Resigned: 19 December 2019

John W.

Position: Director

Appointed: 31 March 2015

Resigned: 17 September 2020

Philip C.

Position: Director

Appointed: 31 March 2015

Resigned: 09 August 2023

Deborah H.

Position: Director

Appointed: 31 March 2015

Resigned: 26 July 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312022-03-312023-03-312024-03-31
Net Worth31448     
Balance Sheet
Current Assets31448689590 9232 578
Net Assets Liabilities 448841-960-1 048-1 0811 161
Net Assets Liabilities Including Pension Asset Liability31448     
Cash Bank In Hand 448     
Reserves/Capital
Profit Loss Account Reserve 448     
Shareholder Funds31448     
Other
Average Number Employees During Period     11
Creditors  1 5301 550-1 087-5641 417
Net Current Assets Liabilities31448841-960 3591 161
Other Operating Expenses Format2  4 6772 033   
Profit Loss  -953125   
Total Assets Less Current Liabilities31448841-9609523591 161
Turnover Revenue  3 7242 158   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2024/03/31
filed on: 27th, December 2024
Free Download (5 pages)

Company search