Livingstone Skies Limited CHIPPING NORTON


Livingstone Skies Limited is a private limited company located at Finsbury House, New Street, Chipping Norton OX7 5LL. Its total net worth is valued to be roughly 4375 pounds, while the fixed assets the company owns total up to 55556 pounds. Incorporated on 2013-07-17, this 10-year-old company is run by 1 director.
Director Thomas S., appointed on 17 July 2013.
The company is officially categorised as "non-scheduled passenger air transport" (SIC code: 51102).
The latest confirmation statement was sent on 2023-05-27 and the due date for the next filing is 2024-06-10. Furthermore, the annual accounts were filed on 30 July 2021 and the next filing is due on 29 December 2023.

Livingstone Skies Limited Address / Contact

Office Address Finsbury House
Office Address2 New Street
Town Chipping Norton
Post code OX7 5LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08613797
Date of Incorporation Wed, 17th Jul 2013
Industry Non-scheduled passenger air transport
End of financial Year 30th December
Company age 11 years old
Account next due date Fri, 29th Dec 2023 (129 days after)
Account last made up date Fri, 30th Jul 2021
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Thomas S.

Position: Director

Appointed: 17 July 2013

Keiron B.

Position: Director

Appointed: 01 October 2023

Resigned: 29 November 2023

Josephine S.

Position: Secretary

Appointed: 17 July 2013

Resigned: 28 February 2020

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Thomas S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Josephine S. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Josephine S.

Notified on 6 April 2016
Ceased on 12 August 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-302016-07-302017-07-302018-07-302019-07-302020-07-302021-07-302022-12-31
Net Worth4 3753 82923 491      
Balance Sheet
Cash Bank In Hand4282 445482      
Cash Bank On Hand  4824230 22 74816 260 
Current Assets9 32713 66715 8217 74270 52784 240184 555169 307261 143
Debtors8 89911 22215 3397 70070 49784 240161 807153 047261 143
Net Assets Liabilities  23 49112 51311 16862 37045 981-5 646140 771
Net Assets Liabilities Including Pension Asset Liability4 3753 82923 491      
Other Debtors  1 2781 16068 09771 963145 584145 029210 895
Property Plant Equipment  64 79729 56635 86854 65893 154120 748320 409
Tangible Fixed Assets55 55545 75564 797      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve4 2753 72923 391      
Shareholder Funds4 3753 82923 491      
Other
Accumulated Depreciation Impairment Property Plant Equipment  38 35719 20632 75047 62781 542132 046185 865
Average Number Employees During Period   232236
Bank Borrowings Overdrafts   15 95523 53425 37357 14758 539770 014
Creditors  33 48027 67353 21222 776129 722113 687108 061
Creditors Due After One Year45 52140 26433 480      
Creditors Due Within One Year14 98615 32923 647      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   28 405    47 442
Disposals Property Plant Equipment   63 12224 150   75 213
Finance Lease Liabilities Present Value Total  33 480   42 72230 28750 203
Fixed Assets55 555 64 79732 44438 74657 53696 032123 6261 022 958
Increase From Depreciation Charge For Year Property Plant Equipment   9 25413 54414 87733 91550 504101 261
Investments Fixed Assets   2 8782 8782 8782 8782 878702 549
Net Current Assets Liabilities-5 659-1 662-7 826-19 93125 63427 61079 671-15 585-774 126
Number Shares Allotted100 100      
Other Creditors  9 9342 44853 21222 77687 00083 40057 858
Other Taxation Social Security Payable  6 9299 27014 67121 70138 84134 04830 815
Par Value Share1 1      
Property Plant Equipment Gross Cost  103 15448 77268 618102 285174 696252 794506 274
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions66 3861 58747 180      
Tangible Fixed Assets Cost Or Valuation66 38667 974103 154      
Tangible Fixed Assets Depreciation10 83122 21938 357      
Tangible Fixed Assets Depreciation Charged In Period10 83111 38816 138      
Tangible Fixed Assets Disposals  12 000      
Total Additions Including From Business Combinations Property Plant Equipment   8 74043 99633 66772 41178 098328 693
Total Assets Less Current Liabilities49 89644 09356 97112 51364 38085 146175 703108 041248 832
Trade Creditors Trade Payables    5 4522 64199927 93490 275
Trade Debtors Trade Receivables  14 0616 5402 40012 27716 2238 01850 248
Other Investments Other Than Loans        699 671

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL England on 27th March 2024 to Cherwell a Block Langford Lane Oxford Airport Kidlington Oxfordshire OX5 1RA
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements