Livity Limited BARNSTAPLE


Livity started in year 2001 as Private Limited Company with registration number 04202600. The Livity company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Barnstaple at The Old Sawmills. Postal code: EX32 0RN. Since 2001-05-18 Livity Limited is no longer carrying the name Easterntrade.

At the moment there are 3 directors in the the company, namely John Q., Giles L. and Alexandra G.. In addition one secretary - Michael L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michelle M. who worked with the the company until 12 November 2020.

Livity Limited Address / Contact

Office Address The Old Sawmills
Office Address2 Filleigh
Town Barnstaple
Post code EX32 0RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04202600
Date of Incorporation Fri, 20th Apr 2001
Industry Advertising agencies
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

John Q.

Position: Director

Appointed: 19 December 2022

Michael L.

Position: Secretary

Appointed: 04 May 2022

Giles L.

Position: Director

Appointed: 25 February 2022

Alexandra G.

Position: Director

Appointed: 30 September 2017

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 12 November 2020

Resigned: 25 February 2022

Stephen W.

Position: Director

Appointed: 01 September 2016

Resigned: 25 February 2022

Lucy I.

Position: Director

Appointed: 12 August 2016

Resigned: 21 October 2020

Michelle M.

Position: Secretary

Appointed: 01 May 2001

Resigned: 12 November 2020

Michelle M.

Position: Director

Appointed: 01 May 2001

Resigned: 25 February 2022

Sam C.

Position: Director

Appointed: 01 May 2001

Resigned: 21 October 2020

Nick A.

Position: Director

Appointed: 01 May 2001

Resigned: 25 January 2002

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2001

Resigned: 26 April 2001

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 April 2001

Resigned: 26 April 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Krow Communications Limited from Barnstaple, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michelle M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sam C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Krow Communications Limited

The Old Sawmills Filleigh, Barnstaple, EX32 0RN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies In England
Registration number 05560715
Notified on 25 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle M.

Notified on 6 April 2016
Ceased on 25 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Sam C.

Notified on 6 April 2016
Ceased on 21 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Easterntrade May 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth216 453400 390
Balance Sheet
Cash Bank In Hand68 569444 816
Current Assets758 076965 431
Debtors689 507520 615
Net Assets Liabilities Including Pension Asset Liability216 453400 390
Tangible Fixed Assets73 27091 499
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve216 353400 290
Shareholder Funds216 453400 390
Other
Creditors Due After One Year7 176 
Creditors Due Within One Year607 717656 540
Fixed Assets73 27091 499
Net Current Assets Liabilities150 359308 891
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 31 267
Tangible Fixed Assets Cost Or Valuation152 194183 461
Tangible Fixed Assets Depreciation78 92491 962
Tangible Fixed Assets Depreciation Charged In Period 13 038
Total Assets Less Current Liabilities223 629400 390

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, August 2023
Free Download (57 pages)

Company search