Livonia House (sidmouth) Limited SIDMOUTH


Founded in 2010, Livonia House (sidmouth), classified under reg no. 07165814 is an active company. Currently registered at 35 Sidford High Street EX10 9SN, Sidmouth the company has been in the business for fourteen years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2022-02-28.

The company has 4 directors, namely Katie T., Christian H. and Christopher D. and others. Of them, Christian H., Christopher D., Linda H. have been with the company the longest, being appointed on 31 January 2013 and Katie T. has been with the company for the least time - from 27 July 2022. 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 - Linda H. who worked with the the company until 21 July 2019.

Livonia House (sidmouth) Limited Address / Contact

Office Address 35 Sidford High Street
Office Address2 Sidford
Town Sidmouth
Post code EX10 9SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07165814
Date of Incorporation Tue, 23rd Feb 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Katie T.

Position: Director

Appointed: 27 July 2022

Christian H.

Position: Director

Appointed: 31 January 2013

Christopher D.

Position: Director

Appointed: 31 January 2013

Linda H.

Position: Director

Appointed: 31 January 2013

Ben M.

Position: Director

Appointed: 17 June 2021

Resigned: 27 July 2022

Lesley-Ann M.

Position: Director

Appointed: 31 January 2013

Resigned: 17 June 2021

Linda H.

Position: Secretary

Appointed: 31 January 2013

Resigned: 21 July 2019

Edmund H.

Position: Director

Appointed: 23 February 2010

Resigned: 31 January 2013

John E.

Position: Director

Appointed: 23 February 2010

Resigned: 31 January 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As BizStats found, there is Katie T. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Christopher D. This PSC has significiant influence or control over the company,. Moving on, there is Linda H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Katie T.

Notified on 27 July 2022
Nature of control: significiant influence or control

Christopher D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Linda H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christian H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ben M.

Notified on 17 June 2021
Ceased on 27 July 2022
Nature of control: significiant influence or control

Lesley-Ann M.

Notified on 6 April 2016
Ceased on 17 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 6041 461       
Balance Sheet
Cash Bank On Hand 1 4611 3181 1519881 4411 1701 4823 603
Cash Bank In Hand1 6041 461       
Reserves/Capital
Profit Loss Account Reserve1 6041 461       
Shareholder Funds1 6041 461       
Other
Average Number Employees During Period     4444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-02-23
filed on: 7th, March 2023
Free Download (3 pages)

Company search

Advertisements