Livwell Limited BOTTESFORD


Founded in 2008, Livwell, classified under reg no. 06532252 is an active company. Currently registered at South Park Suite, Unit 1 & 2 North Farm Road DN17 2AY, Bottesford the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 9th April 2008 Livwell Limited is no longer carrying the name Gellaw 38.

The firm has 2 directors, namely Adam S., Gary S.. Of them, Gary S. has been with the company the longest, being appointed on 5 December 2022 and Adam S. has been with the company for the least time - from 11 April 2023. As of 27 April 2024, there were 11 ex directors - Irene S., Peter Q. and others listed below. There were no ex secretaries.

Livwell Limited Address / Contact

Office Address South Park Suite, Unit 1 & 2 North Farm Road
Office Address2 South Park Industrial Estate
Town Bottesford
Post code DN17 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06532252
Date of Incorporation Wed, 12th Mar 2008
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Adam S.

Position: Director

Appointed: 11 April 2023

Gary S.

Position: Director

Appointed: 05 December 2022

Hbjgw Secretarial Limited

Position: Corporate Secretary

Appointed: 27 February 2013

Irene S.

Position: Director

Appointed: 31 August 2021

Resigned: 05 December 2022

Peter Q.

Position: Director

Appointed: 01 January 2020

Resigned: 06 April 2023

Lucinda B.

Position: Director

Appointed: 23 February 2017

Resigned: 31 August 2021

Jeremy B.

Position: Director

Appointed: 01 October 2016

Resigned: 01 January 2020

Roz C.

Position: Director

Appointed: 27 February 2013

Resigned: 23 February 2017

Stella M.

Position: Director

Appointed: 27 February 2013

Resigned: 27 July 2016

Stephen B.

Position: Director

Appointed: 20 January 2010

Resigned: 27 February 2013

John D.

Position: Director

Appointed: 19 October 2009

Resigned: 27 February 2013

Archibald C.

Position: Director

Appointed: 19 October 2009

Resigned: 27 February 2013

City Group P.l.c.

Position: Corporate Secretary

Appointed: 03 April 2008

Resigned: 27 February 2013

David B.

Position: Director

Appointed: 03 April 2008

Resigned: 29 September 2008

Lisa M.

Position: Director

Appointed: 03 April 2008

Resigned: 01 April 2010

Crescent Hill Limited

Position: Corporate Secretary

Appointed: 12 March 2008

Resigned: 03 April 2008

St Andrews Company Services Limited

Position: Corporate Director

Appointed: 12 March 2008

Resigned: 03 April 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Genius Foods Limited from Edinburgh, Scotland. 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.

Genius Foods Limited

22 Northumberland Street South West Lane, Edinburgh, EH3 6JD, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc344777
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gellaw 38 April 9, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other
New director was appointed on 11th April 2023
filed on: 14th, April 2023
Free Download (2 pages)

Company search

Advertisements