Background WavePink WaveYellow Wave

P.J. LIVESEY LIVING SPACE LIMITED (03175509)

P.J. LIVESEY LIVING SPACE LIMITED (03175509) is an active UK company. incorporated on 20 March 1996. with registered office in Altrincham. The company operates in the Construction sector, engaged in construction of domestic buildings. P.J. LIVESEY LIVING SPACE LIMITED has been registered for 30 years. Current directors include LIVESEY, Dorothea Anne, LIVESEY, Peter Joseph, LYNCH, Craig Daniel and 2 others.

Company Number
03175509
Status
active
Type
ltd
Incorporated
20 March 1996
Age
30 years
Address
Unit 4 Unit 4, Altrincham, WA14 5GL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LIVESEY, Dorothea Anne, LIVESEY, Peter Joseph, LYNCH, Craig Daniel, LYNCH, Georgina Ann, WOODMANSEE, James Nicholas David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.J. LIVESEY LIVING SPACE LIMITED

P.J. LIVESEY LIVING SPACE LIMITED is an active company incorporated on 20 March 1996 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. P.J. LIVESEY LIVING SPACE LIMITED was registered 30 years ago.(SIC: 41202)

Status

active

Active since 30 years ago

Company No

03175509

LTD Company

Age

30 Years

Incorporated 20 March 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

P.J. LIVESEY COUNTRY HOMES LIMITED
From: 8 July 1996To: 25 September 1997
PARK ROAD (BRADFORD) LIMITED
From: 20 March 1996To: 8 July 1996
Contact
Address

Unit 4 Unit 4 Edward Court Altrincham, WA14 5GL,

Previous Addresses

Ashburton Park Ashburton Road West Trafford Park Manchester M17 1AF
From: 20 March 1996To: 13 August 2025
Timeline

26 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Jul 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
May 16
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Nov 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Feb 19
Loan Cleared
Dec 19
Director Left
Aug 22
Loan Secured
Sept 24
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

LIVESEY, Dorothea Anne

Active
Unit 4, AltrinchamWA14 5GL
Secretary
Appointed 20 Mar 1996

LIVESEY, Dorothea Anne

Active
Unit 4, AltrinchamWA14 5GL
Born December 1946
Director
Appointed 20 Mar 1996

LIVESEY, Peter Joseph

Active
Unit 4, AltrinchamWA14 5GL
Born March 1948
Director
Appointed 20 Mar 1996

LYNCH, Craig Daniel

Active
Unit 4, AltrinchamWA14 5GL
Born December 1979
Director
Appointed 22 Oct 2018

LYNCH, Georgina Ann

Active
Ashburton Park, Trafford ParkM17 1AF
Born February 1976
Director
Appointed 01 Dec 2013

WOODMANSEE, James Nicholas David

Active
Unit 4, AltrinchamWA14 5GL
Born May 1973
Director
Appointed 01 Dec 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Mar 1996
Resigned 20 Mar 1996

ALLCOCK, John William

Resigned
Ashburton Park, Trafford ParkM17 1AF
Born November 1957
Director
Appointed 09 Aug 1999
Resigned 10 Nov 2018

BROCKLEHURST, Ralph

Resigned
Ashburton Park, Trafford ParkM17 1AF
Born March 1951
Director
Appointed 15 Jul 1996
Resigned 01 Aug 2022

DUCKETT, Mark

Resigned
Unit 4, AltrinchamWA14 5GL
Born June 1964
Director
Appointed 22 Oct 2018
Resigned 10 Oct 2025

GRAVES, Gary Wayne

Resigned
Ashburton Park, Trafford ParkM17 1AF
Born June 1958
Director
Appointed 22 Oct 2018
Resigned 01 Feb 2019

HEAP, Paul

Resigned
13 Lilac View Close, OldhamOL2 8QF
Born August 1956
Director
Appointed 09 Aug 1999
Resigned 23 May 2001

RICHARDSON, Paul Gerard

Resigned
Ashburton Park, Trafford ParkM17 1AF
Born July 1956
Director
Appointed 09 Aug 1999
Resigned 08 Oct 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Mar 1996
Resigned 20 Mar 1996

Persons with significant control

1

Beacon Road, ManchesterM17 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Resolution
8 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
13 December 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
4 May 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Legacy
8 March 2012
MG01MG01
Legacy
16 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Legacy
18 January 2011
MG02MG02
Legacy
16 December 2010
MG01MG01
Legacy
22 November 2010
MG02MG02
Resolution
29 October 2010
RESOLUTIONSResolutions
Legacy
23 September 2010
MG02MG02
Legacy
23 September 2010
MG02MG02
Legacy
23 September 2010
MG02MG02
Legacy
23 September 2010
MG02MG02
Legacy
23 September 2010
MG02MG02
Legacy
23 September 2010
MG02MG02
Legacy
23 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Legacy
27 October 2009
MG01MG01
Legacy
27 October 2009
MG01MG01
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
12 April 2007
363aAnnual Return
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
5 August 2005
403aParticulars of Charge Subject to s859A
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
17 June 2002
288cChange of Particulars
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
25 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Certificate Change Of Name Company
24 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
225Change of Accounting Reference Date
Legacy
18 July 1996
288288
Certificate Change Of Name Company
5 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 1996
287Change of Registered Office
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Incorporation Company
20 March 1996
NEWINCIncorporation