Background WavePink WaveYellow Wave

P.J. LIVESEY HOLDINGS LIMITED (03195231)

P.J. LIVESEY HOLDINGS LIMITED (03195231) is an active UK company. incorporated on 7 May 1996. with registered office in Altrincham. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. P.J. LIVESEY HOLDINGS LIMITED has been registered for 29 years. Current directors include LIVESEY, Dorothea Anne, LIVESEY, Peter Joseph, LYNCH, Craig Daniel and 2 others.

Company Number
03195231
Status
active
Type
ltd
Incorporated
7 May 1996
Age
29 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, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.J. LIVESEY HOLDINGS LIMITED

P.J. LIVESEY HOLDINGS LIMITED is an active company incorporated on 7 May 1996 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. P.J. LIVESEY HOLDINGS LIMITED was registered 29 years ago.(SIC: 41202, 70100)

Status

active

Active since 29 years ago

Company No

03195231

LTD Company

Age

29 Years

Incorporated 7 May 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

P.J. LIVESEY GROUP LIMITED
From: 1 July 1996To: 9 July 2009
TREEPRESS LIMITED
From: 7 May 1996To: 1 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: 7 May 1996To: 13 August 2025
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Dec 13
Loan Cleared
Mar 14
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Dec 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 18
Director Left
Nov 18
Director Left
Feb 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Aug 22
Loan Secured
Sept 24
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

LIVESEY, Dorothea Anne

Active
Unit 4, AltrinchamWA14 5GL
Secretary
Appointed 05 Jun 1996

LIVESEY, Dorothea Anne

Active
Unit 4, AltrinchamWA14 5GL
Born December 1946
Director
Appointed 05 Jun 1996

LIVESEY, Peter Joseph

Active
Unit 4, AltrinchamWA14 5GL
Born March 1948
Director
Appointed 05 Jun 1996

LYNCH, Craig Daniel

Active
Unit 4, AltrinchamWA14 5GL
Born December 1979
Director
Appointed 28 Jul 2017

LYNCH, Georgina Ann

Active
Unit 4, AltrinchamWA14 5GL
Born February 1976
Director
Appointed 14 Sept 2009

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 07 May 1996
Resigned 05 Jun 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 28 Jul 2017
Resigned 10 Oct 2025

GRAVES, Gary Wayne

Resigned
Ashburton Park, Trafford ParkM17 1AF
Born June 1958
Director
Appointed 28 Jul 2017
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 07 May 1996
Resigned 05 Jun 1996

Persons with significant control

1

Mr Peter Joseph Livesey

Active
Unit 4, AltrinchamWA14 5GL
Born March 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

122

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
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Accounts With Accounts Type Group
27 March 2019
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts Amended With Accounts Type Group
4 May 2016
AAMDAAMD
Accounts With Accounts Type Group
5 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Group
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Group
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Secretary Company With Change Date
14 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Group
31 March 2011
AAAnnual Accounts
Legacy
24 February 2011
MG02MG02
Legacy
22 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 March 2010
AAAnnual Accounts
Legacy
27 October 2009
MG01MG01
Legacy
27 October 2009
MG01MG01
Legacy
24 September 2009
288aAppointment of Director or Secretary
Memorandum Articles
15 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Group
28 March 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Group
6 February 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Group
2 January 2007
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Group
30 November 2005
AAAnnual Accounts
Legacy
5 August 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 November 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 March 2003
AAAnnual Accounts
Legacy
17 June 2002
288cChange of Particulars
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 December 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 April 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 December 1999
AAAnnual Accounts
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
403aParticulars of Charge Subject to s859A
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 December 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
9 September 1996
225Change of Accounting Reference Date
Legacy
3 September 1996
123Notice of Increase in Nominal Capital
Resolution
3 September 1996
RESOLUTIONSResolutions
Resolution
3 September 1996
RESOLUTIONSResolutions
Resolution
3 September 1996
RESOLUTIONSResolutions
Resolution
3 September 1996
RESOLUTIONSResolutions
Resolution
3 September 1996
RESOLUTIONSResolutions
Statement Of Affairs
21 August 1996
SASA
Legacy
21 August 1996
88(2)O88(2)O
Legacy
15 August 1996
400400
Legacy
14 August 1996
88(2)P88(2)P
Legacy
19 July 1996
395Particulars of Mortgage or Charge
Legacy
19 July 1996
395Particulars of Mortgage or Charge
Legacy
18 July 1996
288288
Memorandum Articles
4 July 1996
MEM/ARTSMEM/ARTS
Resolution
4 July 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 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
7 May 1996
NEWINCIncorporation