Background WavePink WaveYellow Wave

LIVABILITY CONTRACTING SERVICES LIMITED (03594964)

LIVABILITY CONTRACTING SERVICES LIMITED (03594964) is an active UK company. incorporated on 8 July 1998. with registered office in Gateshead. The company operates in the Construction sector, engaged in construction of commercial buildings. LIVABILITY CONTRACTING SERVICES LIMITED has been registered for 27 years. Current directors include INGRAM, Duncan George, ROBINSON, John Harris, LIVABILITY.

Company Number
03594964
Status
active
Type
ltd
Incorporated
8 July 1998
Age
27 years
Address
Coburg House, Gateshead, NE8 1NS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
INGRAM, Duncan George, ROBINSON, John Harris, LIVABILITY
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVABILITY CONTRACTING SERVICES LIMITED

LIVABILITY CONTRACTING SERVICES LIMITED is an active company incorporated on 8 July 1998 with the registered office located in Gateshead. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LIVABILITY CONTRACTING SERVICES LIMITED was registered 27 years ago.(SIC: 41201)

Status

active

Active since 27 years ago

Company No

03594964

LTD Company

Age

27 Years

Incorporated 8 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

JOHN GROOMS CONTRACTING SERVICES LIMITED
From: 8 July 1998To: 22 October 2010
Contact
Address

Coburg House 1 Coburg St Gateshead, NE8 1NS,

Previous Addresses

6 Mitre Passage London SE10 0ER England
From: 6 November 2015To: 19 January 2024
50 Scrutton Street London EC2A 4XQ
From: 8 July 1998To: 6 November 2015
Timeline

13 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Aug 13
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

INGRAM, Duncan George

Active
1 Coburg St, GatesheadNE8 1NS
Born October 1955
Director
Appointed 08 Feb 2023

ROBINSON, John Harris

Active
1 Coburg St, GatesheadNE8 1NS
Born December 1940
Director
Appointed 11 Apr 2022

LIVABILITY

Active
1 Coburg Street, GatesheadNE8 1NS
Corporate director
Appointed 11 Apr 2022

BOTHA, Alex

Resigned
Mitre Passage, LondonSE10 0ER
Secretary
Appointed 01 Aug 2018
Resigned 29 Jan 2019

BOYCE, Stephanie

Resigned
Mitre Passage, LondonSE10 0ER
Secretary
Appointed 15 Jan 2018
Resigned 31 Jul 2018

FLETCHER, Timothy Edward George

Resigned
37 Harestone Valley Road, CaterhamCR3 6HN
Secretary
Appointed 09 Oct 2001
Resigned 31 Aug 2007

HODGINS, Philip Arthur

Resigned
Little Becks, UckfieldTN22 2HJ
Secretary
Appointed 08 Jul 1998
Resigned 04 Jul 2001

LANE, Kim Patricia

Resigned
23 Cazenove Road, WalthamstowE17 4NP
Secretary
Appointed 03 Sept 2001
Resigned 09 Oct 2001

LANGWORTH, Michael

Resigned
Mitre Passage, LondonSE10 0ER
Secretary
Appointed 15 Apr 2020
Resigned 02 May 2023

LANGWORTH, Michael Peter Antony

Resigned
Mitre Passage, LondonSE10 0ER
Secretary
Appointed 28 Jun 2007
Resigned 15 Jan 2018

MORRISSEY, Linda

Resigned
1 Coburg St, GatesheadNE8 1NS
Secretary
Appointed 02 May 2023
Resigned 01 Jul 2024

SHAW, Ralph Michael, Reverend

Resigned
Wyton, Welwyn Garden CityAL7 2PF
Secretary
Appointed 05 Jul 2001
Resigned 03 Sept 2001

WILKINSON, Erica Ross

Resigned
Mitre Passage, LondonSE10 0ER
Secretary
Appointed 29 Jan 2019
Resigned 08 Jul 2019

BEIGHTON, Leonard John Hobhouse

Resigned
Mitre Passage, LondonSE10 0ER
Born May 1934
Director
Appointed 06 Aug 2013
Resigned 11 Apr 2022

FLETCHER, Timothy Edward George

Resigned
37 Harestone Valley Road, CaterhamCR3 6HN
Born September 1947
Director
Appointed 09 Oct 2001
Resigned 31 Aug 2007

GRIFFITHS, Peter Neil

Resigned
The Laurels, BerkhamstedHP4 2SP
Born August 1947
Director
Appointed 08 Jul 1998
Resigned 13 Aug 2014

HARVEY, Mark Ian

Resigned
Mitre Passage, LondonSE10 0ER
Born August 1955
Director
Appointed 15 Apr 2020
Resigned 14 Sept 2021

HAWES, Nicholas James

Resigned
Keepers Cottage, Scaynes HillRH17 7NH
Born August 1962
Director
Appointed 25 Jun 2007
Resigned 06 Jan 2009

HICKEY, Keith Robin

Resigned
Scrutton Street, LondonEC2A 4XQ
Born June 1957
Director
Appointed 24 Sept 2014
Resigned 16 Jan 2020

LALEYE, Olumuyiwa Ayodele

Resigned
Mitre Passage, LondonSE10 0ER
Born March 1973
Director
Appointed 11 Apr 2022
Resigned 31 Jan 2023

LANE, Kim Patricia

Resigned
23 Cazenove Road, WalthamstowE17 4NP
Born March 1959
Director
Appointed 03 Sept 2001
Resigned 28 Nov 2001

SHAW, Ralph Michael, Reverend

Resigned
Wyton, Welwyn Garden CityAL7 2PF
Born September 1945
Director
Appointed 08 Jul 1998
Resigned 28 Jun 2007

WHITEHEAD, Andrew Peter

Resigned
34 Illingworth Way, EnfieldEN1 2PA
Born November 1963
Director
Appointed 08 Jul 1998
Resigned 31 Aug 2001

Persons with significant control

1

1 Coburg Street, GatesheadNE8 1NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
30 August 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
30 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
8 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
14 April 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 October 2021
CH03Change of Secretary Details
Change Person Secretary Company
8 October 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
7 October 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Auditors Resignation Company
13 May 2013
AUDAUD
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Memorandum Articles
4 May 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Resolution
19 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
353353
Legacy
6 August 2008
287Change of Registered Office
Legacy
6 August 2008
190190
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
225Change of Accounting Reference Date
Incorporation Company
8 July 1998
NEWINCIncorporation