Background WavePink WaveYellow Wave

P J LIVESEY LIVING SPACE (12) LIMITED (04190847)

P J LIVESEY LIVING SPACE (12) LIMITED (04190847) is an active UK company. incorporated on 30 March 2001. with registered office in Altrincham. The company operates in the Construction sector, engaged in construction of domestic buildings. P J LIVESEY LIVING SPACE (12) LIMITED has been registered for 25 years. Current directors include LIVESEY, Dorothea Anne, LIVESEY, Peter Joseph, LYNCH, Craig Daniel and 2 others.

Company Number
04190847
Status
active
Type
ltd
Incorporated
30 March 2001
Age
25 years
Address
Unit 4 Edward Court, 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 (12) LIMITED

P J LIVESEY LIVING SPACE (12) LIMITED is an active company incorporated on 30 March 2001 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 (12) LIMITED was registered 25 years ago.(SIC: 41202)

Status

active

Active since 25 years ago

Company No

04190847

LTD Company

Age

25 Years

Incorporated 30 March 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year 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 30 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

P J LIVESEY COUNTRY HOMES (SOUTHERN) LIMITED
From: 20 April 2001To: 22 July 2015
CIRCLEBRIGHT LIMITED
From: 30 March 2001To: 20 April 2001
Contact
Address

Unit 4 Edward Court Broadheath Altrincham, WA14 5GL,

Previous Addresses

P J Livesey Group Limited, Beacon Road Ashburton Road West Trafford Park Manchester M17 1AF
From: 8 April 2010To: 13 August 2025
1 Beacon Road Trafford Park Greater Manchester M17 1AF
From: 30 March 2001To: 8 April 2010
Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Dec 13
Director Joined
Dec 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Aug 22
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Sept 24
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

LIVESEY, Dorothea Anne

Active
1 Hilston House Green Walk, AltrinchamWA14 2SN
Secretary
Appointed 25 Apr 2001

LIVESEY, Dorothea Anne

Active
Edward Court, AltrinchamWA14 5GL
Born December 1946
Director
Appointed 25 Apr 2001

LIVESEY, Peter Joseph

Active
Edward Court, AltrinchamWA14 5GL
Born March 1948
Director
Appointed 25 Apr 2001

LYNCH, Craig Daniel

Active
Edward Court, AltrinchamWA14 5GL
Born December 1979
Director
Appointed 22 Oct 2018

LYNCH, Georgina Ann

Active
Beacon Road, Trafford ParkM17 1AF
Born February 1976
Director
Appointed 01 Dec 2013

WOODMANSEE, James Nicholas David

Active
Edward Court, AltrinchamWA14 5GL
Born May 1973
Director
Appointed 01 Dec 2013

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 30 Mar 2001
Resigned 25 Apr 2001

ALLCOCK, John William

Resigned
Beacon Road, Trafford ParkM17 1AF
Born November 1957
Director
Appointed 25 Apr 2001
Resigned 10 Nov 2018

BROCKLEHURST, Ralph

Resigned
Beacon Road, Trafford ParkM17 1AF
Born March 1951
Director
Appointed 25 Apr 2001
Resigned 01 Aug 2022

DUCKETT, Mark

Resigned
Edward Court, AltrinchamWA14 5GL
Born June 1964
Director
Appointed 22 Oct 2018
Resigned 10 Oct 2025

GRAVES, Gary Wayne

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

RICHARDSON, Paul Gerard

Resigned
Beacon Road, Trafford ParkM17 1AF
Born July 1956
Director
Appointed 10 May 2001
Resigned 08 Oct 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 30 Mar 2001
Resigned 25 Apr 2001

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 Jan 2017
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
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
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Memorandum Articles
26 February 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of 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
22 March 2012
AAAnnual Accounts
Legacy
29 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Resolution
29 October 2010
RESOLUTIONSResolutions
Legacy
23 September 2010
MG02MG02
Legacy
23 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
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
19 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
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type 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
15 April 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
9 December 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2002
403aParticulars of Charge Subject to s859A
Legacy
4 July 2002
395Particulars of Mortgage or Charge
Legacy
17 June 2002
288cChange of Particulars
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
225Change of Accounting Reference Date
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
287Change of Registered Office
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 2001
NEWINCIncorporation