Background WavePink WaveYellow Wave

LIVINGCITY WORKS LIMITED (04304777)

LIVINGCITY WORKS LIMITED (04304777) is an active UK company. incorporated on 15 October 2001. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions and 1 other business activities. LIVINGCITY WORKS LIMITED has been registered for 24 years. Current directors include GALLIMORE, Mark Terence, SMITH, Paul Stuart.

Company Number
04304777
Status
active
Type
ltd
Incorporated
15 October 2001
Age
24 years
Address
10 Durling Street, Manchester, M12 6FS
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
GALLIMORE, Mark Terence, SMITH, Paul Stuart
SIC Codes
78300, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVINGCITY WORKS LIMITED

LIVINGCITY WORKS LIMITED is an active company incorporated on 15 October 2001 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions and 1 other business activity. LIVINGCITY WORKS LIMITED was registered 24 years ago.(SIC: 78300, 81100)

Status

active

Active since 24 years ago

Company No

04304777

LTD Company

Age

24 Years

Incorporated 15 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

10 Durling Street Manchester, M12 6FS,

Timeline

5 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
New Owner
Jun 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GALLIMORE, Mark Terence

Active
38 Appleton Road, AltrinchamWA15 9LP
Secretary
Appointed 12 Nov 2002

GALLIMORE, Mark Terence

Active
38 Appleton Road, AltrinchamWA15 9LP
Born October 1958
Director
Appointed 12 Nov 2002

SMITH, Paul Stuart

Active
Durling Street, ManchesterM12 6FS
Born November 1977
Director
Appointed 01 Oct 2013

CROWTHER, Steven Andrew

Resigned
17 Orford Road, ManchesterM28 3DB
Secretary
Appointed 15 Oct 2001
Resigned 18 Nov 2002

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 15 Oct 2001
Resigned 15 Oct 2001

BAIRSTOW, Philip John

Resigned
12 Oakleigh Avenue, AltrinchamWA15 6QT
Born April 1965
Director
Appointed 31 May 2005
Resigned 17 Jul 2006

DODD, Andrew Gerard

Resigned
96 Park Road, HaleWA15 9LF
Born October 1955
Director
Appointed 15 Oct 2001
Resigned 18 Nov 2002

DUKE, Paul

Resigned
120 Dewsnap Lane, DukinfieldSK16 5AN
Born May 1968
Director
Appointed 17 Jul 2006
Resigned 20 Dec 2013

KING, John David

Resigned
126 Scobell St, BuryBL8 3DF
Born July 1966
Director
Appointed 01 Jun 2009
Resigned 30 Sept 2013

PAYNE, Nicholas Stuart

Resigned
11 Harrop Road, HaleWA15 9BU
Born January 1967
Director
Appointed 12 Nov 2002
Resigned 31 May 2005

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 15 Oct 2001
Resigned 15 Oct 2001

Persons with significant control

1

Mr Mark Terence Gallimore

Active
Durling Street, ManchesterM12 6FS
Born October 1958

Nature of Control

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

Filing History

76

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Small
7 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
17 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
23 June 2008
287Change of Registered Office
Legacy
23 June 2008
363aAnnual Return
Legacy
28 February 2008
88(2)Return of Allotment of Shares
Legacy
18 February 2008
363aAnnual Return
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
18 February 2008
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
5 October 2007
287Change of Registered Office
Legacy
21 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
31 May 2003
225Change of Accounting Reference Date
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
287Change of Registered Office
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
288bResignation of Director or Secretary
Incorporation Company
15 October 2001
NEWINCIncorporation