Background WavePink WaveYellow Wave

LIVING POSITIVELY LIMITED (04643970)

LIVING POSITIVELY LIMITED (04643970) is an active UK company. incorporated on 22 January 2003. with registered office in Stockport. The company operates in the Education sector, engaged in other education n.e.c.. LIVING POSITIVELY LIMITED has been registered for 23 years. Current directors include STEGGLES, Linda, STEVENSON, John Michael.

Company Number
04643970
Status
active
Type
ltd
Incorporated
22 January 2003
Age
23 years
Address
C/O Beechwood Cancer Care Centre, Stockport, SK3 8LS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
STEGGLES, Linda, STEVENSON, John Michael
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING POSITIVELY LIMITED

LIVING POSITIVELY LIMITED is an active company incorporated on 22 January 2003 with the registered office located in Stockport. The company operates in the Education sector, specifically engaged in other education n.e.c.. LIVING POSITIVELY LIMITED was registered 23 years ago.(SIC: 85590)

Status

active

Active since 23 years ago

Company No

04643970

LTD Company

Age

23 Years

Incorporated 22 January 2003

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 10 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026

Previous Company Names

GSF 157 LIMITED
From: 22 January 2003To: 6 April 2003
Contact
Address

C/O Beechwood Cancer Care Centre Chelford Grove Stockport, SK3 8LS,

Timeline

10 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Feb 10
Director Left
Sept 10
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

STEGGLES, Linda

Active
C/O Beechwood Cancer Care Centre, StockportSK3 8LS
Born November 1965
Director
Appointed 08 Jan 2018

STEVENSON, John Michael

Active
Chelford Grove, StockportSK3 8LS
Born March 1969
Director
Appointed 20 Dec 2021

BREEN, Thomas Francis

Resigned
12 Northcote Road, StockportSK7 2HJ
Secretary
Appointed 06 Mar 2003
Resigned 31 Mar 2003

CHEETHAM, David Anthony

Resigned
Torkington Road, StockportSK7 6NW
Secretary
Appointed 05 Aug 2016
Resigned 20 Dec 2021

GORVIN, Peter Gerard

Resigned
September Place, CollinghamLS22 5DQ
Secretary
Appointed 31 Mar 2003
Resigned 05 Aug 2016

GK FORMATIONS TWO LIMITED

Resigned
2-14 Millgate, StockportSK1 2NN
Corporate secretary
Appointed 22 Jan 2003
Resigned 06 Mar 2003

CHEETHAM, David Anthony

Resigned
Torkington Road, StockportSK7 6NW
Born September 1972
Director
Appointed 04 Aug 2016
Resigned 20 Dec 2021

HODGE, Ian Stuart

Resigned
Acresbrook, StalybridgeSK15 2QT
Born August 1956
Director
Appointed 19 Sept 2016
Resigned 08 Jan 2018

O'BRIEN, Roger

Resigned
21b Egerton Road, StockportSK3 8SR
Born December 1957
Director
Appointed 06 Mar 2003
Resigned 31 Mar 2003

WHITTAKER, Allen Leitch

Resigned
Isherwood Drive, StockportSK6 6JD
Born July 1956
Director
Appointed 31 Mar 2003
Resigned 23 Apr 2016

WILSON, Arthur Lewendon

Resigned
25 Ridge Park, StockportSK7 2BJ
Born May 1929
Director
Appointed 31 Mar 2003
Resigned 31 Mar 2009

GK FORMATIONS ONE LIMITED

Resigned
2-14 Millgate, StockportSK1 2NN
Corporate director
Appointed 22 Jan 2003
Resigned 06 Mar 2003

Persons with significant control

1

Chelford Grove, StockportSK3 8LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Auditors Resignation Company
1 December 2011
AUDAUD
Accounts With Accounts Type Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
29 December 2004
225Change of Accounting Reference Date
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
1 November 2003
225Change of Accounting Reference Date
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
287Change of Registered Office
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
287Change of Registered Office
Incorporation Company
22 January 2003
NEWINCIncorporation