Background WavePink WaveYellow Wave

LIVINGCITY.CO.UK LIMITED (04899803)

LIVINGCITY.CO.UK LIMITED (04899803) is an active UK company. incorporated on 15 September 2003. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. LIVINGCITY.CO.UK LIMITED has been registered for 22 years. Current directors include GALLIMORE, Mark Terence, SMITH, Paul Stuart.

Company Number
04899803
Status
active
Type
ltd
Incorporated
15 September 2003
Age
22 years
Address
10 Durling Street, Manchester, M12 6FS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GALLIMORE, Mark Terence, SMITH, Paul Stuart
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVINGCITY.CO.UK LIMITED

LIVINGCITY.CO.UK LIMITED is an active company incorporated on 15 September 2003 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LIVINGCITY.CO.UK LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04899803

LTD Company

Age

22 Years

Incorporated 15 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 11 January 2026 (3 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

10 Durling Street Manchester, M12 6FS,

Timeline

7 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GALLIMORE, Mark Terence

Active
Durling Street, ManchesterM12 6FS
Secretary
Appointed 15 Sept 2003

GALLIMORE, Mark Terence

Active
Durling Street, ManchesterM12 6FS
Born October 1958
Director
Appointed 15 Sept 2003

SMITH, Paul Stuart

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

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 15 Sept 2003
Resigned 15 Sept 2003

CAMPBELL, Kennedy John

Resigned
116 Nicolas Road, ManchesterM21 9LT
Born April 1959
Director
Appointed 01 Mar 2005
Resigned 16 Oct 2013

EATON, Ian Campbell

Resigned
56 Marlowe Road, NorthwichCW9 7GA
Born January 1977
Director
Appointed 31 May 2005
Resigned 17 Jul 2006

JOBLING, Keith

Resigned
Longhurst Lane, StockportSK6 5AE
Born August 1958
Director
Appointed 01 Mar 2005
Resigned 16 Oct 2013

KING, John David

Resigned
Durling Street, ManchesterM12 6FS
Born July 1966
Director
Appointed 01 Mar 2010
Resigned 30 Sept 2013

MCADAM, Ian John

Resigned
347 Glebelands Road, SaleM33 5GR
Born October 1958
Director
Appointed 17 Jul 2006
Resigned 01 Mar 2010

PAYNE, Nicholas Stuart

Resigned
11 Harrop Road, HaleWA15 9BU
Born January 1967
Director
Appointed 15 Sept 2003
Resigned 31 May 2005

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 15 Sept 2003
Resigned 15 Sept 2003

Persons with significant control

1

Mr Mark Terence Gallimore

Active
Durling Street, ManchesterM12 6FS
Born October 1958

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
7 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 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
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts Amended With Made Up Date
17 December 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
23 June 2008
287Change of Registered Office
Legacy
15 January 2008
363aAnnual Return
Legacy
20 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
14 October 2005
225Change of Accounting Reference Date
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
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
88(2)R88(2)R
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
287Change of Registered Office
Incorporation Company
15 September 2003
NEWINCIncorporation