Background WavePink WaveYellow Wave

LIVINGCITY VISION LIMITED (04979460)

LIVINGCITY VISION LIMITED (04979460) is an active UK company. incorporated on 28 November 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. LIVINGCITY VISION LIMITED has been registered for 22 years. Current directors include GALLIMORE, Mark Terence, INGHAM, Richard Nicholas, SMITH, Paul Stuart.

Company Number
04979460
Status
active
Type
ltd
Incorporated
28 November 2003
Age
22 years
Address
10 Durling Street, Manchester, M12 6FS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GALLIMORE, Mark Terence, INGHAM, Richard Nicholas, SMITH, Paul Stuart
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVINGCITY VISION LIMITED

LIVINGCITY VISION LIMITED is an active company incorporated on 28 November 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. LIVINGCITY VISION LIMITED was registered 22 years ago.(SIC: 68310)

Status

active

Active since 22 years ago

Company No

04979460

LTD Company

Age

22 Years

Incorporated 28 November 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

10 Durling Street Manchester, M12 6FS,

Timeline

4 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Mar 10
Director Joined
Jun 14
Director Left
Jun 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

INGHAM, Richard Nicholas

Active
Pendennis, East HorsleyKT24 5HD
Secretary
Appointed 28 Nov 2003

GALLIMORE, Mark Terence

Active
38 Appleton Road, AltrinchamWA15 9LP
Born October 1958
Director
Appointed 28 Nov 2003

INGHAM, Richard Nicholas

Active
Pendennis, East HorsleyKT24 5HD
Born March 1969
Director
Appointed 28 Nov 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 28 Nov 2003
Resigned 28 Nov 2003

KING, John David

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

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 28 Nov 2003
Resigned 28 Nov 2003

Persons with significant control

2

Mr Richard Ingham

Active
Durling Street, ManchesterM12 6FS
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Mark Terence Gallimore

Active
Durling Street, ManchesterM12 6FS
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

61

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