Background WavePink WaveYellow Wave

P J LIVESEY LIVING SPACE (11) LIMITED (05469706)

P J LIVESEY LIVING SPACE (11) LIMITED (05469706) is an active UK company. incorporated on 2 June 2005. with registered office in Altrincham. The company operates in the Construction sector, engaged in construction of domestic buildings. P J LIVESEY LIVING SPACE (11) LIMITED has been registered for 20 years. Current directors include LIVESEY, Dorothea Anne, LIVESEY, Peter Joseph, LYNCH, Craig Daniel and 2 others.

Company Number
05469706
Status
active
Type
ltd
Incorporated
2 June 2005
Age
20 years
Address
Unit 4 Unit 4, 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 (11) LIMITED

P J LIVESEY LIVING SPACE (11) LIMITED is an active company incorporated on 2 June 2005 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 (11) LIMITED was registered 20 years ago.(SIC: 41202)

Status

active

Active since 20 years ago

Company No

05469706

LTD Company

Age

20 Years

Incorporated 2 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

P J LIVESEY LONDON LIMITED
From: 2 June 2005To: 22 July 2015
Contact
Address

Unit 4 Unit 4 Edward Court Altrincham, WA14 5GL,

Previous Addresses

Unit 4 Unit 4 Edward Court Altrincham WA14 5GL England
From: 13 August 2025To: 13 August 2025
Ashburton Park, Beacon Road Trafford Park Manchester M17 1AF
From: 2 June 2005To: 13 August 2025
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Dec 13
Director Joined
Dec 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Mar 14
Loan Secured
Aug 16
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 Cleared
Aug 24
Loan Secured
Sept 24
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

LIVESEY, Dorothea Anne

Active
1 Hilston House Green Walk, AltrinchamWA14 2SN
Secretary
Appointed 02 Jun 2005

LIVESEY, Dorothea Anne

Active
Unit 4, AltrinchamWA14 5GL
Born December 1946
Director
Appointed 02 Jun 2005

LIVESEY, Peter Joseph

Active
Unit 4, AltrinchamWA14 5GL
Born March 1948
Director
Appointed 02 Jun 2005

LYNCH, Craig Daniel

Active
Unit 4, AltrinchamWA14 5GL
Born December 1979
Director
Appointed 22 Oct 2018

LYNCH, Georgina Ann

Active
Ashburton Park, Beacon Road, ManchesterM17 1AF
Born February 1976
Director
Appointed 01 Dec 2013

WOODMANSEE, James Nicholas David

Active
Unit 4, AltrinchamWA14 5GL
Born May 1973
Director
Appointed 01 Dec 2013

ALLCOCK, John William

Resigned
Ashburton Park, Beacon Road, ManchesterM17 1AF
Born November 1957
Director
Appointed 02 Jun 2005
Resigned 10 Nov 2018

BROCKLEHURST, Ralph

Resigned
Ashburton Park, Beacon Road, ManchesterM17 1AF
Born March 1951
Director
Appointed 02 Jun 2005
Resigned 01 Aug 2022

DUCKETT, Mark

Resigned
Unit 4, AltrinchamWA14 5GL
Born June 1964
Director
Appointed 22 Oct 2018
Resigned 10 Oct 2025

GRAVES, Gary Wayne

Resigned
Ashburton Park, Beacon Road, ManchesterM17 1AF
Born June 1958
Director
Appointed 22 Oct 2018
Resigned 01 Feb 2019

RICHARDSON, Paul Gerard

Resigned
Ashburton Park, Beacon Road, ManchesterM17 1AF
Born July 1956
Director
Appointed 02 Jun 2005
Resigned 08 Oct 2018

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

71

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
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 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
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Resolution
8 March 2021
RESOLUTIONSResolutions
Memorandum Articles
8 March 2021
MAMA
Confirmation Statement With No Updates
15 June 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
13 June 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
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 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
16 June 2015
AR01AR01
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a 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
28 June 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Resolution
29 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Incorporation Company
2 June 2005
NEWINCIncorporation