Background WavePink WaveYellow Wave

LIVING INITIATIVES (UK) LIMITED (05648762)

LIVING INITIATIVES (UK) LIMITED (05648762) is an active UK company. incorporated on 8 December 2005. with registered office in Bootle. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. LIVING INITIATIVES (UK) LIMITED has been registered for 20 years. Current directors include GRAINGER, Andy Robert, HOWARD, Janice Elizabeth.

Company Number
05648762
Status
active
Type
ltd
Incorporated
8 December 2005
Age
20 years
Address
Sefton House, Bootle, L30 4XR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
GRAINGER, Andy Robert, HOWARD, Janice Elizabeth
SIC Codes
55900, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING INITIATIVES (UK) LIMITED

LIVING INITIATIVES (UK) LIMITED is an active company incorporated on 8 December 2005 with the registered office located in Bootle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. LIVING INITIATIVES (UK) LIMITED was registered 20 years ago.(SIC: 55900, 87900)

Status

active

Active since 20 years ago

Company No

05648762

LTD Company

Age

20 Years

Incorporated 8 December 2005

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 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Sefton House Bridle Road Bootle, L30 4XR,

Previous Addresses

Pat Minshull House 7 Chesterfield Road Crosby Liverpool L23 9XL
From: 8 December 2005To: 1 December 2016
Timeline

3 key events • 2005 - 2011

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Sept 10
Director Left
May 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GRAINGER, Andrew Robert

Active
Bridle Road, BootleL30 4XR
Secretary
Appointed 01 Sept 2010

GRAINGER, Andy Robert

Active
Bridle Road, BootleL30 4XR
Born January 1966
Director
Appointed 01 Sept 2010

HOWARD, Janice Elizabeth

Active
Bridle Road, BootleL30 4XR
Born November 1962
Director
Appointed 23 Mar 2007

MURRAY, James

Resigned
Pat Minshull House, CrosbyL23 9XL
Secretary
Appointed 08 Dec 2005
Resigned 01 Sept 2010

DSG SECRETARIES LIMITED

Resigned
43 Castle Street, LiverpoolL2 9TL
Corporate secretary
Appointed 08 Dec 2005
Resigned 08 Dec 2005

DOBSON, Paul Kenneth

Resigned
69 Rowan Drive, LiverpoolL32 0SF
Born July 1964
Director
Appointed 08 Dec 2005
Resigned 23 Mar 2007

RIMMER, Stanley

Resigned
Pat Minshull House, CrosbyL23 9XL
Born September 1947
Director
Appointed 08 Nov 2007
Resigned 31 Mar 2011

DSG DIRECTORS LIMITED

Resigned
43 Castle Street, LiverpoolL2 9TL
Corporate director
Appointed 08 Dec 2005
Resigned 08 Dec 2005

Persons with significant control

1

Bridle Road, BootleL30 4XR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2007
AAAnnual Accounts
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
10 April 2006
225Change of Accounting Reference Date
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Incorporation Company
8 December 2005
NEWINCIncorporation