Background WavePink WaveYellow Wave

P.J. LIVESEY GROUP LIMITED (05942887)

P.J. LIVESEY GROUP LIMITED (05942887) is an active UK company. incorporated on 21 September 2006. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. P.J. LIVESEY GROUP LIMITED has been registered for 19 years. Current directors include LIVESEY, Dorothea Anne, LIVESEY, Peter Joseph, LYNCH, Craig Daniel and 2 others.

Company Number
05942887
Status
active
Type
ltd
Incorporated
21 September 2006
Age
19 years
Address
Unit 4 Edward Court, Altrincham, WA14 5GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LIVESEY, Dorothea Anne, LIVESEY, Peter Joseph, LYNCH, Craig Daniel, LYNCH, Georgina Ann, WOODMANSEE, James Nicholas David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.J. LIVESEY GROUP LIMITED

P.J. LIVESEY GROUP LIMITED is an active company incorporated on 21 September 2006 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. P.J. LIVESEY GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05942887

LTD Company

Age

19 Years

Incorporated 21 September 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

P J LIVESEY GR LIMITED
From: 21 September 2006To: 9 July 2009
Contact
Address

Unit 4 Edward Court Broadheath Altrincham, WA14 5GL,

Previous Addresses

Pj Livesey Group Ltd Beacon Road Ashburton Road West Trafford Park, Manchester Lancashire M17 1AF
From: 21 September 2006To: 13 August 2025
Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Oct 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Mar 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 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 Secured
Sept 24
Director Left
Oct 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

LIVESEY, Dorothea Anne

Active
Edward Court, AltrinchamWA14 5GL
Secretary
Appointed 21 Sept 2006

LIVESEY, Dorothea Anne

Active
Edward Court, AltrinchamWA14 5GL
Born December 1946
Director
Appointed 21 Sept 2006

LIVESEY, Peter Joseph

Active
Edward Court, AltrinchamWA14 5GL
Born March 1948
Director
Appointed 21 Sept 2006

LYNCH, Craig Daniel

Active
Edward Court, AltrinchamWA14 5GL
Born December 1979
Director
Appointed 22 Oct 2018

LYNCH, Georgina Ann

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

WOODMANSEE, James Nicholas David

Active
Edward Court, AltrinchamWA14 5GL
Born May 1973
Director
Appointed 11 Sept 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Sept 2006
Resigned 21 Sept 2006

ALLCOCK, John William

Resigned
Beacon Road, Trafford Park, ManchesterM17 1AF
Born November 1957
Director
Appointed 21 Sept 2006
Resigned 10 Nov 2018

BROCKLEHURST, Ralph

Resigned
Beacon Road, Trafford Park, ManchesterM17 1AF
Born March 1951
Director
Appointed 21 Sept 2006
Resigned 01 Aug 2022

DUCKETT, Mark

Resigned
Edward Court, AltrinchamWA14 5GL
Born June 1964
Director
Appointed 22 Oct 2018
Resigned 10 Oct 2025

DUCKETT, Mark

Resigned
Pj Livesey Group Ltd, Beacon, Trafford Park, Manchester
Born June 1964
Director
Appointed 07 Sept 2009
Resigned 01 Feb 2016

GANNON, Colette Marie

Resigned
Pj Livesey Group Ltd, Beacon, Trafford Park, Manchester
Born March 1967
Director
Appointed 07 Sept 2009
Resigned 07 Oct 2011

GRAVES, Gary Wayne

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

GRAVES, Gary Wayne

Resigned
Pj Livesey Group Ltd, Beacon, Trafford Park, Manchester
Born May 1958
Director
Appointed 01 Dec 2013
Resigned 01 Feb 2016

HAMPSON, Karen Ann

Resigned
Pj Livesey Group Ltd, Beacon, Trafford Park, Manchester
Born October 1973
Director
Appointed 07 Sept 2009
Resigned 01 Feb 2016

LARDER, Wilfred

Resigned
Pj Livesey Group Ltd, Beacon, Trafford Park, Manchester
Born January 1970
Director
Appointed 07 Sept 2009
Resigned 01 Feb 2016

LYNCH, Craig Daniel

Resigned
Pj Livesey Group Ltd, Beacon, Trafford Park, Manchester
Born December 1979
Director
Appointed 01 Dec 2013
Resigned 01 Feb 2016

RICHARDSON, Paul Gerard

Resigned
Beacon Road, Trafford Park, ManchesterM17 1AF
Born July 1956
Director
Appointed 21 Sept 2006
Resigned 08 Oct 2018

SEALBY, James

Resigned
Pj Livesey Group Ltd, Beacon, Trafford Park, Manchester
Born October 1973
Director
Appointed 07 Sept 2009
Resigned 01 Feb 2016

WHITTAKER, Gareth Jon

Resigned
Pj Livesey Group Ltd, Beacon, Trafford Park, Manchester
Born September 1975
Director
Appointed 07 Sept 2009
Resigned 01 Feb 2016

WILLIAMSON, John

Resigned
Pj Livesey Group Ltd, Beacon, Trafford Park, Manchester
Born May 1958
Director
Appointed 07 Sept 2009
Resigned 01 Feb 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Sept 2006
Resigned 21 Sept 2006

Persons with significant control

1

Beacon Road, ManchesterM17 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Medium
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
30 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Resolution
8 March 2021
RESOLUTIONSResolutions
Memorandum Articles
8 March 2021
MAMA
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
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
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Termination Director Company
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a 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
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 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
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Legacy
30 September 2009
288cChange of Particulars
Legacy
30 September 2009
288cChange of Particulars
Legacy
30 September 2009
288cChange of Particulars
Legacy
30 September 2009
363aAnnual Return
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Memorandum Articles
11 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Incorporation Company
21 September 2006
NEWINCIncorporation