Background WavePink WaveYellow Wave

LIVESTOCK INTERNATIONAL LIMITED (06193393)

LIVESTOCK INTERNATIONAL LIMITED (06193393) is an active UK company. incorporated on 30 March 2007. with registered office in Dymock. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). LIVESTOCK INTERNATIONAL LIMITED has been registered for 19 years. Current directors include WESTAWAY, Kirsten Eileen, WESTAWAY, Paul James.

Company Number
06193393
Status
active
Type
ltd
Incorporated
30 March 2007
Age
19 years
Address
Gammage Hall Farm, Dymock, GL18 2AE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
WESTAWAY, Kirsten Eileen, WESTAWAY, Paul James
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVESTOCK INTERNATIONAL LIMITED

LIVESTOCK INTERNATIONAL LIMITED is an active company incorporated on 30 March 2007 with the registered office located in Dymock. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). LIVESTOCK INTERNATIONAL LIMITED was registered 19 years ago.(SIC: 01629)

Status

active

Active since 19 years ago

Company No

06193393

LTD Company

Age

19 Years

Incorporated 30 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Gammage Hall Farm Crowfield Lane Dymock, GL18 2AE,

Timeline

2 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Dec 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WESTAWAY, Kirsten Eileen

Active
Gammage Hall Farm, DymockGL18 2AE
Secretary
Appointed 30 Mar 2007

WESTAWAY, Kirsten Eileen

Active
Gammage Hall Farm, DymockGL18 2AE
Born March 1969
Director
Appointed 30 Mar 2007

WESTAWAY, Paul James

Active
Gamage Hall Farm, DymockGL18 2AE
Born May 1969
Director
Appointed 30 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Mar 2007
Resigned 30 Mar 2007

KIRBY, Nicholas Anthony

Resigned
Heathcliffe House, CardiffCF3 2UN
Born April 1955
Director
Appointed 30 Mar 2007
Resigned 24 Nov 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Mar 2007
Resigned 30 Mar 2007

Persons with significant control

1

Mrs Kirsten Eileen Westaway

Active
Crowfield Lane, DymockGL18 2AE
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Move Registers To Registered Office Company
11 June 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Move Registers To Sail Company
24 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2007
88(2)R88(2)R
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Incorporation Company
30 March 2007
NEWINCIncorporation