Background WavePink WaveYellow Wave

LIVEWEST TREASURY PLC (06392963)

LIVEWEST TREASURY PLC (06392963) is an active UK company. incorporated on 8 October 2007. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LIVEWEST TREASURY PLC has been registered for 18 years. Current directors include HART, Andrew John, SLOMAN, Andrew George, WALSH, Paul Anthony.

Company Number
06392963
Status
active
Type
plc
Incorporated
8 October 2007
Age
18 years
Address
1 Wellington Way Skypark, Exeter, EX5 2FZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HART, Andrew John, SLOMAN, Andrew George, WALSH, Paul Anthony
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEWEST TREASURY PLC

LIVEWEST TREASURY PLC is an active company incorporated on 8 October 2007 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LIVEWEST TREASURY PLC was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06392963

PLC Company

Age

18 Years

Incorporated 8 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

LIVEWEST TREASURY LIMITED
From: 30 August 2018To: 2 September 2019
DEVON AND CORNWALL TREASURY LIMITED
From: 8 October 2007To: 30 August 2018
Contact
Address

1 Wellington Way Skypark Clyst Honiton Exeter, EX5 2FZ,

Previous Addresses

72 Paris Street Exeter EX1 2JZ
From: 7 May 2013To: 11 June 2018
the Mount Paris Street Exeter Devon EX1 2JZ
From: 8 October 2007To: 7 May 2013
Timeline

19 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Left
May 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 19
Funding Round
Aug 19
Funding Round
Sept 19
Loan Secured
Sept 19
Loan Secured
Dec 20
Loan Secured
Dec 21
Loan Secured
Nov 22
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Nov 24
Director Left
Jan 26
Director Joined
Feb 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BEAL, Sarah Elizabeth

Active
Skypark, ExeterEX5 2FZ
Secretary
Appointed 29 Jan 2026

HART, Andrew John

Active
Skypark, ExeterEX5 2FZ
Born February 1966
Director
Appointed 12 May 2016

SLOMAN, Andrew George

Active
Skypark, ExeterEX5 2FZ
Born November 1971
Director
Appointed 12 May 2016

WALSH, Paul Anthony

Active
Skypark, ExeterEX5 2FZ
Born November 1974
Director
Appointed 29 Jan 2026

FARRAR, Jill

Resigned
Skypark, ExeterEX5 2FZ
Secretary
Appointed 15 Sept 2016
Resigned 01 Sept 2020

MASSIE, Scott Edward

Resigned
Skypark, ExeterEX5 2FZ
Secretary
Appointed 01 Sept 2020
Resigned 27 May 2021

MAUNDER, Lisa Jane

Resigned
Skypark, ExeterEX5 2FZ
Secretary
Appointed 27 May 2021
Resigned 29 Jan 2026

TONKIN, Andrew John

Resigned
3 Grenville Court, PlymouthPL7 2WL
Secretary
Appointed 08 Oct 2007
Resigned 02 May 2012

BARLOW, David Garth

Resigned
Skypark, ExeterEX5 2FZ
Born June 1966
Director
Appointed 08 Oct 2007
Resigned 22 Mar 2019

CRAWFORD, Paul Anthony

Resigned
Skypark, ExeterEX5 2FZ
Born March 1967
Director
Appointed 21 Nov 2024
Resigned 29 Jan 2026

FRANCIS, Susan Kathryn

Resigned
Paris Street, ExeterEX1 2JZ
Born November 1957
Director
Appointed 08 Oct 2007
Resigned 12 May 2016

GARRETT, Melvyn John

Resigned
Skypark, ExeterEX5 2FZ
Born October 1958
Director
Appointed 01 Jul 2013
Resigned 21 Nov 2024

MACGREGOR, Anthony John

Resigned
Paris Street, ExeterEX1 2JZ
Born May 1951
Director
Appointed 08 Oct 2007
Resigned 30 Jun 2013

TONKIN, Andrew John

Resigned
3 Grenville Court, PlymouthPL7 2WL
Born December 1966
Director
Appointed 08 Oct 2007
Resigned 02 May 2012
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Resolution
2 September 2019
RESOLUTIONSResolutions
Accounts Balance Sheet
2 September 2019
BSBS
Auditors Report
2 September 2019
AUDRAUDR
Auditors Statement
2 September 2019
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
2 September 2019
CERT5CERT5
Re Registration Memorandum Articles
2 September 2019
MARMAR
Resolution
2 September 2019
RESOLUTIONSResolutions
Reregistration Private To Public Company
2 September 2019
RR01RR01
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Resolution
30 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
10 July 2009
225Change of Accounting Reference Date
Legacy
3 November 2008
363aAnnual Return
Legacy
28 July 2008
395Particulars of Mortgage or Charge
Legacy
28 July 2008
395Particulars of Mortgage or Charge
Legacy
26 July 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Incorporation Company
8 October 2007
NEWINCIncorporation