Background WavePink WaveYellow Wave

LIVEWEST SERVICES LIMITED (06447504)

LIVEWEST SERVICES LIMITED (06447504) is an active UK company. incorporated on 7 December 2007. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LIVEWEST SERVICES LIMITED has been registered for 18 years. Current directors include MACONOCHIE, Julie Ann, SLOMAN, Andrew George.

Company Number
06447504
Status
active
Type
ltd
Incorporated
7 December 2007
Age
18 years
Address
1 Wellington Way Skypark, Exeter, EX5 2FZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACONOCHIE, Julie Ann, SLOMAN, Andrew George
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEWEST SERVICES LIMITED

LIVEWEST SERVICES LIMITED is an active company incorporated on 7 December 2007 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LIVEWEST SERVICES LIMITED was registered 18 years ago.(SIC: 41100, 68100)

Status

active

Active since 18 years ago

Company No

06447504

LTD Company

Age

18 Years

Incorporated 7 December 2007

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 8 October 2025 (5 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

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

ARC HOMES (SOUTH WEST) LIMITED
From: 28 August 2018To: 28 November 2022
LIVEWEST HOMES LIMITED
From: 1 August 2018To: 28 August 2018
LIVERTY HOMES (SOUTH WEST) LIMITED
From: 9 February 2018To: 1 August 2018
LIVERTY LIMITED
From: 13 November 2017To: 9 February 2018
ARC HOMES (SOUTH WEST) LIMITED
From: 7 December 2007To: 13 November 2017
Contact
Address

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

Previous Addresses

72 Paris Street Exeter EX1 2JZ England
From: 2 March 2018To: 11 June 2018
Knightstone Housing Weston Gateway Business Park Weston-Super-Mare BS24 7JP
From: 4 November 2013To: 2 March 2018
2 Station Road Worle Weston-Super-Mare Avon BS22 6AP United Kingdom
From: 7 December 2007To: 4 November 2013
Timeline

27 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Oct 12
Director Joined
Oct 13
Director Left
Sept 15
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jun 18
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Feb 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BROWN, Katherine Alexandra

Active
Skypark, ExeterEX5 2FZ
Secretary
Appointed 29 Jan 2026

MACONOCHIE, Julie Ann

Active
Skypark, ExeterEX5 2FZ
Born October 1971
Director
Appointed 21 Nov 2024

SLOMAN, Andrew George

Active
Skypark, ExeterEX5 2FZ
Born November 1971
Director
Appointed 22 Feb 2024

FARRAR, Jill

Resigned
Skypark, ExeterEX5 2FZ
Secretary
Appointed 23 May 2018
Resigned 01 Sept 2020

FERRIS, Charlotte Georgina

Resigned
Paris Street, ExeterEX1 2JZ
Secretary
Appointed 18 Aug 2010
Resigned 02 Mar 2018

GUILE, Stephen Richard

Resigned
10 Selbourne Road, Weston Super MareBS23 4LU
Secretary
Appointed 07 Dec 2007
Resigned 15 Jan 2008

KERSE, Robert William

Resigned
4 Albermarle Terrace, BristolBS8 4NA
Secretary
Appointed 15 Jan 2008
Resigned 22 Jul 2008

MASSIE, Scott Edward

Resigned
Skypark, ExeterEX5 2FZ
Secretary
Appointed 01 Sept 2020
Resigned 26 May 2021

MAUNDER, Lisa Jane

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

MEACHAM, Jayne

Resigned
Station Road, Weston-Super-MareBS22 6AP
Secretary
Appointed 22 Jul 2008
Resigned 18 Feb 2010

PULLIN, Christopher

Resigned
Station Road, Weston Super MareBS22 6AP
Secretary
Appointed 18 Feb 2010
Resigned 18 Aug 2010

COOKE, Ruth Margaret

Resigned
GL6
Born April 1975
Director
Appointed 07 Dec 2007
Resigned 30 May 2008

CRAWFORD, Paul Anthony

Resigned
Skypark, ExeterEX5 2FZ
Born March 1967
Director
Appointed 02 Mar 2018
Resigned 29 Jan 2026

DAY, Michael Charles

Resigned
30 West Street, AxbridgeBS26 2AD
Born September 1956
Director
Appointed 07 Dec 2007
Resigned 30 Nov 2015

EMETT, Patrick William

Resigned
Rockland House, CheddarBS27 3JQ
Born April 1939
Director
Appointed 07 Dec 2007
Resigned 28 Jun 2016

EVANS, Louis Malcolm

Resigned
22 John Grinter Way, WellingtonTA21 9AR
Born January 1953
Director
Appointed 07 Dec 2007
Resigned 28 Jun 2016

GANNON, Judith Emma

Resigned
Weston Gateway Business Park, Weston-Super-MareBS24 7JP
Born August 1967
Director
Appointed 21 Dec 2015
Resigned 28 Jun 2016

GARRETT, Melvyn John

Resigned
Skypark, ExeterEX5 2FZ
Born October 1958
Director
Appointed 02 Mar 2018
Resigned 21 Nov 2024

HART, Andrew John

Resigned
Skypark, ExeterEX5 2FZ
Born February 1966
Director
Appointed 30 Jun 2020
Resigned 30 Jun 2020

HEMMINGS, Martin

Resigned
240 Bloomfield Road, BathBA2 2AY
Born April 1946
Director
Appointed 07 Dec 2007
Resigned 02 Oct 2012

MEANLEY, Michael Russell

Resigned
Weston Gateway Business Park, Weston-Super-MareBS24 7JP
Born September 1966
Director
Appointed 01 Sept 2010
Resigned 28 Jun 2016

MELLOR, Ian Edward

Resigned
Farrar Drive, MarlboroughSN8 1TP
Born April 1952
Director
Appointed 02 Sept 2013
Resigned 28 Jun 2016

MERRILLS, Ann Elizabeth

Resigned
Swallows Lea, WarminsterBA12 0AQ
Born May 1948
Director
Appointed 07 Dec 2007
Resigned 15 Sept 2009

NASH, Linda Margaret

Resigned
Weston Gateway Business Park, Weston-Super-MareBS24 7JP
Born April 1958
Director
Appointed 21 Dec 2015
Resigned 28 Jun 2016

SLOMAN, Andrew George

Resigned
Skypark, ExeterEX5 2FZ
Born November 1971
Director
Appointed 30 Jun 2020
Resigned 30 Jun 2020

WHITE, Selina Ruth

Resigned
Skypark, ExeterEX5 2FZ
Born April 1966
Director
Appointed 28 Jun 2016
Resigned 21 Jun 2018

WINSTONE, Robert William

Resigned
Oakwood Gardens, BristolBS36 2NB
Born June 1966
Director
Appointed 01 Aug 2010
Resigned 14 Sept 2015
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Secretary Company With Name Date
30 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
28 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 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 Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Resolution
28 August 2018
RESOLUTIONSResolutions
Resolution
1 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
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
1 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Resolution
9 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Resolution
13 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
19 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
22 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Legacy
17 December 2008
190190
Legacy
17 December 2008
287Change of Registered Office
Legacy
17 December 2008
353353
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
225Change of Accounting Reference Date
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Incorporation Company
7 December 2007
NEWINCIncorporation