Background WavePink WaveYellow Wave

THE LIVESTOCK AUCTIONEERS ASSOCIATION LIMITED (06579705)

THE LIVESTOCK AUCTIONEERS ASSOCIATION LIMITED (06579705) is an active UK company. incorporated on 29 April 2008. with registered office in Carlisle. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE LIVESTOCK AUCTIONEERS ASSOCIATION LIMITED has been registered for 17 years. Current directors include DAVIES, Llewellyn Keith, DODDS, Christopher William.

Company Number
06579705
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2008
Age
17 years
Address
Cobblethwaite, Carlisle, CA4 0RZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DAVIES, Llewellyn Keith, DODDS, Christopher William
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIVESTOCK AUCTIONEERS ASSOCIATION LIMITED

THE LIVESTOCK AUCTIONEERS ASSOCIATION LIMITED is an active company incorporated on 29 April 2008 with the registered office located in Carlisle. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE LIVESTOCK AUCTIONEERS ASSOCIATION LIMITED was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06579705

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 29 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Cobblethwaite Wreay Carlisle, CA4 0RZ,

Timeline

29 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
May 11
Director Left
May 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 16
Director Left
Dec 16
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Nov 18
Director Joined
Nov 18
New Owner
May 19
Owner Exit
May 19
New Owner
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Sept 24
New Owner
Sept 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
New Owner
Nov 24
0
Funding
16
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DODDS, Christopher William

Active
Wreay, CarlisleCA4 0RZ
Secretary
Appointed 29 Apr 2008

DAVIES, Llewellyn Keith

Active
Meifod, PowysSY22 6YA
Born January 1961
Director
Appointed 03 Nov 2024

DODDS, Christopher William

Active
Cobblethwaite, CarlisleCA4 0RZ
Born August 1963
Director
Appointed 29 Apr 2008

ADDISON, Robert Iveson

Resigned
Kings Meaburn, PenrithCA10 3DB
Born June 1963
Director
Appointed 04 Jul 2013
Resigned 09 Nov 2014

BRERETON, John Hopley

Resigned
Llangollen Road, LlangollenLL20 7TA
Born March 1953
Director
Appointed 06 Nov 2016
Resigned 28 Oct 2018

BROWN, Alastair John

Resigned
ThrapstonNN14 4LJ
Born May 1972
Director
Appointed 14 Nov 2022
Resigned 03 Nov 2024

CORDINGLEY, Rodney Lawrence

Resigned
Wigginton Road, YorkYO32 2RH
Born June 1964
Director
Appointed 09 Nov 2014
Resigned 06 Nov 2016

KIVELL, David Charles

Resigned
Holsworthy Livestock Market, HolsworthyEX22 7FA
Born June 1965
Director
Appointed 28 Oct 2018
Resigned 26 Oct 2020

MOSLEY, Robert John

Resigned
58 Lemon Street, TruroTR1 2PY
Born June 1964
Director
Appointed 26 Oct 2020
Resigned 14 Nov 2022

SNEDDON, Alastair William

Resigned
Bakewell Road, MatlockDE4 2EB
Born August 1955
Director
Appointed 29 Apr 2008
Resigned 28 Nov 2010

WILLIAMS, Colin Gwyn

Resigned
Upcast Lane, WilmslowSK9 6EH
Born November 1957
Director
Appointed 28 Nov 2010
Resigned 04 Jul 2013

Persons with significant control

8

2 Active
6 Ceased

Mr Llewellyn Keith Davies

Active
Meifod, PowysSY22 6YA
Born January 1961

Nature of Control

Significant influence or control
Notified 03 Nov 2024

Mr Alastair John Brown

Ceased
ThrapstonNN14 4LJ
Born May 1972

Nature of Control

Significant influence or control
Notified 14 Nov 2022
Ceased 03 Nov 2024

Mr Robert John Mosley

Ceased
58 Lemon Street, TruroTR1 2PY
Born June 1964

Nature of Control

Significant influence or control
Notified 26 Oct 2020
Ceased 14 Nov 2022

Mr David Charles Kivell

Ceased
Holsworthy Livestock Market, HolsworthyEX22 7FA
Born June 1965

Nature of Control

Significant influence or control
Notified 28 Oct 2018
Ceased 26 Oct 2020

Mr John Hopley Brereton

Ceased
Llangollen Road, LlangollenLL20 7TA
Born March 1953

Nature of Control

Significant influence or control
Notified 06 Nov 2016
Ceased 28 Oct 2018

Mr John Hopley Brereton

Ceased
Llangollen Road, LlangollenLL20 7TA
Born March 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Nov 2016
Ceased 06 Nov 2016

Mr Christopher William Dodds

Ceased
Wreay, CarlisleCA4 0RZ
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Christopher William Dodds

Active
Wreay, CarlisleCA4 0RZ
Born August 1963

Nature of Control

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

Filing History

70

Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Move Registers To Sail Company
30 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2009
AA01Change of Accounting Reference Date
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Legacy
18 June 2008
288cChange of Particulars
Incorporation Company
29 April 2008
NEWINCIncorporation