Background WavePink WaveYellow Wave

LIVINGSTONE FINANCE UK LIMITED (06724922)

LIVINGSTONE FINANCE UK LIMITED (06724922) is an active UK company. incorporated on 15 October 2008. with registered office in Crewe. The company operates in the Construction sector, engaged in joinery installation and 1 other business activities. LIVINGSTONE FINANCE UK LIMITED has been registered for 17 years. Current directors include SMITH, Mark Brian Frederick, SMITH, Ruth Catherine Elizabeth.

Company Number
06724922
Status
active
Type
ltd
Incorporated
15 October 2008
Age
17 years
Address
7-9 Macon Court, Crewe, CW1 6EA
Industry Sector
Construction
Business Activity
Joinery installation
Directors
SMITH, Mark Brian Frederick, SMITH, Ruth Catherine Elizabeth
SIC Codes
43320, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVINGSTONE FINANCE UK LIMITED

LIVINGSTONE FINANCE UK LIMITED is an active company incorporated on 15 October 2008 with the registered office located in Crewe. The company operates in the Construction sector, specifically engaged in joinery installation and 1 other business activity. LIVINGSTONE FINANCE UK LIMITED was registered 17 years ago.(SIC: 43320, 66190)

Status

active

Active since 17 years ago

Company No

06724922

LTD Company

Age

17 Years

Incorporated 15 October 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

7-9 Macon Court Crewe, CW1 6EA,

Previous Addresses

12/14 Macon Court Crewe Cheshire CW1 6EA
From: 10 April 2014To: 28 September 2016
7 Thorn Tree Drive Crewe Cheshire CW1 4UA
From: 15 October 2008To: 10 April 2014
Timeline

9 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Nov 15
Director Joined
Nov 15
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
May 20
New Owner
May 20
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SMITH, Ruth Catherine Elizabeth

Active
CreweCW1 6EA
Secretary
Appointed 15 Oct 2008

SMITH, Mark Brian Frederick

Active
CreweCW1 6EA
Born April 1971
Director
Appointed 15 Oct 2008

SMITH, Ruth Catherine Elizabeth

Active
CreweCW1 6EA
Born March 1973
Director
Appointed 21 Oct 2015

HALSALL, Andrew Graham

Resigned
CreweCW1 6EA
Born August 1962
Director
Appointed 15 Oct 2008
Resigned 21 Oct 2015

Persons with significant control

6

2 Active
4 Ceased

Mr Mark Brian Frederick Smith

Active
CreweCW1 6EA
Born April 1971

Nature of Control

Significant influence or control
Notified 13 May 2020

Ms Ruth Catherine Elizabeth Smith

Active
CreweCW1 6EA
Born March 1973

Nature of Control

Significant influence or control
Notified 13 May 2020

Mr Andrew Graham Halsall

Ceased
CreweCW1 6EA
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2017

Mrs Diane Halsall

Ceased
CreweCW1 6EA
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2017

Mr Mark Brian Frederick Smith

Ceased
CreweCW1 6EA
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2017

Ms Ruth Catherine Elizabeth Smith

Ceased
CreweCW1 6EA
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 September 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Secretary Company With Change Date
21 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Person Secretary Company With Change Date
10 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Capital Name Of Class Of Shares
29 October 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Incorporation Company
15 October 2008
NEWINCIncorporation