Background WavePink WaveYellow Wave

P J LIVESEY LIVING SPACE (9) LIMITED (07311356)

P J LIVESEY LIVING SPACE (9) LIMITED (07311356) is an active UK company. incorporated on 12 July 2010. with registered office in Altrincham. The company operates in the Construction sector, engaged in construction of domestic buildings. P J LIVESEY LIVING SPACE (9) LIMITED has been registered for 15 years. Current directors include LIVESEY, Dorothea Anne, Mrs , LIVESEY, Peter Joseph, Mr , LYNCH, Craig Daniel and 2 others.

Company Number
07311356
Status
active
Type
ltd
Incorporated
12 July 2010
Age
15 years
Address
Unit 4 Edward Court, Altrincham, WA14 5GL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LIVESEY, Dorothea Anne, Mrs , LIVESEY, Peter Joseph, Mr , LYNCH, Craig Daniel, LYNCH, Georgina Ann, WOODMANSEE, James Nicholas David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P J LIVESEY LIVING SPACE (9) LIMITED

P J LIVESEY LIVING SPACE (9) LIMITED is an active company incorporated on 12 July 2010 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. P J LIVESEY LIVING SPACE (9) LIMITED was registered 15 years ago.(SIC: 41202)

Status

active

Active since 15 years ago

Company No

07311356

LTD Company

Age

15 Years

Incorporated 12 July 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Unit 4 Edward Court Broadheath Altrincham, WA14 5GL,

Previous Addresses

C/O P J Livesey Group Limited Ashburton Road West Trafford Park Manchester M17 1AF
From: 12 July 2010To: 13 August 2025
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Dec 15
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Aug 22
Loan Secured
Sept 24
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

LIVESEY, Dorothea Anne

Active
Edward Court, AltrinchamWA14 5GL
Secretary
Appointed 12 Jul 2010

LIVESEY, Dorothea Anne, Mrs

Active
Edward Court, AltrinchamWA14 5GL
Born December 1946
Director
Appointed 12 Jul 2010

LIVESEY, Peter Joseph, Mr

Active
Edward Court, AltrinchamWA14 5GL
Born March 1948
Director
Appointed 12 Jul 2010

LYNCH, Craig Daniel

Active
Edward Court, AltrinchamWA14 5GL
Born December 1979
Director
Appointed 22 Oct 2018

LYNCH, Georgina Ann

Active
Ashburton Road West, ManchesterM17 1AF
Born February 1976
Director
Appointed 01 Dec 2013

WOODMANSEE, James Nicholas David

Active
Edward Court, AltrinchamWA14 5GL
Born May 1973
Director
Appointed 01 Dec 2013

ALLCOCK, John William

Resigned
Ashburton Road West, ManchesterM17 1AF
Born November 1957
Director
Appointed 12 Jul 2010
Resigned 10 Nov 2018

BROCKLEHURST, Ralph

Resigned
Ashburton Road West, ManchesterM17 1AF
Born March 1951
Director
Appointed 12 Jul 2010
Resigned 01 Aug 2022

DUCKETT, Mark

Resigned
Edward Court, AltrinchamWA14 5GL
Born June 1964
Director
Appointed 22 Oct 2018
Resigned 10 Oct 2025

GRAVES, Gary Wayne

Resigned
Ashburton Road West, ManchesterM17 1AF
Born June 1958
Director
Appointed 22 Oct 2018
Resigned 01 Feb 2019

RICHARDSON, Paul Gerard

Resigned
Ashburton Road West, ManchesterM17 1AF
Born July 1956
Director
Appointed 12 Jul 2010
Resigned 08 Oct 2018

Persons with significant control

1

Beacon Road, ManchesterM17 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
7 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2010
NEWINCIncorporation