Background WavePink WaveYellow Wave

LIVINGSTONE LEISURE LIMITED (07560247)

LIVINGSTONE LEISURE LIMITED (07560247) is an active UK company. incorporated on 10 March 2011. with registered office in Sherborne. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. LIVINGSTONE LEISURE LIMITED has been registered for 15 years. Current directors include CUNNINGHAM, Ian Robert, ENRIGHT, Michael John.

Company Number
07560247
Status
active
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
34 Acreman Street, Sherborne, DT9 3NX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
CUNNINGHAM, Ian Robert, ENRIGHT, Michael John
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVINGSTONE LEISURE LIMITED

LIVINGSTONE LEISURE LIMITED is an active company incorporated on 10 March 2011 with the registered office located in Sherborne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. LIVINGSTONE LEISURE LIMITED was registered 15 years ago.(SIC: 91040)

Status

active

Active since 15 years ago

Company No

07560247

LTD Company

Age

15 Years

Incorporated 10 March 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

34 Acreman Street Sherborne, DT9 3NX,

Timeline

32 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Apr 11
Funding Round
Apr 12
Director Joined
Apr 12
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Funding Round
Jun 14
Loan Cleared
Jul 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Apr 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Oct 17
Loan Cleared
May 21
Owner Exit
May 22
Capital Update
May 22
Funding Round
May 22
Loan Cleared
May 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Jan 24
Owner Exit
Feb 24
Owner Exit
Feb 24
5
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

TOMSETT, Julian

Active
Acreman Street, SherborneDT9 3NX
Secretary
Appointed 14 Dec 2022

CUNNINGHAM, Ian Robert

Active
Acreman Street, SherborneDT9 3NX
Born March 1959
Director
Appointed 10 Mar 2011

ENRIGHT, Michael John

Active
Acreman Street, SherborneDT9 3NX
Born March 1956
Director
Appointed 28 Mar 2012

CUNNINGHAM, Jennifer Anne

Resigned
Acreman Street, SherborneDT9 3NX
Secretary
Appointed 10 Mar 2011
Resigned 14 Dec 2022

Persons with significant control

4

1 Active
3 Ceased
Acreman Street, SherborneDT9 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024

Mr Ian Robert Cunningham

Ceased
SherborneDT9 3NX
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Feb 2024

Mr Michael John Enright

Ceased
SherborneDT9 3NX
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Feb 2024

Mrs Jennifer Anne Cunningham

Ceased
SherborneDT9 3NX
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Legacy
27 August 2024
ANNOTATIONANNOTATION
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
8 March 2024
SH10Notice of Particulars of Variation
Resolution
8 March 2024
RESOLUTIONSResolutions
Resolution
8 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 March 2024
MAMA
Resolution
5 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
29 November 2022
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
30 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 May 2022
RP04AR01RP04AR01
Resolution
26 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
23 May 2022
MR05Certification of Charge
Capital Statement Capital Company With Date Currency Figure
13 May 2022
SH19Statement of Capital
Legacy
13 May 2022
SH20SH20
Legacy
13 May 2022
CAP-SSCAP-SS
Resolution
13 May 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
10 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 May 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
10 May 2022
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
20 July 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
24 May 2021
MR04Satisfaction of Charge
Confirmation Statement
16 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
3 March 2021
AAMDAAMD
Accounts With Accounts Type Group
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2019
AAAnnual Accounts
Legacy
23 April 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Resolution
19 June 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2014
MR04Satisfaction of Charge
Capital Allotment Shares
10 June 2014
SH01Allotment of Shares
Resolution
10 June 2014
RESOLUTIONSResolutions
Resolution
10 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2012
AP01Appointment of Director
Resolution
4 April 2012
RESOLUTIONSResolutions
Resolution
4 April 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 April 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 April 2012
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Incorporation Company
10 March 2011
NEWINCIncorporation