Background WavePink WaveYellow Wave

LIVEWELL (HOLDINGS) LTD (07759884)

LIVEWELL (HOLDINGS) LTD (07759884) is an active UK company. incorporated on 2 September 2011. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LIVEWELL (HOLDINGS) LTD has been registered for 14 years. Current directors include LEE, Kristian Brian.

Company Number
07759884
Status
active
Type
ltd
Incorporated
2 September 2011
Age
14 years
Address
Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEE, Kristian Brian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEWELL (HOLDINGS) LTD

LIVEWELL (HOLDINGS) LTD is an active company incorporated on 2 September 2011 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LIVEWELL (HOLDINGS) LTD was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07759884

LTD Company

Age

14 Years

Incorporated 2 September 2011

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 22 January 2026 (2 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Cardinal House Abbeyfield Court Abbeyfield Road Nottingham, NG7 2SZ,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 15 October 2020To: 7 February 2022
C/O N Stanley 131 Lincoln Road North Birmingham B27 6RT England
From: 15 August 2016To: 15 October 2020
23 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY
From: 14 July 2015To: 15 August 2016
77 Chesterfield Road Huthwaite Nottingham NG17 2PZ
From: 2 September 2011To: 14 July 2015
Timeline

20 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Jan 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 26
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

LEE, Kristian Brian

Active
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1974
Director
Appointed 28 Feb 2025

GOODBAN, Nicholas

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Secretary
Appointed 04 Feb 2022
Resigned 31 Mar 2023

BROWN, Ian Geoffrey

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born March 1976
Director
Appointed 12 Aug 2016
Resigned 04 Feb 2022

FEE, Gary Ryan

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1970
Director
Appointed 01 Apr 2023
Resigned 17 Feb 2026

GOODBAN, Nicholas James

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born May 1977
Director
Appointed 04 Feb 2022
Resigned 31 Mar 2023

HARRISON, Matthew John

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born December 1971
Director
Appointed 12 Aug 2016
Resigned 04 Feb 2022

KRIGE, Lynette Gillian

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born September 1966
Director
Appointed 07 Feb 2022
Resigned 28 Feb 2025

RANA, Raj

Resigned
Pure Offices, OldburyB69 4BY
Born November 1976
Director
Appointed 02 Sept 2011
Resigned 02 Sept 2015

STANLEY, Nicholas Ronald

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born July 1963
Director
Appointed 02 Sept 2011
Resigned 04 Feb 2022

THORBURN-MUIRHEAD, James

Resigned
Abbeyfield Court, NottinghamNG7 2SZ
Born December 1973
Director
Appointed 04 Feb 2022
Resigned 09 Jun 2023

WATKINS, Jayne Marie

Resigned
Lincoln Road North, BirminghamB27 6RT
Born January 1969
Director
Appointed 02 Sept 2011
Resigned 09 Nov 2018

Persons with significant control

4

1 Active
3 Ceased
Abbeyfield Court, NottinghamNG7 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2018
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2016
Ceased 09 Nov 2018

Mr Nicholas Ronald Stanley

Ceased
Lincoln Road North, BirminghamB27 6RT
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 27 Jan 2020

Mrs Jayne Marie Watkins

Ceased
Lincoln Road North, BirminghamB27 6RT
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 09 Nov 2018
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change Account Reference Date Company
21 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2024
AAAnnual Accounts
Legacy
9 February 2024
PARENT_ACCPARENT_ACC
Legacy
24 January 2024
AGREEMENT2AGREEMENT2
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
9 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2023
AAAnnual Accounts
Legacy
3 February 2023
GUARANTEE2GUARANTEE2
Legacy
3 February 2023
PARENT_ACCPARENT_ACC
Legacy
3 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
13 April 2022
AA01Change of Accounting Reference Date
Resolution
11 March 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
26 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2020
AA01Change of Accounting Reference Date
Resolution
4 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 January 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
31 August 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Incorporation Company
2 September 2011
NEWINCIncorporation