Background WavePink WaveYellow Wave

LIVEMAN PROPERTIES (FURNESS QUAY) LIMITED (09731056)

LIVEMAN PROPERTIES (FURNESS QUAY) LIMITED (09731056) is an active UK company. incorporated on 13 August 2015. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects. LIVEMAN PROPERTIES (FURNESS QUAY) LIMITED has been registered for 10 years. Current directors include MARSDEN, Claire Nicola, MARSDEN, Guy Norman, MARSDEN, Michael Lawrence.

Company Number
09731056
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARSDEN, Claire Nicola, MARSDEN, Guy Norman, MARSDEN, Michael Lawrence
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVEMAN PROPERTIES (FURNESS QUAY) LIMITED

LIVEMAN PROPERTIES (FURNESS QUAY) LIMITED is an active company incorporated on 13 August 2015 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects. LIVEMAN PROPERTIES (FURNESS QUAY) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09731056

LTD Company

Age

10 Years

Incorporated 13 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

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

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

Emperor's Gate 114a Cromwell Road London SW7 4AG England
From: 25 November 2016To: 7 September 2020
131 Edgware Road London W2 2AP United Kingdom
From: 13 August 2015To: 25 November 2016
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Feb 21
Owner Exit
Sept 21
New Owner
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

MARSDEN, Claire Nicola

Active
WarringtonWA1 1JW
Born May 1959
Director
Appointed 06 Feb 2024

MARSDEN, Guy Norman

Active
Winmarleigh Street, WarringtonWA1 1JW
Born March 1957
Director
Appointed 13 Aug 2015

MARSDEN, Michael Lawrence

Active
Winmarleigh Street, WarringtonWA1 1JW
Born May 1952
Director
Appointed 13 Aug 2015

Persons with significant control

3

1 Active
2 Ceased

Mrs Claire Nicola Marsden

Active
WarringtonWA1 1JW
Born May 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 Feb 2024

Mr Guy Norman Marsden

Ceased
Winmarleigh Street, WarringtonWA1 1JW
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2024

Mr Michael Lawrence Marsden

Ceased
Winmarleigh Street, WarringtonWA1 1JW
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
24 September 2015
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
24 September 2015
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
24 September 2015
MR02Statement that Part/All of Property Released
Incorporation Company
13 August 2015
NEWINCIncorporation