Background WavePink WaveYellow Wave

LIVINGSTON COCHRANE SQUARE REAL ESTATE LIMITED (10333838)

LIVINGSTON COCHRANE SQUARE REAL ESTATE LIMITED (10333838) is an active UK company. incorporated on 17 August 2016. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LIVINGSTON COCHRANE SQUARE REAL ESTATE LIMITED has been registered for 9 years. Current directors include EVANS, Stephen Roy, WATTS, Michael Robert.

Company Number
10333838
Status
active
Type
ltd
Incorporated
17 August 2016
Age
9 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EVANS, Stephen Roy, WATTS, Michael Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVINGSTON COCHRANE SQUARE REAL ESTATE LIMITED

LIVINGSTON COCHRANE SQUARE REAL ESTATE LIMITED is an active company incorporated on 17 August 2016 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LIVINGSTON COCHRANE SQUARE REAL ESTATE LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10333838

LTD Company

Age

9 Years

Incorporated 17 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Oct 16
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GANDERTON, Laura Jayne

Active
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 20 Jan 2023

EVANS, Stephen Roy

Active
Business Park, WolverhamptonWV6 5GB
Born November 1974
Director
Appointed 04 Mar 2026

WATTS, Michael Robert

Active
Valiant Way, WolverhamptonWV9 5GB
Born October 1968
Director
Appointed 01 Jun 2022

MILES, Sonia

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 09 Apr 2022
Resigned 20 Jan 2023

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 17 Aug 2016
Resigned 08 Apr 2022

FITZPATRICK, Carmel Martina

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born November 1967
Director
Appointed 01 Jun 2022
Resigned 19 Feb 2026

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 17 Aug 2016
Resigned 01 Jun 2022

Persons with significant control

1

Val Fleuri, Grand-Duchy Of LuxembourgL-1526

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2016
NEWINCIncorporation