Background WavePink WaveYellow Wave

LIVIN DEVELOPMENTS LIMITED (10474352)

LIVIN DEVELOPMENTS LIMITED (10474352) is an active UK company. incorporated on 11 November 2016. with registered office in Spennymoor. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIVIN DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include BODDY, Alan, WILKINSON, Natalie.

Company Number
10474352
Status
active
Type
ltd
Incorporated
11 November 2016
Age
9 years
Address
Farrell House Arlington Way, Spennymoor, DL16 6NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BODDY, Alan, WILKINSON, Natalie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVIN DEVELOPMENTS LIMITED

LIVIN DEVELOPMENTS LIMITED is an active company incorporated on 11 November 2016 with the registered office located in Spennymoor. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIVIN DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10474352

LTD Company

Age

9 Years

Incorporated 11 November 2016

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 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Farrell House Arlington Way Durhamgate Spennymoor, DL16 6NL,

Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jan 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

STEPHENS, Paul

Active
Arlington Way, SpennymoorDL16 6NL
Secretary
Appointed 04 Apr 2022

BODDY, Alan

Active
Arlington Way, SpennymoorDL16 6NL
Born March 1967
Director
Appointed 01 Oct 2021

WILKINSON, Natalie

Active
Arlington Way, SpennymoorDL16 6NL
Born January 1975
Director
Appointed 18 Sept 2025

BRODIE, Sean

Resigned
Arlington Way, SpennymoorDL16 6NL
Secretary
Appointed 11 Nov 2016
Resigned 04 Apr 2022

BRADLEY, Dennis Martin

Resigned
Arlington Way, SpennymoorDL16 6NL
Born February 1950
Director
Appointed 23 Sept 2021
Resigned 17 Sept 2025

BRADLEY, Dennis Martin

Resigned
Arlington Way, SpennymoorDL16 6NL
Born February 1950
Director
Appointed 11 Nov 2016
Resigned 19 Sept 2019

COLLING, Oliver Edward

Resigned
Arlington Way, SpennymoorDL16 6NL
Born February 1967
Director
Appointed 11 Nov 2016
Resigned 19 Sept 2019

FLETCHER, Alan

Resigned
Arlington Way, SpennymoorDL16 6NL
Born February 1947
Director
Appointed 11 Nov 2016
Resigned 23 Sept 2021

HARRISON, Charlotte

Resigned
Arlington Way, SpennymoorDL16 6NL
Born February 1973
Director
Appointed 04 Oct 2018
Resigned 19 Sept 2019

SIMMONS-POWELL, Mark

Resigned
Arlington Way, SpennymoorDL16 6NL
Born May 1955
Director
Appointed 11 Nov 2016
Resigned 11 Sept 2018

STACEY, Gillian May

Resigned
Arlington Way, SpennymoorDL16 6NL
Born January 1965
Director
Appointed 04 Oct 2018
Resigned 19 Sept 2019

STEEL, Colin Robert

Resigned
Arlington Way, SpennymoorDL16 6NL
Born September 1960
Director
Appointed 11 Nov 2016
Resigned 01 Oct 2021

UNDERWOOD, Hannah Elizabeth

Resigned
Arlington Way, SpennymoorDL16 6NL
Born July 1979
Director
Appointed 04 Oct 2018
Resigned 19 Sept 2019

WALTON, David Mitchell

Resigned
Arlington Way, SpennymoorDL16 6NL
Born June 1982
Director
Appointed 11 Nov 2016
Resigned 04 Oct 2018

YOULL, Ian

Resigned
Arlington Way, SpennymoorDL16 6NL
Born April 1957
Director
Appointed 11 Nov 2016
Resigned 18 Sept 2018

Persons with significant control

1

Arlington Way, SpennymoorDL16 6NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 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
29 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2016
NEWINCIncorporation