Background WavePink WaveYellow Wave

P J LIVESEY HOMES (1) LIMITED (10698144)

P J LIVESEY HOMES (1) LIMITED (10698144) is an active UK company. incorporated on 30 March 2017. with registered office in Altrincham. The company operates in the Construction sector, engaged in construction of domestic buildings. P J LIVESEY HOMES (1) LIMITED has been registered for 9 years. Current directors include LIVESEY, Dorothea Anne, LIVESEY, Peter Joseph, LYNCH, Craig Daniel and 2 others.

Company Number
10698144
Status
active
Type
ltd
Incorporated
30 March 2017
Age
9 years
Address
Unit 4 Edward Court, Altrincham, WA14 5GL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LIVESEY, Dorothea Anne, LIVESEY, Peter Joseph, LYNCH, Craig Daniel, LYNCH, Georgina Ann, WOODMANSEE, James Nicholas David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P J LIVESEY HOMES (1) LIMITED

P J LIVESEY HOMES (1) LIMITED is an active company incorporated on 30 March 2017 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. P J LIVESEY HOMES (1) LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10698144

LTD Company

Age

9 Years

Incorporated 30 March 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Unit 4 Edward Court Broadheath Altrincham, WA14 5GL,

Previous Addresses

Beacon Road Trafford Park Manchester M17 1AF United Kingdom
From: 30 March 2017To: 13 August 2025
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Nov 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Aug 22
Director Left
Oct 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

LIVESEY, Dorothea Anne

Active
Trafford Park, ManchesterM17 1AF
Secretary
Appointed 30 Mar 2017

LIVESEY, Dorothea Anne

Active
Edward Court, AltrinchamWA14 5GL
Born December 1946
Director
Appointed 30 Mar 2017

LIVESEY, Peter Joseph

Active
Edward Court, AltrinchamWA14 5GL
Born March 1948
Director
Appointed 30 Mar 2017

LYNCH, Craig Daniel

Active
Edward Court, AltrinchamWA14 5GL
Born December 1979
Director
Appointed 22 Oct 2018

LYNCH, Georgina Ann

Active
Edward Court, AltrinchamWA14 5GL
Born February 1976
Director
Appointed 30 Mar 2017

WOODMANSEE, James Nicholas David

Active
Edward Court, AltrinchamWA14 5GL
Born May 1973
Director
Appointed 30 Mar 2017

ALLCOCK, John William

Resigned
Trafford Park, ManchesterM17 1AF
Born November 1957
Director
Appointed 30 Mar 2017
Resigned 10 Nov 2018

BROCKLEHURST, Ralph

Resigned
Trafford Park, ManchesterM17 1AF
Born March 1951
Director
Appointed 30 Mar 2017
Resigned 01 Aug 2022

DUCKETT, Mark

Resigned
Edward Court, AltrinchamWA14 5GL
Born June 1964
Director
Appointed 22 Oct 2018
Resigned 10 Oct 2025

GRAVES, Gary Wayne

Resigned
Trafford Park, ManchesterM17 1AF
Born June 1958
Director
Appointed 22 Oct 2018
Resigned 01 Feb 2019

RICHARDSON, Paul Gerard

Resigned
Trafford Park, ManchesterM17 1AF
Born July 1956
Director
Appointed 30 Mar 2017
Resigned 08 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Beacon Road, ManchesterM17 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2017

Mr Peter Joseph Livesey

Ceased
Trafford Park, ManchesterM17 1AF
Born March 1948

Nature of Control

Significant influence or control
Notified 30 Mar 2017
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
30 March 2017
NEWINCIncorporation