Background WavePink WaveYellow Wave

LIVESTOCK INFORMATION LIMITED (12111174)

LIVESTOCK INFORMATION LIMITED (12111174) is an active UK company. incorporated on 18 July 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LIVESTOCK INFORMATION LIMITED has been registered for 6 years. Current directors include BOYNS, Kenneth John, BROWN, Eleanor Beatrice Escott, CROSS, John Edward and 5 others.

Company Number
12111174
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 2019
Age
6 years
Address
Seacole Building, London, SW1P 4DF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOYNS, Kenneth John, BROWN, Eleanor Beatrice Escott, CROSS, John Edward, HEWETT, Ian Allan Charles, LEE, Emma Jane, MCGUINNESS, Paul Michael, RAHMAN, Mohammed Abdur, ROBERTS, Kevin John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVESTOCK INFORMATION LIMITED

LIVESTOCK INFORMATION LIMITED is an active company incorporated on 18 July 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LIVESTOCK INFORMATION LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12111174

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 18 July 2019

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Seacole Building 2 Marsham Street London, SW1P 4DF,

Previous Addresses

Agriculture & Horticulture Development Board Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE England
From: 28 April 2023To: 3 November 2023
Agriculture & Horticulture Development Board Stoneleigh Park Kenilworth Warwickshire CV8 2TL United Kingdom
From: 18 July 2019To: 28 April 2023
Timeline

32 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Left
Nov 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Feb 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

BOYNS, Kenneth John

Active
2 Marsham Street, LondonSW1P 4DF
Born July 1977
Director
Appointed 07 Feb 2022

BROWN, Eleanor Beatrice Escott

Active
Marsham Street, LondonSW1P 4DF
Born July 1980
Director
Appointed 07 Jan 2025

CROSS, John Edward

Active
2 Marsham Street, LondonSW1P 4DF
Born June 1957
Director
Appointed 01 Mar 2020

HEWETT, Ian Allan Charles

Active
Stoneleigh Park, KenilworthCV8 2TL
Born August 1960
Director
Appointed 27 Jun 2022

LEE, Emma Jane

Active
Seacole Building, LondonSW1P 4DF
Born May 1978
Director
Appointed 01 Nov 2023

MCGUINNESS, Paul Michael

Active
Seacole Building, LondonSW1P 4DF
Born July 1978
Director
Appointed 01 Nov 2023

RAHMAN, Mohammed Abdur

Active
Marsham Street, LondonSW1P 4DF
Born June 1989
Director
Appointed 07 Jan 2025

ROBERTS, Kevin John

Active
Seacole Building, LondonSW1P 4DF
Born June 1955
Director
Appointed 01 Nov 2023

WEST, Adam

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Secretary
Appointed 17 Feb 2021
Resigned 08 Dec 2021

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 18 Jul 2019
Resigned 01 Feb 2021

BOURNE, John

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Born June 1960
Director
Appointed 01 Oct 2019
Resigned 26 Feb 2021

CONNOR, Peter

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Born February 1950
Director
Appointed 10 Feb 2020
Resigned 12 Nov 2021

HALL, Simon Charles

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Born April 1976
Director
Appointed 01 Oct 2019
Resigned 01 Jul 2022

HUGHES, Janet

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Born June 1975
Director
Appointed 01 Apr 2021
Resigned 21 Jan 2022

KESHET, Shendi Shana Margaret

Resigned
2 Marsham Street, LondonSW1P 4DF
Born February 1960
Director
Appointed 06 Feb 2023
Resigned 02 Sept 2024

LAVERICK, Richard

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Born March 1962
Director
Appointed 18 Jul 2019
Resigned 31 Jan 2022

LIFFORD, William Lewis

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Born January 1951
Director
Appointed 01 Oct 2019
Resigned 01 Mar 2020

MIDDLEMISS, Christine Helen

Resigned
Sibbald Walk, EdinburghEH8 8FT
Born August 1969
Director
Appointed 08 Jul 2022
Resigned 25 Jul 2024

PUMFRETT, Sarah Louise

Resigned
Siskin Parkway East, CoventryCV3 4PE
Born January 1971
Director
Appointed 01 Apr 2021
Resigned 01 Nov 2023

RYAN, Laura V

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Born December 1979
Director
Appointed 01 Jun 2020
Resigned 31 Aug 2021

SHELDON, Michael John

Resigned
Stoneleigh Park, KenilworthCV8 2TL
Born January 1959
Director
Appointed 01 Oct 2019
Resigned 31 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Department For Environment, Food & Rural Affairs

Active
2 Marsham Street, LondonSW1P 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019

Agriculture & Horticulture Development Board

Ceased
KenilworthCV8 2TL

Nature of Control

Voting rights 50 to 75 percent
Notified 18 Jul 2019
Ceased 01 Nov 2023

Richard Laverick

Ceased
Stoneleigh Park, KenilworthCV8 2TL
Born March 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jul 2019
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
24 June 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Resolution
9 November 2023
RESOLUTIONSResolutions
Memorandum Articles
9 November 2023
MAMA
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 November 2023
PSC06Notification of Ceasing to be a PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts Amended With Accounts Type Full
15 December 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 April 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
29 October 2019
PSC06Notification of Ceasing to be a PSC
Resolution
26 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 October 2019
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2019
NEWINCIncorporation