Background WavePink WaveYellow Wave

LIVESTRATA BURRSWOOD LTD (12390148)

LIVESTRATA BURRSWOOD LTD (12390148) is an active UK company. incorporated on 7 January 2020. with registered office in Caterham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LIVESTRATA BURRSWOOD LTD has been registered for 6 years. Current directors include MACLEOD, John James, PATEL, Nimesh Dilip.

Company Number
12390148
Status
active
Type
ltd
Incorporated
7 January 2020
Age
6 years
Address
Suite 1b Quadrant House North, Caterham, CR3 6PB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACLEOD, John James, PATEL, Nimesh Dilip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVESTRATA BURRSWOOD LTD

LIVESTRATA BURRSWOOD LTD is an active company incorporated on 7 January 2020 with the registered office located in Caterham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LIVESTRATA BURRSWOOD LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12390148

LTD Company

Age

6 Years

Incorporated 7 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

MARTIN HOMES BURRSWOOD LTD
From: 7 January 2020To: 20 November 2025
Contact
Address

Suite 1b Quadrant House North 65 Croydon Road Caterham, CR3 6PB,

Previous Addresses

21-23 Croydon Road Caterham Surrey CR3 6PA England
From: 21 May 2024To: 12 May 2025
112 Jermyn Street London SW1Y 6LS England
From: 20 March 2020To: 21 May 2024
1 Washington House Basil Street London SW3 1AR England
From: 7 January 2020To: 20 March 2020
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
May 20
Loan Secured
May 20
Loan Secured
Jun 20
Loan Secured
Sept 21
Loan Cleared
May 23
Loan Secured
May 23
Director Joined
Apr 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MACLEOD, John James

Active
Quadrant House North, CaterhamCR3 6PB
Born December 1969
Director
Appointed 09 Apr 2020

PATEL, Nimesh Dilip

Active
Quadrant House North, CaterhamCR3 6PB
Born June 1980
Director
Appointed 24 Apr 2024

MARTIN, David Simon

Resigned
Basil Street, LondonSW3 1AR
Born July 1963
Director
Appointed 07 Jan 2020
Resigned 20 May 2024

WEBB, James Neil

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1964
Director
Appointed 30 Mar 2020
Resigned 20 May 2024

WHITE, Giles Alistair

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1975
Director
Appointed 30 Mar 2020
Resigned 20 May 2024

Persons with significant control

2

1 Active
1 Ceased
Park Road, BansteadSM7 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2020
Basil Street, LondonSW3 1AR

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 07 Jan 2020
Ceased 20 May 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
20 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Incorporation Company
7 January 2020
NEWINCIncorporation