LIVINGSTONE PROPERTY LTD
LEICESTER THE LETTINGS COMPANY (C.P) LIMITED

Hellopages » Leicestershire » Leicester » LE1 3RW

Company number 05075120
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address PARK HOUSE, 37 CLARENCE STREET, LEICESTER, LE1 3RW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 8 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LIVINGSTONE PROPERTY LTD are www.livingstoneproperty.co.uk, and www.livingstone-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Livingstone Property Ltd is a Private Limited Company. The company registration number is 05075120. Livingstone Property Ltd has been working since 16 March 2004. The present status of the company is Active. The registered address of Livingstone Property Ltd is Park House 37 Clarence Street Leicester Le1 3rw. . MCDONALD, Christopher is a Director of the company. Secretary NATIONWIDE COMPANY SECRETARIES LTD has been resigned. Secretary NATIONWIDE COMPANY SECRETARIES LTD has been resigned. Secretary TW SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
MCDONALD, Christopher
Appointed Date: 16 March 2004
50 years old

Resigned Directors

Secretary
NATIONWIDE COMPANY SECRETARIES LTD
Resigned: 31 January 2006
Appointed Date: 16 March 2005

Secretary
NATIONWIDE COMPANY SECRETARIES LTD
Resigned: 16 March 2005
Appointed Date: 16 March 2004

Secretary
TW SECRETARIAL SERVICES LIMITED
Resigned: 31 December 2010
Appointed Date: 31 January 2006

LIVINGSTONE PROPERTY LTD Events

01 Feb 2017
Micro company accounts made up to 30 June 2016
04 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 8

18 Nov 2015
Total exemption small company accounts made up to 30 June 2015
22 Oct 2015
Company name changed the lettings company (C.p) LIMITED\certificate issued on 22/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15

27 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 8

...
... and 37 more events
18 Jun 2005
Registered office changed on 18/06/05 from: chase carter 37 western boulevard leicester LE2 7HN
18 May 2005
Secretary resigned
06 May 2005
Registered office changed on 06/05/05 from: somerset house 40-49 price street birmingham B4 6LZ
25 Oct 2004
Accounting reference date extended from 31/03/05 to 30/06/05
16 Mar 2004
Incorporation