LIVEMANOR HOMES LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L6 1HF

Company number 03389016
Status Active
Incorporation Date 19 June 1997
Company Type Private Limited Company
Address BANK CHAMBERS, 2 MOSS STREET, LIVERPOOL, MERSEYSIDE, L6 1HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LIVEMANOR HOMES LIMITED are www.livemanorhomes.co.uk, and www.livemanor-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Brunswick Rail Station is 1.9 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 5.9 miles; to Formby Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Livemanor Homes Limited is a Private Limited Company. The company registration number is 03389016. Livemanor Homes Limited has been working since 19 June 1997. The present status of the company is Active. The registered address of Livemanor Homes Limited is Bank Chambers 2 Moss Street Liverpool Merseyside L6 1hf. The company`s financial liabilities are £50.58k. It is £-9.72k against last year. And the total assets are £2.81k, which is £-17.93k against last year. KEMBLE, David Thomas is a Secretary of the company. KEMBLE, David Thomas is a Director of the company. LEE, David William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


livemanor homes Key Finiance

LIABILITIES £50.58k
-17%
CASH n/a
TOTAL ASSETS £2.81k
-87%
All Financial Figures

Current Directors

Secretary
KEMBLE, David Thomas
Appointed Date: 25 February 1998

Director
KEMBLE, David Thomas
Appointed Date: 25 February 1998
54 years old

Director
LEE, David William
Appointed Date: 25 February 1998
52 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 February 1998
Appointed Date: 19 June 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 February 1998
Appointed Date: 19 June 1997

LIVEMANOR HOMES LIMITED Events

03 Mar 2017
Micro company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

16 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
05 Mar 1998
Director resigned
05 Mar 1998
New secretary appointed;new director appointed
05 Mar 1998
New director appointed
27 Feb 1998
Registered office changed on 27/02/98 from: 788-790 finchley road london NW11 7UR
19 Jun 1997
Incorporation

LIVEMANOR HOMES LIMITED Charges

21 July 2008
Legal charge
Delivered: 25 July 2008
Status: Satisfied on 21 July 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Property k/a 113 rosslyn street liverpool by way of fixed…
5 September 2007
Legal charge
Delivered: 6 September 2007
Status: Satisfied on 27 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 lawrence grove liverpool. By way of fixed charge the…
21 July 2006
Legal charge
Delivered: 22 July 2006
Status: Satisfied on 5 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 althorpe street liverpool. By way of fixed charge the…
30 June 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 plumer street liverpool merseyside. By way of fixed…
5 October 2005
Legal charge
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a dwellinghouse and land situate at 103…
5 October 2005
Legal charge
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H dwellinghouse and land situate at 9 knoclaid road…
14 February 2005
Legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 baltic street, liverpool. By way of fixed charge the…
23 June 2004
Legal charge
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H dwellinghouse and land 15 gorst street everton…
23 June 2004
Legal charge
Delivered: 30 June 2004
Status: Satisfied on 13 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H dwelling house and land 2 cairo street kirkdale…
15 January 2003
Legal charge
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 & 23 deysbrook lane, west derby, merseyside. By way of…
2 June 2000
Legal charge
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 181/183 london road liverpool. By way of fixed charge the…
18 August 1998
Legal charge
Delivered: 21 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H dwellinghouse and land situate at 67 ullet road…
8 July 1998
Debenture
Delivered: 11 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…