LIVINGCITY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M12 6FS

Company number 03997922
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address 10 DURLING STREET, MANCHESTER, M12 6FS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 300 . The most likely internet sites of LIVINGCITY LIMITED are www.livingcity.co.uk, and www.livingcity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Livingcity Limited is a Private Limited Company. The company registration number is 03997922. Livingcity Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of Livingcity Limited is 10 Durling Street Manchester M12 6fs. . GALLIMORE, Mark Terence is a Director of the company. SMITH, Paul Stuart is a Director of the company. Secretary KING, John David has been resigned. Secretary RIDDELL, Gareth Ivor has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BATE, Simon Donald has been resigned. Director DODD, Andrew Gerard has been resigned. Director KING, John David has been resigned. Director PAYNE, Nicholas Stuart has been resigned. Director RIDDELL, Gareth Ivor has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
GALLIMORE, Mark Terence
Appointed Date: 19 May 2000
67 years old

Director
SMITH, Paul Stuart
Appointed Date: 01 October 2013
47 years old

Resigned Directors

Secretary
KING, John David
Resigned: 30 September 2013
Appointed Date: 01 March 2006

Secretary
RIDDELL, Gareth Ivor
Resigned: 01 March 2006
Appointed Date: 19 May 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 May 2000
Appointed Date: 19 May 2000

Director
BATE, Simon Donald
Resigned: 18 November 2002
Appointed Date: 29 January 2001
67 years old

Director
DODD, Andrew Gerard
Resigned: 18 November 2002
Appointed Date: 29 January 2001
70 years old

Director
KING, John David
Resigned: 30 September 2013
Appointed Date: 01 June 2008
59 years old

Director
PAYNE, Nicholas Stuart
Resigned: 01 March 2006
Appointed Date: 29 January 2001
58 years old

Director
RIDDELL, Gareth Ivor
Resigned: 01 March 2006
Appointed Date: 19 May 2000
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 May 2000
Appointed Date: 19 May 2000

LIVINGCITY LIMITED Events

07 Jan 2017
Amended total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 300

05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 300

...
... and 66 more events
30 May 2000
Director resigned
30 May 2000
New director appointed
30 May 2000
Registered office changed on 30/05/00 from: 12 york place leeds west yorkshire LS1 2DS
30 May 2000
New secretary appointed;new director appointed
19 May 2000
Incorporation

LIVINGCITY LIMITED Charges

15 November 2006
Debenture
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over all the undertaking and all…