LIVEMEAD LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK14 6LY

Company number 02906060
Status Active
Incorporation Date 8 March 1994
Company Type Private Limited Company
Address 17 LINFORD FORUM, ROCKINGHAM DRIVE, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, ENGLAND, MK14 6LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 6 . The most likely internet sites of LIVEMEAD LIMITED are www.livemead.co.uk, and www.livemead.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Wolverton Rail Station is 2.1 miles; to Fenny Stratford Rail Station is 4.2 miles; to Bletchley Rail Station is 4.3 miles; to Bow Brickhill Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Livemead Limited is a Private Limited Company. The company registration number is 02906060. Livemead Limited has been working since 08 March 1994. The present status of the company is Active. The registered address of Livemead Limited is 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes Buckinghamshire England Mk14 6ly. The company`s financial liabilities are £2.01k. It is £0.07k against last year. The cash in hand is £2.49k. It is £0.55k against last year. And the total assets are £2.49k, which is £0.55k against last year. BEAUMONT, Andrew Richard is a Secretary of the company. HARKINS, Edith Marie is a Director of the company. Secretary CORNFORTH, Harold Edward has been resigned. Secretary HILL, Christopher Paul Anthony has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Director BAXTER, Peter John has been resigned. Director BENNETT, Geoffrey John has been resigned. Director FOYLE, Richard has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAWKINS, Anthonia Bernadette has been resigned. Director HILL, Christopher Paul Anthony has been resigned. Director STEADMAN, Jacqueline has been resigned. Director SWIFT, Peter Richard has been resigned. Director WILLIAMS, Arthur has been resigned. Director WILLIAMS, Arthur has been resigned. The company operates in "Residents property management".


livemead Key Finiance

LIABILITIES £2.01k
+3%
CASH £2.49k
+28%
TOTAL ASSETS £2.49k
+28%
All Financial Figures

Current Directors

Secretary
BEAUMONT, Andrew Richard
Appointed Date: 14 June 1996

Director
HARKINS, Edith Marie
Appointed Date: 12 April 2000
77 years old

Resigned Directors

Secretary
CORNFORTH, Harold Edward
Resigned: 01 March 1996
Appointed Date: 22 July 1994

Secretary
HILL, Christopher Paul Anthony
Resigned: 29 March 1996
Appointed Date: 08 March 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 March 1994
Appointed Date: 08 March 1994

Secretary
PEVEREL OM LIMITED
Resigned: 14 June 1996
Appointed Date: 28 February 1996

Director
BAXTER, Peter John
Resigned: 20 November 1998
Appointed Date: 10 October 1994
61 years old

Director
BENNETT, Geoffrey John
Resigned: 27 March 2013
Appointed Date: 12 November 2008
73 years old

Director
FOYLE, Richard
Resigned: 19 August 1994
Appointed Date: 08 March 1994
75 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 March 1994
Appointed Date: 08 March 1994

Director
HAWKINS, Anthonia Bernadette
Resigned: 20 October 2008
Appointed Date: 20 November 1998
55 years old

Director
HILL, Christopher Paul Anthony
Resigned: 07 November 1995
Appointed Date: 08 March 1994
60 years old

Director
STEADMAN, Jacqueline
Resigned: 27 March 2013
Appointed Date: 20 October 2008
69 years old

Director
SWIFT, Peter Richard
Resigned: 14 July 1999
Appointed Date: 07 November 1995
77 years old

Director
WILLIAMS, Arthur
Resigned: 18 April 2013
Appointed Date: 27 March 2013
105 years old

Director
WILLIAMS, Arthur
Resigned: 20 October 2008
Appointed Date: 14 June 1996
105 years old

Persons With Significant Control

Mrs Edith Marie Harkins
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Malcolm K Musgrave & Beverly A Musgrave
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LIVEMEAD LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
16 Dec 2016
Micro company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 6

21 Dec 2015
Micro company accounts made up to 31 March 2015
12 May 2015
Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 12 May 2015
...
... and 68 more events
10 May 1994
New secretary appointed;director resigned;new director appointed

25 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Apr 1994
Registered office changed on 11/04/94 from: 140 tabernacle street london EC2A 4SD

11 Apr 1994
Secretary resigned;new director appointed

08 Mar 1994
Incorporation