Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVINGSTONE DEVELOPMENTS LIMITED
Company Information for

LIVINGSTONE DEVELOPMENTS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
03048312
Private Limited Company
Dissolved

Dissolved 2017-02-14

Company Overview

About Livingstone Developments Ltd
LIVINGSTONE DEVELOPMENTS LIMITED was founded on 1995-04-21 and had its registered office in Southampton. The company was dissolved on the 2017-02-14 and is no longer trading or active.

Key Data
Company Name
LIVINGSTONE DEVELOPMENTS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 03048312
Date formed 1995-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2017-02-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-25 03:44:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIVINGSTONE DEVELOPMENTS LIMITED
The following companies were found which have the same name as LIVINGSTONE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIVINGSTONE DEVELOPMENTS PTY. LTD. NSW 2218 Dissolved Company formed on the 2014-07-02
LIVINGSTONE DEVELOPMENTS LTD 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active Company formed on the 2020-11-03

Company Officers of LIVINGSTONE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
BEN DESMOND HARVEY
Company Secretary 1995-05-26
GEOFFREY OWEN MASON
Director 1995-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL PEARCE
Director 1997-12-18 1998-07-28
CHRISTOPHER JOHN WILKINSON
Company Secretary 1995-05-17 1995-05-26
PETER WILD BULLIVANT
Director 1995-05-17 1995-05-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-21 1995-05-17
INSTANT COMPANIES LIMITED
Nominated Director 1995-04-21 1995-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN DESMOND HARVEY GIGLL LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-09 Active
BEN DESMOND HARVEY BUSINESS HOMES TURNBERRY LIMITED Company Secretary 2008-08-13 CURRENT 2007-01-26 Active
BEN DESMOND HARVEY BUSINESS HOMES CARDONALD PARK LIMITED Company Secretary 2008-08-13 CURRENT 2008-02-12 Active
BEN DESMOND HARVEY BUSINESS HOMES SOLENT LIMITED Company Secretary 2008-08-13 CURRENT 1997-04-07 Liquidation
BEN DESMOND HARVEY THE FLINT TRADE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 2005-09-26 Active
BEN DESMOND HARVEY NO. 1 STORAGE SOLUTIONS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active
BEN DESMOND HARVEY ORC PROPERTIES LIMITED Company Secretary 2006-12-13 CURRENT 2006-10-26 Active
BEN DESMOND HARVEY CORONATION PROPERTIES LIMITED Company Secretary 2006-05-19 CURRENT 1989-05-09 Active
BEN DESMOND HARVEY THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-26 CURRENT 2006-01-26 Active
BEN DESMOND HARVEY SCREENFOOD LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
BEN DESMOND HARVEY BRIERLEY HILL ESTATES LIMITED Company Secretary 2005-01-20 CURRENT 2005-01-20 Liquidation
BEN DESMOND HARVEY BINDEN ESTATES LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
BEN DESMOND HARVEY KOMPLETE PROJECT MANAGEMENT LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-04 Dissolved 2017-06-13
BEN DESMOND HARVEY TEESBAY RETAIL PARK (1) LIMITED Company Secretary 2003-06-09 CURRENT 1998-09-28 Active
BEN DESMOND HARVEY GLADSTONE SECURITIES LIMITED Company Secretary 2002-12-13 CURRENT 2002-10-15 Dissolved 2016-02-18
BEN DESMOND HARVEY ROADSIDE RETAIL INVESTMENTS LIMITED Company Secretary 2002-09-02 CURRENT 2002-08-05 Dissolved 2013-10-15
BEN DESMOND HARVEY LIVERPOOL FILM STUDIOS LIMITED Company Secretary 2002-02-07 CURRENT 2001-08-01 Active
BEN DESMOND HARVEY NORTHERN INDUSTRIAL PROPERTIES LIMITED Company Secretary 2001-10-12 CURRENT 2001-09-05 Active
BEN DESMOND HARVEY MAXIMILLION PROPERTIES LIMITED Company Secretary 2001-05-10 CURRENT 1994-07-11 Dissolved 2015-03-30
BEN DESMOND HARVEY NORTH WEST RETAIL INVESTMENTS LIMITED Company Secretary 2001-05-10 CURRENT 1998-07-03 Active
BEN DESMOND HARVEY NORTH WEST INDUSTRIAL ESTATES LIMITED Company Secretary 2001-05-02 CURRENT 1995-12-07 Active
BEN DESMOND HARVEY BRUNSWICK BUSINESS PARK LIMITED Company Secretary 2000-02-02 CURRENT 1997-12-18 Active
BEN DESMOND HARVEY DBH SERVICED BUSINESS CENTRES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Liquidation
BEN DESMOND HARVEY CONKY PROPERTIES LIMITED Company Secretary 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off
BEN DESMOND HARVEY CHASE PROPERTY DEVELOPMENTS LIMITED Company Secretary 1998-02-23 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY MALIGUES PROPERTIES LIMITED Company Secretary 1997-12-17 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY NORTHERN OFFICE INVESTMENTS LIMITED Company Secretary 1997-11-07 CURRENT 1997-10-24 Liquidation
BEN DESMOND HARVEY CALDEA NOMINEES LIMITED Company Secretary 1997-06-18 CURRENT 1997-05-20 Active
BEN DESMOND HARVEY PERRERS PROPERTIES LIMITED Company Secretary 1996-10-31 CURRENT 1996-10-17 Active
BEN DESMOND HARVEY MASON & PARTNERS LIMITED Company Secretary 1995-05-22 CURRENT 1993-04-08 Active
GEOFFREY OWEN MASON ROADSIDE RETAIL INVESTMENTS LIMITED Director 2002-09-02 CURRENT 2002-08-05 Dissolved 2013-10-15
GEOFFREY OWEN MASON DBH SERVICED BUSINESS CENTRES LIMITED Director 1999-03-24 CURRENT 1999-03-24 Liquidation
GEOFFREY OWEN MASON NORTHERN OFFICE INVESTMENTS LIMITED Director 1997-11-07 CURRENT 1997-10-24 Liquidation
GEOFFREY OWEN MASON GEORGIEFF JONES FINANCE LIMITED Director 1992-03-12 CURRENT 1992-02-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM C/O MASON AND PARTNERS THE CORN EXCHANGE BRUNSWICK STREET LIVERPOOL MERSEYSIDE L2 7TP
2016-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-294.70DECLARATION OF SOLVENCY
2016-03-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-04AA31/01/16 TOTAL EXEMPTION FULL
2016-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-24AA01PREVSHO FROM 31/07/2016 TO 31/01/2016
2016-02-19AA31/07/15 TOTAL EXEMPTION FULL
2015-05-06AA31/07/14 TOTAL EXEMPTION FULL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 90
2015-04-27AR0121/04/15 FULL LIST
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 90
2014-05-06AR0121/04/14 FULL LIST
2014-05-02AA31/07/13 TOTAL EXEMPTION FULL
2014-03-08DISS40DISS40 (DISS40(SOAD))
2014-03-04GAZ1FIRST GAZETTE
2014-01-03AA01PREVEXT FROM 28/02/2013 TO 31/07/2013
2013-04-25AR0121/04/13 FULL LIST
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY OWEN MASON / 25/04/2013
2013-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / BEN DESMOND HARVEY / 25/04/2013
2012-12-05AA29/02/12 TOTAL EXEMPTION FULL
2012-04-23AR0121/04/12 FULL LIST
2011-12-01AA28/02/11 TOTAL EXEMPTION FULL
2011-04-28AR0121/04/11 FULL LIST
2010-11-25AA28/02/10 TOTAL EXEMPTION FULL
2010-05-21AR0121/04/10 FULL LIST
2010-05-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-20AD02SAIL ADDRESS CREATED
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-03AA28/02/09 TOTAL EXEMPTION FULL
2009-05-16363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-10-29AA29/02/08 TOTAL EXEMPTION FULL
2008-05-29363sRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-05-17363sRETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-05-12363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-05-10363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-05-14363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/03
2003-05-08363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2002-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-05-09288cSECRETARY'S PARTICULARS CHANGED
2002-04-02287REGISTERED OFFICE CHANGED ON 02/04/02 FROM: FIFTH FLOOR THE CORN EXCHANGE FENWICK STREET LIVERPOOL MERSEYSIDE L2 7RB
2001-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-08-15363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: STATE HOUSE 22 DALE STREET LIVERPOOL L2 4UR
2000-12-14AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-05-05363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-05-24363sRETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1998-12-14AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-08-25288cSECRETARY'S PARTICULARS CHANGED
1998-08-13288bDIRECTOR RESIGNED
1998-08-04169£ IC 100/90 27/07/98 £ SR 10@1=10
1998-05-07363sRETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS
1998-01-10395PARTICULARS OF MORTGAGE/CHARGE
1998-01-10395PARTICULARS OF MORTGAGE/CHARGE
1997-12-29288aNEW DIRECTOR APPOINTED
1997-12-03AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-04-27363sRETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS
1996-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-22363sRETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS
1996-04-22AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-03-01225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 28/02
1996-01-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-06-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-06-2688(2)RAD 22/06/95--------- £ SI 98@1=98 £ IC 2/100
1995-06-08CERTNMCOMPANY NAME CHANGED DRAMAJUDGE LIMITED CERTIFICATE ISSUED ON 09/06/95
1995-06-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LIVINGSTONE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-27
Notices to Creditors2016-03-22
Resolutions for Winding-up2016-03-22
Appointment of Liquidators2016-03-22
Proposal to Strike Off2014-03-04
Fines / Sanctions
No fines or sanctions have been issued against LIVINGSTONE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-25 Satisfied GEOFFREY OWEN MASON
LEGAL CHARGE 1998-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIVINGSTONE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LIVINGSTONE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVINGSTONE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of LIVINGSTONE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVINGSTONE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LIVINGSTONE DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LIVINGSTONE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyLIVINGSTONE DEVELOPMENTS LIMITEDEvent Date2016-09-20
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 4 November 2016 at 10.15 am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 15 March 2016 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox on email: cara.cox@uk.gt.com or on tel: 023 8038 1137
 
Initiating party Event TypeNotices to Creditors
Defending partyLIVINGSTONE DEVELOPMENTS LIMITEDEvent Date2016-03-15
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 29 April 2016 by which date claims must be sent to Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the company. After 29 April 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 15 March 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLIVINGSTONE DEVELOPMENTS LIMITEDEvent Date2016-03-15
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 15 March 2016 , as a special written resolution: That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLIVINGSTONE DEVELOPMENTS LIMITEDEvent Date2016-03-15
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Cara Cox, Email: cara.cox@uk.gt.com, Tel: 02380 381137
 
Initiating party Event TypeProposal to Strike Off
Defending partyLIVINGSTONE DEVELOPMENTS LIMITEDEvent Date2014-03-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVINGSTONE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIVINGSTONE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.