ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Livehere Limited

Livehere Limited is an active company incorporated on 24 March 2003 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Livehere Limited was registered 22 years ago.
Status
Active
Active since 17 years ago
Company No
04709130
Private limited company
Age
22 years
Incorporated 24 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 December 2024 (10 months ago)
Next confirmation dated 22 December 2025
Due by 5 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
140 New Bridge Street
Newcastle Upon Tyne
NE1 2SZ
Same address for the past 11 years
Telephone
01912305577
Email
Available in Endole App
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jun 1976
Director • Managing Director • British • Lives in UK • Born in Feb 1982
Director • Property Manager • British • Lives in UK • Born in Feb 1971
Director • British • Lives in England • Born in Dec 1973
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Select Property Developments Limited
Richard Nigel Wilson is a mutual person.
Active
Henson Motor Group Limited
Richard Nigel Wilson is a mutual person.
Active
Giltkale Limited
Mrs Abigail Clare Miller is a mutual person.
Active
Frecker Limited
Richard Nigel Wilson is a mutual person.
Active
Deluxe Express Limited
Richard Nigel Wilson is a mutual person.
Active
March 2000 Limited
Richard Nigel Wilson is a mutual person.
Active
Sandco 830 Limited
Mrs Abigail Clare Miller is a mutual person.
Active
Livehereproperty Ltd
Richard Nigel Wilson is a mutual person.
Active
Brands
Bricks & Mortar
Bricks & Mortar is an independent estate agency based in Newcastle, specialising in property sales, lettings, and management.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£40.87K
Decreased by £73.36K (-64%)
Turnover
Unreported
Same as previous period
Employees
31
Increased by 8 (+35%)
Total Assets
£151.7K
Decreased by £85.5K (-36%)
Total Liabilities
-£263.47K
Decreased by £139.96K (-35%)
Net Assets
-£111.77K
Increased by £54.45K (-33%)
Debt Ratio (%)
174%
Increased by 3.6% (+2%)
Latest Activity
Full Accounts Submitted
9 Days Ago on 20 Oct 2025
Confirmation Submitted
9 Months Ago on 6 Jan 2025
Full Accounts Submitted
1 Year Ago on 15 Oct 2024
Mr David Nathan Wilson Appointed
1 Year 4 Months Ago on 7 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 22 Dec 2023
Notification of PSC Statement
1 Year 10 Months Ago on 21 Dec 2023
Mr Stuart Nickloes Details Changed
1 Year 10 Months Ago on 20 Dec 2023
Richard Nigel Wilson (PSC) Resigned
1 Year 10 Months Ago on 13 Dec 2023
David Nathan Wilson (PSC) Resigned
1 Year 10 Months Ago on 13 Dec 2023
Abigail Clare Miller (PSC) Resigned
1 Year 10 Months Ago on 13 Dec 2023
Get Credit Report
Discover Livehere Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 20 Oct 2025
Confirmation statement made on 22 December 2024 with updates
Submitted on 6 Jan 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 15 Oct 2024
Appointment of Mr David Nathan Wilson as a director on 7 June 2024
Submitted on 19 Jun 2024
Confirmation statement made on 22 December 2023 with updates
Submitted on 22 Dec 2023
Notification of a person with significant control statement
Submitted on 21 Dec 2023
Cessation of Abigail Clare Miller as a person with significant control on 13 December 2023
Submitted on 20 Dec 2023
Statement of capital following an allotment of shares on 13 December 2023
Submitted on 20 Dec 2023
Cessation of David Nathan Wilson as a person with significant control on 13 December 2023
Submitted on 20 Dec 2023
Director's details changed for Mr Stuart Nickloes on 20 December 2023
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year