ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Livingstone Holdings Limited

Livingstone Holdings Limited is an active company incorporated on 26 May 2011 with the registered office located in York, North Yorkshire. Livingstone Holdings Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07649324
Private limited company
Age
14 years
Incorporated 26 May 2011
Size
Unreported
Confirmation
Submitted
Dated 26 May 2025 (4 months ago)
Next confirmation dated 26 May 2026
Due by 9 June 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Marlborough House Westminster Place
York Business Park
York
YO26 6RW
United Kingdom
Address changed on 29 Feb 2024 (1 year 7 months ago)
Previous address was Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England
Telephone
08456345170
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in United States • Born in Apr 1984
Director • British • Lives in England • Born in Jul 1971
Director • Finance Director • British • Lives in England • Born in Mar 1969
Latitude Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Livingstone Technologies Limited
Simon Leuty, Nicholas James Lee, and 1 more are mutual people.
Active
Project Oak Bidco Limited
Nicholas James Lee and Simon Paul Williams are mutual people.
Active
Trustmarque Solutions Limited
Simon Paul Williams is a mutual person.
Active
Pervasive Networks Limited
Simon Paul Williams is a mutual person.
Active
Derive Logic Limited
Nicholas James Lee is a mutual person.
Active
NJL Limited
Nicholas James Lee is a mutual person.
Active
Cloud Optics Limited
Nicholas James Lee is a mutual person.
Active
Latitude Midco 1 Limited
Nicholas James Lee is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£8K
Decreased by £7K (-47%)
Turnover
£1.74M
Increased by £1.06M (+155%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£23.06M
Increased by £6.57M (+40%)
Total Liabilities
-£10.21M
Increased by £754K (+8%)
Net Assets
£12.85M
Increased by £5.82M (+83%)
Debt Ratio (%)
44%
Decreased by 13.07% (-23%)
Latest Activity
Confirmation Submitted
4 Months Ago on 30 May 2025
Simon Leuty Resigned
6 Months Ago on 31 Mar 2025
Mr Simon Paul Williams Appointed
6 Months Ago on 31 Mar 2025
Subsidiary Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 Jun 2024
Latitude Bidco Limited (PSC) Details Changed
1 Year 7 Months Ago on 29 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 29 Feb 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Christopher Paul Allan Resigned
1 Year 11 Months Ago on 31 Oct 2023
Latitude Bidco Limited (PSC) Details Changed
2 Years 11 Months Ago on 31 Oct 2022
Get Credit Report
Discover Livingstone Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Latitude Bidco Limited as a person with significant control on 29 February 2024
Submitted on 8 Jul 2025
Confirmation statement made on 26 May 2025 with no updates
Submitted on 30 May 2025
Appointment of Mr Simon Paul Williams as a director on 31 March 2025
Submitted on 1 Apr 2025
Termination of appointment of Simon Leuty as a director on 31 March 2025
Submitted on 1 Apr 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 20 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 20 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 20 Dec 2024
Confirmation statement made on 26 May 2024 with no updates
Submitted on 7 Jun 2024
Registered office address changed from Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England to Marlborough House Westminster Place York Business Park York YO26 6RW on 29 February 2024
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year