Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Livexpo Holdings Limited
Livexpo Holdings Limited is an active company incorporated on 18 March 2024 with the registered office located in Salford, Greater Manchester. Livexpo Holdings Limited was registered 1 year 6 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15573480
Private limited company
Age
1 year 6 months
Incorporated
18 March 2024
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
17 March 2025
(6 months ago)
Next confirmation dated
17 March 2026
Due by
31 March 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
18 Mar
⟶
30 Nov 2024
(8 months)
Accounts type is
Group
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Livexpo Holdings Limited
Contact
Address
Engels House
Weaste Lane
Salford
M5 5HD
England
Address changed on
4 Sep 2024
(1 year ago)
Previous address was
C/O Dpc Stone House Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England
Companies in M5 5HD
Telephone
Unreported
Email
Unreported
Website
Fullcircleeventsltd.co.uk
See All Contacts
People
Officers
3
Shareholders
13
Controllers (PSC)
1
David Hugh Wilson
Director • British • Lives in Scotland • Born in Aug 1971
Sarah Jane Green
Director • British • Lives in England • Born in Jan 1982
Stephen Patrick Comar
Director • British • Lives in England • Born in Dec 1968
Panoramic Sme Fund 3 LP
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Full Circle Events & Exhibitions Limited
Stephen Patrick Comar and Sarah Jane Green are mutual people.
Active
Psycho Peacock Limited
Stephen Patrick Comar and Sarah Jane Green are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period
1 Mar
⟶
30 Nov 2024
Traded for
9 months
Cash in Bank
£1.86M
Turnover
£8.6M
Employees
Unreported
Total Assets
£19.89M
Total Liabilities
-£18.62M
Net Assets
£1.26M
Debt Ratio (%)
94%
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
16 Days Ago on 29 Aug 2025
Mrs Sarah Jane Green Details Changed
5 Months Ago on 27 Mar 2025
Mr Stephen Patrick Comar Details Changed
5 Months Ago on 27 Mar 2025
Mr Stephen Patrick Comar (PSC) Details Changed
5 Months Ago on 27 Mar 2025
Confirmation Submitted
5 Months Ago on 27 Mar 2025
Mr David Hugh Wilson Appointed
9 Months Ago on 3 Dec 2024
Accounting Period Shortened
11 Months Ago on 20 Sep 2024
Registered Address Changed
1 Year Ago on 4 Sep 2024
Stephen Patrick Comar (PSC) Resigned
1 Year Ago on 23 Aug 2024
Panoramic Sme Fund 3 Lp (PSC) Appointed
1 Year Ago on 23 Aug 2024
Get Alerts
Get Credit Report
Discover Livexpo Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 30 November 2024
Submitted on 29 Aug 2025
Resolutions
Submitted on 18 Aug 2025
Memorandum and Articles of Association
Submitted on 18 Aug 2025
Cessation of Stephen Patrick Comar as a person with significant control on 23 August 2024
Submitted on 13 Aug 2025
Statement of capital following an allotment of shares on 8 August 2025
Submitted on 13 Aug 2025
Confirmation statement made on 17 March 2025 with updates
Submitted on 27 Mar 2025
Change of details for Mr Stephen Patrick Comar as a person with significant control on 27 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mr Stephen Patrick Comar on 27 March 2025
Submitted on 27 Mar 2025
Director's details changed for Mrs Sarah Jane Green on 27 March 2025
Submitted on 27 Mar 2025
Appointment of Mr David Hugh Wilson as a director on 3 December 2024
Submitted on 4 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs