UKBizDB.co.uk

THE LIVINGSTONE FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Livingstone Foundation. The company was founded 10 years ago and was given the registration number 08687374. The firm's registered office is in LONDON. You can find them at The Livingstone Foundation 15th Floor, 6 Bevis Marks, London, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:THE LIVINGSTONE FOUNDATION
Company Number:08687374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:The Livingstone Foundation 15th Floor, 6 Bevis Marks, London, England, EC3A 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mat Faraday, The Long Barn, Cobham Park Road, Cobham, England, KT11 3NE

Director29 June 2021Active
C/O Mat Faraday, The Long Barn, Cobham Park Road, Cobham, England, KT11 3NE

Director29 June 2021Active
7, Lambton Place, Notting Hill, W11 2SH

Director12 September 2013Active
The Livingstone Foundation, 15th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director08 September 2015Active
The Livingstone Foundation, 15th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director12 September 2013Active
The Livingstone Foundation, 15th Floor, 6 Bevis Marks, London, England, EC3A 7BA

Director08 September 2015Active
C/O Mat Faraday, The Long Barn, Cobham Park Road, Cobham, England, KT11 3NE

Director29 June 2021Active

People with Significant Control

Mrs Laura-Jane Rawlings
Notified on:29 June 2021
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:C/O Mat Faraday, The Long Barn, Cobham, England, KT11 3NE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mathew Faraday
Notified on:29 June 2021
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:C/O Mat Faraday, The Long Barn, Cobham, England, KT11 3NE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Patrick Anthony Wall
Notified on:29 June 2021
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:C/O Mat Faraday, The Long Barn, Cobham, England, KT11 3NE
Nature of control:
  • Voting rights 25 to 50 percent
Sir Ian Livingstone
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:The Livingstone Foundation, 15th Floor, London, England, EC3A 7BA
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Frances Patricia Livingstone
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:The Livingstone Foundation, 15th Floor, London, England, EC3A 7BA
Nature of control:
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Incorporation

Memorandum articles.

Download
2022-01-25Resolution

Resolution.

Download
2022-01-25Change of constitution

Statement of companys objects.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Address

Change registered office address company with date old address new address.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Resolution

Resolution.

Download
2021-07-16Change of name

Change of name notice.

Download
2021-07-16Change of name

Change of name exemption.

Download

Copyright © 2024. All rights reserved.