Get an alert when LIVINGSTONE TECHNOLOGIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-29 (in 1mo)

Last made up 2025-06-15

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. LIVINGSTONE TECHNOLOGIES LIMITED 2015-06-01 → present
  2. SPECIALIST SOFTWARE SERVICES LIMITED 2010-06-15 → 2015-06-01

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors continue to adopt the going concern basis in the preparation the financial statements, having undertaken their going concern assessment to 31 December 2026. Based upon the above assessment the directors consider that the going concern basis remains appropriate for the preparation of the Company's financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 7 resigned

Name Role Appointed Born Nationality
BEAUMONT, Jamie Adam Director 2025-10-31 Jun 1980 British
WILLIAMS, Simon Paul Director 2025-03-31 Jul 1971 British
Show 7 resigned officers
Name Role Appointed Resigned
SPEAFI SECRETARIAL LIMITED Corporate Secretary 2011-07-29 2013-08-31
ALLAWAY, Jason Director 2010-06-15 2015-10-01
GREEN, Timothy Laurence Director 2015-06-11 2019-05-31
LEE, Nicholas James Director 2020-12-04 2025-10-31
LEUTY, Simon Director 2010-06-15 2025-03-31
MOND, Emanuel Director 2014-09-29 2022-02-15
WARD, Daniel Director 2013-06-17 2015-06-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Project Oak Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-01-06 Active
Latitude Topco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-24 Ceased 2026-01-06
Latitude Midco 1 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-18 Ceased 2025-12-24
Latitude Midco 2 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-16 Ceased 2025-12-18
Latitude Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-10 Ceased 2025-12-16
Livingstone Holdings Limited Legal person Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-12-10

Filing timeline

Last 20 of 95 total filings

Date Type Category Description
2026-04-30 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-01-26 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-01-19 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-01-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-01-19 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-01-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-01-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-01-19 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-01-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-01-19 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-01-15 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-01-13 AD01 address Change registered office address company with date old address new address PDF
2026-01-12 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-01-08 PSC05 persons-with-significant-control Change to a person with significant control without name date PDF
2026-01-06 AD01 address Change registered office address company with date old address new address PDF
2026-01-03 AA accounts Accounts with accounts type full
2025-12-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-13 AP01 officers Appoint person director company with name date PDF
2025-11-13 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page