CompanyTrack
L

LIVINGBRIDGE ENTERPRISE LLP

Dissolved London
0 employees
L

LIVINGBRIDGE ENTERPRISE LLP

Founded 8 Sept 2015 Dissolved London, United Kingdom 0 employees
Accounts Submitted 15 Aug 2025
Confirmation Statement Submitted 17 Sept 2024
Net assets £3.15M £1.17M 2023 year on year
Total assets £6.04M £4.20M 2023 year on year
Total Liabilities £2.89M £5.37M 2023 year on year
Charges 4
3 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

100 Wood Street London EC2V 7AN

Credit Report

Discover LIVINGBRIDGE ENTERPRISE LLP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2017–2023)

Cash in Bank

£3.10M

Decreased by £4.53M (-59%)

Net Assets

£3.15M

Increased by £1.17M (+59%)

Total Liabilities

£2.89M

Decreased by £5.37M (-65%)

Turnover

£7.84M

Decreased by £580.81k (-7%)

Employees

N/A

Debt Ratio

48%

Decreased by 33 (-41%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

14 active 9 resigned
Status
Adam Stuart HollowayLlp-memberUnknownUnited Kingdom598 Sept 2015Active
Amy Louise Yateman-smithLlp-memberUnknownUnited Kingdom411 Apr 2024Active
Andrew Graham GarsideLlp-memberUnknownEngland608 Sept 2015Active
Bevan Graeme DuncanLlp-memberUnknownUnited Kingdom4816 Apr 2024Active
Daniel SmithLlp-memberUnknownUnited Kingdom541 Apr 2024Active
Elizabeth JonesLlp-memberUnknownEngland511 Apr 2024Active
James TitmussLlp-memberUnknownEngland501 Jan 2021Active
Livingbridge Group LlpCorporate-llp-memberUnited KingdomUnknown1 Jul 2017Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Livingbridge Group Llp

United Kingdom

Active
Notified 1 Sept 2017
Nature of Control
  • Voting Rights 75 To 100 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 75 To 100 Percent Limited Liability Partnership
  • Right To Appoint And Remove Members Limited Liability Partnership

Oluwole Kolade

Ceased 25 Nov 2021

Ceased

Group Structure

Group Structure

LIVINGBRIDGE GROUP LLP united kingdom
LIVINGBRIDGE ENTERPRISE LLP Current Company
ABSOLUTE COLLAGEN GROUP LIMITED united kingdom significant influence or control
CMME GROUP LIMITED united kingdom significant influence or control as firm
GENIE TOPCO LIMITED united kingdom shares 50 to 75 percent as firm, voting rights 50 to 75 percent as firm
MATRIX 2021 HOLDINGS LIMITED united kingdom significant influence or control
NEWINCCO 1382 LIMITED united kingdom significant influence or control
NEWINCCO 1402 LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
PROJECT CERES TOPCO LIMITED united kingdom significant influence or control as firm
PROJECT KESTREL TOPCO LIMITED united kingdom shares 50 to 75 percent as firm, voting rights 50 to 75 percent as firm
PROJECT VINCENT TOPCO LIMITED united kingdom significant influence or control
TOPCO 8787 LIMITED united kingdom significant influence or control
VISUALSOFT HOLDINGS 1 LIMITED united kingdom significant influence or control as firm
WHISPER TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors

Charges

Charges

3 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Oct 2025GazetteGazette Dissolved VoluntaryView(1 page)
15 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(18 pages)
12 Aug 2025GazetteGazette Notice VoluntaryView(1 page)
31 Jul 2025DissolutionDissolution Application Strike Off Limited Liability PartnershipView(2 pages)
30 Jul 2025OfficersTermination of Jeremy Morgan Christopher Dennison as director on 2025-03-26View(1 page)
28 Oct 2025 Gazette

Gazette Dissolved Voluntary

15 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

12 Aug 2025 Gazette

Gazette Notice Voluntary

31 Jul 2025 Dissolution

Dissolution Application Strike Off Limited Liability Partnership

30 Jul 2025 Officers

Termination of Jeremy Morgan Christopher Dennison as director on 2025-03-26

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

3 months ago on 28 Oct 2025

Annual accounts made up to 2024-12-31

6 months ago on 15 Aug 2025

Gazette Notice Voluntary

6 months ago on 12 Aug 2025

Dissolution Application Strike Off Limited Liability Partnership

6 months ago on 31 Jul 2025

Termination of Jeremy Morgan Christopher Dennison as director on 2025-03-26

6 months ago on 30 Jul 2025