LIVERPOOL COMMERCIAL SALE-ROOM COMPANY LIMITED

42 Crosby Road North, Liverpool, L22 4QQ, Merseyside, United Kingdom
StatusACTIVE
Company No.00011998
CategoryPrivate Limited Company
Incorporated26 Jan 1878
Age146 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

LIVERPOOL COMMERCIAL SALE-ROOM COMPANY LIMITED is an active private limited company with number 00011998. It was incorporated 146 years, 3 months, 3 days ago, on 26 January 1878. The company address is 42 Crosby Road North, Liverpool, L22 4QQ, Merseyside, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-30

Psc name: Mrs Philippa May Allen

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Philippa May Allen

Change date: 2022-08-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Henry Justin Calvert

Change date: 2022-08-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Philippa May Calvert

Change date: 2023-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-30

Psc name: Henry Justin Calvert

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philippa May Calvert

Notification date: 2022-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2023

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-30

Psc name: Brian Henry Calvert

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-08

Officer name: Ms Philippa May Calvert

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Anne Evelyn Avril Calvert

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-01

Officer name: Anne Evelyn Avril Calvert

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Justin Calvert

Appointment date: 2022-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Henry Calvert

Termination date: 2022-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Evelyn Avril Calvert

Change date: 2019-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Mr Brian Henry Calvert

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-08

Officer name: Mrs Anne Evelyn Avril Calvert

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-07

Psc name: Mr Brian Henry Calvert

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-07

Officer name: Mrs Anne Evelyn Avril Calvert

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Evelyn Avril Calvert

Change date: 2019-08-07

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-02

Officer name: Mr Brian Henry Calvert

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Evelyn Avril Calvert

Change date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Old address: Crow Park Hawes Lane Natland Kendal Cumbria LA9 7QG England

New address: 42 Crosby Road North Liverpool Merseyside L22 4QQ

Change date: 2019-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Henry Calvert

Change date: 2019-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

New address: Crow Park Hawes Lane Natland Kendal Cumbria LA9 7QG

Change date: 2019-08-02

Old address: Heriot Hughes, 42 Crosby Road North Waterloo Liverpool L22 4QQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Old address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN

Change date: 2019-04-16

New address: Heriot Hughes, 42 Crosby Road North Waterloo Liverpool L22 4QQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 05 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Philippa May Calvert

Appointment date: 2018-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 05 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Calvert

Termination date: 2018-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Philippa Calvert

Appointment date: 2017-08-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Calvert

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2013

Action Date: 03 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-03

Old address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-12

Old address: Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Old address: Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom

Change date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Henry Calvert

Change date: 2011-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-17

Old address: Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Henry Calvert

Change date: 2010-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-01

Officer name: Mrs Anne Evelyn Avril Calvert

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Evelyn Avril Calvert

Change date: 2010-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 10/09/2009 from suite 26 century building brunswick business park liverpool L3 4BJ

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 19 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 14/08/2008 from c/o westmore brennand suite 606 the cotton exchange old hall street liverpool merseyside L3 9LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 10/03/03 from: 28 exchange street east liverpool merseyside L2 3XZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 26/08/99 from: state house, 22 dale street, liverpool. L2 4UR

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/99; no change of members

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/97; no change of members

Documents

View document PDF

Legacy

Date: 27 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/96; no change of members

Documents

View document PDF


Some Companies

ACH60GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11348287
Status:ACTIVE
Category:Private Limited Company

JKW WALTON ENGINEERING LIMITED

28 MINCHENDEN CRESCENT,LONDON,N14 7EL

Number:09044955
Status:ACTIVE
Category:Private Limited Company

KALWARIA LIMITED

ELCOT HIGH STREET,MELKSHAM,SN12 6NU

Number:11810137
Status:ACTIVE
Category:Private Limited Company
Number:LP010269
Status:ACTIVE
Category:Limited Partnership

THE LOVE GROUP LTD

SPRUNSTON,CARLISLE,CA5 7AP

Number:10336637
Status:ACTIVE
Category:Private Limited Company

THISTLE PARAPLANNING LIMITED

27 INGRAM STREET,GLASGOW,G1 1HA

Number:SC572181
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source