LIVERPOOL COMMERCIAL SALE-ROOM COMPANY LIMITED
Status | ACTIVE |
Company No. | 00011998 |
Category | Private Limited Company |
Incorporated | 26 Jan 1878 |
Age | 146 years, 3 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
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
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
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
Resolution
Date: 19 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/07; no change of members
Documents
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
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/06; full list of members
Documents
Legacy
Date: 07 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/05; full list of members
Documents
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
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
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/04; full list of members
Documents
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
Legacy
Date: 21 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/03; full list of members
Documents
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
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
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/02; full list of members
Documents
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/01; full list of members
Documents
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
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
Legacy
Date: 23 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/00; full list of members
Documents
Legacy
Date: 16 Mar 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
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
Legacy
Date: 23 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/99; no change of members
Documents
Legacy
Date: 16 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/98; full list of members
Documents
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
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
Legacy
Date: 25 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/97; no change of members
Documents
Legacy
Date: 27 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/96; no change of members
Documents
Some Companies
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 |
ELCOT HIGH STREET,MELKSHAM,SN12 6NU
Number: | 11810137 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARWOOD INTERNATIONAL OPPORTUNITY FUND VII E, L.P.
52 CONDUIT STREET,LONDON,W1S 2YX
Number: | LP010269 |
Status: | ACTIVE |
Category: | Limited Partnership |
SPRUNSTON,CARLISLE,CA5 7AP
Number: | 10336637 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 INGRAM STREET,GLASGOW,G1 1HA
Number: | SC572181 |
Status: | ACTIVE |
Category: | Private Limited Company |