MERSEY AND METROPOLITAN INVESTMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01514664 |
Category | Private Limited Company |
Incorporated | 28 Aug 1980 |
Age | 43 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MERSEY AND METROPOLITAN INVESTMENT COMPANY LIMITED is an active private limited company with number 01514664. It was incorporated 43 years, 8 months, 10 days ago, on 28 August 1980. The company address is Heriot Hughes, 42 Crosby Road North Heriot Hughes, 42 Crosby Road North, Liverpool, L22 4QQ, England.
Company Fillings
Accounts with accounts type total exemption full
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: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Notification of a person with significant control
Date: 12 Jun 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
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
Change date: 2022-08-30
Psc name: Mrs Philippa May Allen
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: Philippa May Allen
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
Psc name: Brian Henry Calvert
Cessation date: 2022-08-30
Documents
Change person director company with change date
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Philippa May Calvert
Change date: 2022-09-08
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
Officer name: Anne Evelyn Avril Calvert
Termination date: 2022-07-01
Documents
Termination secretary company with name termination date
Date: 15 Aug 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Evelyn Avril Calvert
Termination date: 2022-07-01
Documents
Appoint person director company with name date
Date: 20 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-19
Officer name: Ms Philippa May Calvert
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 total exemption full
Date: 07 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Withdrawal of a person with significant control statement
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-09-09
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: 08 Sep 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Change person secretary company with change date
Date: 09 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: 08 Aug 2019
Action Date: 07 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Henry Calvert
Change date: 2019-08-07
Documents
Change person director company with change date
Date: 08 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 registered office address company with date old address new address
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-16
New address: Heriot Hughes, 42 Crosby Road North Waterloo Liverpool L22 4QQ
Old address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN
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
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
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
Notification date: 2016-04-06
Psc name: Brian Calvert
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
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
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: 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
Change date: 2012-06-11
Old address: Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom
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
Old address: Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ
Change date: 2010-09-17
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
Change person director company with change date
Date: 16 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Mr Brian Henry Calvert
Documents
Change person secretary company with change date
Date: 16 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Anne Evelyn Avril Calvert
Change date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 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: 12 Oct 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 MERSEYSIDEL3 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: 04 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/06; full list of members
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: 18 Oct 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: 27 Sep 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; no change 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; no change of members
Documents
Legacy
Date: 10 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 10/03/03 from: masons building 28 exchange street east liverpool, merseyside L2 3XZ
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 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
Accounts with accounts type total exemption small
Date: 26 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
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: 18 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
Accounts with accounts type small
Date: 15 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 14/10/99 from: state house 22 dale street liverpool L2 4UR
Documents
Legacy
Date: 16 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/99; no change of members
Documents
Accounts with accounts type dormant
Date: 23 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/98; no change of members
Documents
Legacy
Date: 18 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/97; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 22 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/96; no change of members
Documents
Accounts with accounts type small
Date: 12 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type small
Date: 12 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 20 Sep 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 20 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/95; no change of members
Documents
Accounts with accounts type small
Date: 27 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 29 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/94; full list of members
Documents
Legacy
Date: 01 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 06 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/93; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 21 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/92; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 04 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/08/91; no change of members
Documents
Some Companies
23 HAROLD ROAD,LONDON,N15 4PL
Number: | 11679141 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFRICAN PORTUGUESE SPEAKING COMMUNITY
26 WILLOW LODGE,LONDON,RM7 7LG
Number: | 11394658 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HOLMBURY HOUSE THREE MILE ROAD,DORKING,RH5 6NT
Number: | 03625133 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLENHEIM HOUSE COVEN ROAD,STAFFORD,ST19 9DF
Number: | 07370856 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 QUEENS ROAD,ESSEX,CM14 4HE
Number: | 01850196 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005690 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |