LIVERPOOL PROPERTY CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 04786328 |
Category | Private Limited Company |
Incorporated | 04 Jun 2003 |
Age | 20 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
LIVERPOOL PROPERTY CONSTRUCTION LIMITED is an active private limited company with number 04786328. It was incorporated 20 years, 11 months, 26 days ago, on 04 June 2003. The company address is 7a Hurst Road 7a Hurst Road, Liverpool, L31 3DR, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 29 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type dormant
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 27 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Change person director company with change date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-01
Officer name: Mr Harold Ward
Documents
Change person director company with change date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harold Ward
Change date: 2021-11-01
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-01
Old address: 2 the Brook, Foxhouse Lane Maghull Merseyside England & Wales L31 3HG United Kingdom
New address: 7a Hurst Road Maghull Liverpool L31 3DR
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type dormant
Date: 10 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Accounts with accounts type dormant
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-08
New address: 2 the Brook, Foxhouse Lane Maghull Merseyside England & Wales L31 3HG
Old address: 31 Buckingham Road Maghull Liverpool L31 7DN
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type dormant
Date: 26 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control statement
Date: 05 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type dormant
Date: 09 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type dormant
Date: 16 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Address
Type: AD01
New address: 31 Buckingham Road Maghull Liverpool L31 7DN
Old address: 5 Seafield Avenue Crosby Liverpool L23 0TG
Change date: 2015-04-22
Documents
Accounts with accounts type dormant
Date: 10 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type dormant
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Change registered office address company with date old address
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Address
Type: AD01
Old address: 63 St John's Road Waterloo Liverpool Merseyside L22 9QB United Kingdom
Change date: 2013-04-12
Documents
Accounts with accounts type dormant
Date: 28 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 18 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-18
Officer name: Mr Frank Joseph Moran
Documents
Accounts with accounts type dormant
Date: 11 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Accounts with accounts type dormant
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-04
Officer name: Mr Frank Joseph Moran
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-04
Officer name: Mr Harold Ward
Documents
Appoint person director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Joseph Moran
Documents
Termination secretary company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Raymond Long
Documents
Change registered office address company with date old address
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-18
Old address: Ashleigh House 88 Orrell Road Orrell Wigan Lancashire WN5 8HB England
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / harry ward / 06/06/2009
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Legacy
Date: 05 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 05/12/2008 from ashleigh house 88 orrell road orrell wigan lancs WN5 8HB england
Documents
Legacy
Date: 05 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 05/12/2008 from ashleigh house 88 orrell road orrell wigan lancs WN5 8HB england
Documents
Legacy
Date: 26 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 26/09/2008 from 63 st johns road waterloo liverpool merseyside L22 9QB
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / raymond long / 25/09/2008
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 09 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 09/03/07 from: 111 south road waterloo liverpool L22 0LT
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Legacy
Date: 19 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 05/06/03--------- £ si 983@1=983 £ ic 1/984
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
KINGSLEY HALL,DAGENHAM,RM9 5NB
Number: | 05979242 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CLEVELAND VIEW MANAGEMENT COMPANY LIMITED
GLENDEVON HOUSE 4 HAWTHORN PARK,LEEDS,LS14 1PQ
Number: | 05624023 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEXANDRA DOCKS,NEWPORT,NP20 2UW
Number: | 11682968 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 31, ARLINGTON HOUSE,LONDON,SE8 5QT
Number: | 11259614 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWL CONSULTANCY MANAGEMENT LIMITED
4 DAISY HILL DRIVE,CHORLEY,PR6 9NE
Number: | 05943063 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHAUCER STREET,MANSFIELD,NG18 5PB
Number: | 11688812 |
Status: | ACTIVE |
Category: | Private Limited Company |