LIVERPOOL ELECTRONIC CIGARETTE CO LTD

First Floor Osborne House First Floor Osborne House, Harrogate, HG1 5QY, England
StatusACTIVE
Company No.07567190
CategoryPrivate Limited Company
Incorporated16 Mar 2011
Age13 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

LIVERPOOL ELECTRONIC CIGARETTE CO LTD is an active private limited company with number 07567190. It was incorporated 13 years, 3 months, 1 day ago, on 16 March 2011. The company address is First Floor Osborne House First Floor Osborne House, Harrogate, HG1 5QY, England.



Company Fillings

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Mrs Lorraine Marie Rolfe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

New address: First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY

Old address: Ground Floor 30 Victoria Avenue Harrogate HG1 5PR England

Change date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-27

Psc name: Lorraine Rolfe

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-27

Psc name: Mr Anthony Rolfe

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 17 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-17

Capital : 2 GBP

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

New address: Ground Floor 30 Victoria Avenue Harrogate HG1 5PR

Old address: Suite 615 Floor 6 the Plaza Old Hall Street Liverpool L3 9QJ

Change date: 2016-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Certificate change of name company

Date: 21 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed white science ( northern ) LTD\certificate issued on 21/05/14

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Change date: 2014-05-20

Old address: Il Palazzo 7 Water Street Liverpool Merseyside L2 0RD

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Address

Type: AD01

Old address: 26 Drake Close Aughton Ormskirk Lancs L39 5QL United Kingdom

Change date: 2011-10-28

Documents

View document PDF

Incorporation company

Date: 16 Mar 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

7181 LIMITED

KINGSRIDGE HOUSE,WESTCLIFF-ON-SEA,SS0 9PE

Number:09222979
Status:ACTIVE
Category:Private Limited Company

BIG BOY BURGERS LIMITED

165 HIGH STREET,BARNET,EN5 5SU

Number:11728877
Status:ACTIVE
Category:Private Limited Company

CLAVER01 LTD

5 ALTAIR ROAD,MILTON KEYNES,MK10 9UA

Number:08504094
Status:ACTIVE
Category:Private Limited Company

COPPER KINGS LIMITED

111 WHITBY ROAD,SLOUGH,SL1 3DR

Number:09237646
Status:ACTIVE
Category:Private Limited Company

NSA ASSET MANAGEMENT LTD

UNIT E,,PRESTON,PR1 1PB

Number:10499961
Status:ACTIVE
Category:Private Limited Company

THE LUXURY LOCATOR GROUP LTD

48 COLVILE ROAD,WISBECH,PE13 2ET

Number:11009595
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