AJP LIVERPOOL LTD

286-288 Breck Road 286-288 Breck Road, Liverpool, L5 6QB
StatusACTIVE
Company No.08089560
CategoryPrivate Limited Company
Incorporated30 May 2012
Age11 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

AJP LIVERPOOL LTD is an active private limited company with number 08089560. It was incorporated 11 years, 11 months, 4 days ago, on 30 May 2012. The company address is 286-288 Breck Road 286-288 Breck Road, Liverpool, L5 6QB.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed car deals direct LTD\certificate issued on 05/09/13

Documents

View document PDF

Change of name notice

Date: 05 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 29 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Old address: C/O Jd Estates 286-288 Breck Road Everton Liverpool L5 6QB England

Change date: 2013-08-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Old address: the Car Show Room Mill Lane Newton-Le-Willows Merseyside WA12 8BG United Kingdom

Change date: 2013-08-12

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Jackson

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Jackson

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Deane Gregory Arslanian

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Deane Gregory Arslanian

Documents

View document PDF

Incorporation company

Date: 30 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APARTMENTS IN IBIZA UK LIMITED

20 GREAT HAMPTON STREET,WOLVERHAMPTON,WV1 4AX

Number:10360584
Status:ACTIVE
Category:Private Limited Company

MACMED LTD

6 BROOMFIELD,LEEDS,LS16 6AF

Number:11605194
Status:ACTIVE
Category:Private Limited Company

MENORCA YACHTING LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:07912655
Status:ACTIVE
Category:Private Limited Company

NEIL WHITCOMBE LIMITED

76 COLSTON STREET,BRISTOL,BS1 5BB

Number:08829307
Status:ACTIVE
Category:Private Limited Company

RESPONSIBLE SOLUTIONS LIMITED

M1 INSOLVENCY GOTHIC HOUSE,NOTTINGHAM,NG1 1JU

Number:04656881
Status:LIQUIDATION
Category:Private Limited Company

SALES & PROCUREMENT (INTERNATIONAL) LIMITED

87 SHEARWATER,SUNDERLAND,SR6 7SG

Number:02121737
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