25 WESTERN DRIVE LIMITED

Coniston House Coniston House, Liverpool, L17 0EW, England
StatusACTIVE
Company No.08336387
Category
Incorporated19 Dec 2012
Age11 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

25 WESTERN DRIVE LIMITED is an active with number 08336387. It was incorporated 11 years, 5 months, 15 days ago, on 19 December 2012. The company address is Coniston House Coniston House, Liverpool, L17 0EW, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Carolyn Delaney

Appointment date: 2023-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Residence (Liverpool) Ltd

Termination date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-10

New address: Coniston House Mossley Hill Drive Liverpool L17 0EW

Old address: C/O Residence Liverpool Ltd 54 st James Street Liverpool L1 0AB England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Residence (Liverpool) Ltd

Appointment date: 2021-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-30

Officer name: Cosec Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-30

New address: C/O Residence Liverpool Ltd 54 st James Street Liverpool L1 0AB

Old address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-09

Officer name: Suzanne Lamb

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander James Clifford

Appointment date: 2021-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF

Change date: 2019-03-06

Old address: 29 Howard Walk London N2 0HB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Management Services Limited

Appointment date: 2019-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Ellis Hooson

Termination date: 2019-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Maria Stirling

Termination date: 2019-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

New address: 29 Howard Walk London N2 0HB

Old address: 21 Beacham Road Southport Beacham Road Southport Merseyside PR8 6BA

Change date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shajadur Rahman

Termination date: 2017-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-05-01

Officer name: Mr Brian Ellis Hooson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-12

New address: 21 Beacham Road Southport Beacham Road Southport Merseyside PR8 6BA

Old address: Bennett & Co 11 Allerton Road Liverpool Merseyside L18 1LG

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Maria Stirling

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-21

Old address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Warmisham

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shajadur Rahman

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Philip Shaw

Documents

View document PDF

Incorporation company

Date: 19 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL IN MEDIA LIMITED

PHOENIX WHARF,TWICKENHAM,TW1 3DY

Number:06037180
Status:ACTIVE
Category:Private Limited Company

FPS AJ LIMITED

72 WARTON ROAD,LONDON,E15 2LE

Number:11039146
Status:ACTIVE
Category:Private Limited Company

MAKEUP MISSION LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:10119727
Status:ACTIVE
Category:Private Limited Company

MARSHMAIL INVESTMENTS LIMITED

EDNASTON PARK PAINTERS LANE,ASHBOURNE,DE6 3FA

Number:02332767
Status:ACTIVE
Category:Private Limited Company

MC ELECTRICAL (HALIFAX) LIMITED

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:09402603
Status:ACTIVE
Category:Private Limited Company

PHIL PARKER TRAINING LIMITED

83 VICTORIA STREET,LONDON,SW1H 0HW

Number:04692773
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