THE LIVERPOOL AND MANCHESTER SHIP CANAL PORT SECURITY AUTHORITY LIMITED

Maritime Centre Maritime Centre, Liverpool, L21 1LA
StatusACTIVE
Company No.08652323
Category
Incorporated15 Aug 2013
Age10 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

THE LIVERPOOL AND MANCHESTER SHIP CANAL PORT SECURITY AUTHORITY LIMITED is an active with number 08652323. It was incorporated 10 years, 9 months, 20 days ago, on 15 August 2013. The company address is Maritime Centre Maritime Centre, Liverpool, L21 1LA.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 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: 01 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

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: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-19

Officer name: Mr Alexander John Dawson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-28

Officer name: Philip Murray

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

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: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Farook Akhtar Khan

Appointment date: 2020-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-08

Officer name: Caroline Ruth Marrison Gill

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Thompson

Appointment date: 2019-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 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: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lance Paul Weissenborn

Appointment date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-20

Officer name: Angela Redhead

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: John David Mawer

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John David Mawer

Change date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-25

Officer name: Bradley Saul Crumbleholme

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-22

Officer name: Caroline Ruth Marrison Gill

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Birkenhead Port Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Mersey Docks and Harbour Company Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: The Manchester Ship Canal Company Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Lawrence Doyle

Appointment date: 2017-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-08

Officer name: Ms Angela Redhead

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Stephen Frank Gallimore

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-11

Officer name: John Philip Bateman

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-19

Officer name: Gary Edward Hodgson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Saul Crumbleholme

Appointment date: 2016-01-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Philip Murray

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dickinson

Termination date: 2014-11-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-30

Officer name: John David Mawer

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Captain John Philip Bateman

Appointment date: 2014-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Dickinson

Appointment date: 2014-01-30

Documents

View document PDF

Resolution

Date: 01 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice restriction on company articles

Date: 01 Apr 2014

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Edward Hodgson

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Gill

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Richard Huck

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Martin

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Frank Gallimore

Documents

View document PDF

Incorporation company

Date: 15 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAISSA CONSULTANCY LIMITED

2 REED DRIVE,REDHILL,RH1 6TA

Number:03521589
Status:ACTIVE
Category:Private Limited Company

COMPUPOWER SYSTEMS LIMITED

12 BLAKEHALL ROAD,SURREY,SM5 3EZ

Number:03800583
Status:ACTIVE
Category:Private Limited Company

OAKWOOD HOUSE (NORWICH) LTD

KING STREET HOUSE,NORWICH,NR3 1RB

Number:11768145
Status:ACTIVE
Category:Private Limited Company

SHIELD BUILDERS LIMITED

29 RINGWOOD HILL,NEWPORT,NP19 9EB

Number:11159442
Status:ACTIVE
Category:Private Limited Company

STERLING SECURITY SOLUTIONS (SOUTH WEST) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10590129
Status:ACTIVE
Category:Private Limited Company

TALLETSTORE LIMITED

THE TALLET BISHOPS WOOD LANE,OMBERSLEY,WR9 0LE

Number:08756654
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