SIGNATURE LIVING ARTHOUSE SQUARE LIMITED

Cavern Walks Cavern Walks, Liverpool, L2 6RE, Merseyside, United Kingdom
StatusACTIVE
Company No.09908164
CategoryPrivate Limited Company
Incorporated09 Dec 2015
Age8 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

SIGNATURE LIVING ARTHOUSE SQUARE LIMITED is an active private limited company with number 09908164. It was incorporated 8 years, 5 months, 9 days ago, on 09 December 2015. The company address is Cavern Walks Cavern Walks, Liverpool, L2 6RE, Merseyside, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Lawrence Kenwright

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-30

Officer name: Mr Charlie Clifford Wanless

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Address

Type: AD01

New address: Cavern Walks 8 Mathew Street Liverpool Merseyside L2 6RE

Old address: Arthouse Hotel Arthouse Square 61-69 Seel Street Liverpool L1 4AZ England

Change date: 2023-08-16

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2023

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Old address: Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE United Kingdom

New address: Arthouse Hotel Arthouse Square 61-69 Seel Street Liverpool L1 4AZ

Change date: 2022-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Signature Living Hotel Limited

Notification date: 2020-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Uk Accomodation Group Limited

Cessation date: 2020-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Uk Accomodation Group Limited

Notification date: 2020-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Signature Living Hotel Limited

Cessation date: 2020-03-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Christine Kenwright

Termination date: 2019-12-12

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

New address: Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE

Change date: 2019-06-03

Old address: Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation court order to rescind winding up

Date: 06 Feb 2019

Category: Insolvency

Sub Category: Court-order

Type: OCRESCIND

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 Oct 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Old address: Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England

New address: Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ

Change date: 2018-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2017

Action Date: 22 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099081640007

Charge creation date: 2017-11-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2017

Action Date: 22 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099081640008

Charge creation date: 2017-11-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099081640002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099081640001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099081640003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099081640004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2017

Action Date: 26 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-26

Charge number: 099081640005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2017

Action Date: 26 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099081640006

Charge creation date: 2017-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2017

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: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

New address: Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD

Old address: Millennium House, 60 Victoria Street Liverpool Merseyside Merseyside L1 6JD England

Change date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katie Christine Kenwright

Change date: 2016-12-23

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-23

Officer name: Mrs Katie Christine Kenwright

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-22

Officer name: Mr Lawrence Kenwright

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2016

Action Date: 31 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099081640003

Charge creation date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2016

Action Date: 31 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-31

Charge number: 099081640004

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Kenwright

Appointment date: 2016-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2016

Action Date: 25 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099081640001

Charge creation date: 2016-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2016

Action Date: 25 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099081640002

Charge creation date: 2016-02-25

Documents

View document PDF

Incorporation company

Date: 09 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GACLEVS LTD

31 STANWELL ROAD,FELTHAM,TW14 8NA

Number:09451902
Status:ACTIVE
Category:Private Limited Company

LA GARDEN DESIGN LIMITED

FOREST LODGE,PYRFORD WOKING,GU22 8NA

Number:04593502
Status:ACTIVE
Category:Private Limited Company

MANOR STREET BERKHAMSTED MANAGEMENT LIMITED

THE DECK HOUSE TROWLEY HILL ROAD,ST. ALBANS,AL3 8DS

Number:07571567
Status:ACTIVE
Category:Private Limited Company

PORTWAY INTERNATIONAL LTD

29 WOODLAND WAY,LONDON,N21 3QB

Number:09651418
Status:ACTIVE
Category:Private Limited Company

ROBERT OWEN HOUSE LETTINGS LTD

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:09266626
Status:ACTIVE
Category:Private Limited Company

THE CLEAR PATH COMPANY (UK) LTD

1 COPTHORNE AVENUE,LONDON,SW12 0JZ

Number:07630553
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