THE LIVERPOOL FOOTBALL TRUST TRADING COMPANY LIMITED

Time Central Time Central, Newcastle Upon Tyne, NE1 4BF, Tyne And Wear, United Kingdom
StatusACTIVE
Company No.10323444
CategoryPrivate Limited Company
Incorporated10 Aug 2016
Age7 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE LIVERPOOL FOOTBALL TRUST TRADING COMPANY LIMITED is an active private limited company with number 10323444. It was incorporated 7 years, 8 months, 25 days ago, on 10 August 2016. The company address is Time Central Time Central, Newcastle Upon Tyne, NE1 4BF, Tyne And Wear, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-14

Officer name: Mr Michael Joseph Kearney

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-14

Officer name: Mr Graham Mark Arthur

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Jarvis

Appointment date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alice Watson

Appointment date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Battle

Appointment date: 2020-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-14

Officer name: Christopher Jonathon Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alkit Dineshkumar Patel

Termination date: 2018-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 11 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Liverpool Football Trust

Notification date: 2016-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 11 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muckle Director Limited

Cessation date: 2016-10-11

Documents

View document PDF

Resolution

Date: 26 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Oct 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alkit Dineshkumar Patel

Appointment date: 2016-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muckle Secretary Limited

Termination date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-11

Officer name: Andrew John Davison

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Christopher Jonathon Smith

Documents

View document PDF

Incorporation company

Date: 10 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARSEA LTD

15 BARROW ROAD,LONDON,SW16 5PE

Number:10420699
Status:ACTIVE
Category:Private Limited Company

CHAIN ESTATES LIMITED

82 FILEY AVENUE,LONDON,N16 6JJ

Number:10168103
Status:ACTIVE
Category:Private Limited Company

DCM FLOORING LIMITED

49 PARK LANE,FAREHAM,PO16 7LE

Number:11153546
Status:ACTIVE
Category:Private Limited Company

JOYNSON LIMITED

TSG HEAD OFFICE Q11 QUORUM BUSINESS PARK,NEWCASTLE UPON TYNE,NE12 8BU

Number:03838547
Status:ACTIVE
Category:Private Limited Company

PROJECTIVE LIMITED

3 ANCELLS COURT RYE CLOSE,FLEET,GU51 2UY

Number:03597942
Status:ACTIVE
Category:Private Limited Company

RMCRUZO ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10488268
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