THE LIVERPOOL STRENGTH CO. LTD

Unit 8 Seymour Street Unit 8 Seymour Street, Bootle, L20 1EE, England
StatusACTIVE
Company No.11563472
CategoryPrivate Limited Company
Incorporated11 Sep 2018
Age5 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE LIVERPOOL STRENGTH CO. LTD is an active private limited company with number 11563472. It was incorporated 5 years, 8 months, 1 day ago, on 11 September 2018. The company address is Unit 8 Seymour Street Unit 8 Seymour Street, Bootle, L20 1EE, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Colin William Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 23 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-23

Officer name: Michelle Louise Coulter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-27

Officer name: Neil Jamieson Humphreys

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-27

New address: Unit 8 Seymour Street Millers Bridge Industrial Estate Bootle L20 1EE

Old address: Unit 23 Seymour Street Millers Bridge Industrial Estate Bootle L20 1EE England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Kimberley

Change date: 2018-12-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-06

Psc name: Mr Martin Kimberley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Old address: 79 Tilston Road Liverpool L9 6AH England

New address: Unit 23 Seymour Street Millers Bridge Industrial Estate Bootle L20 1EE

Change date: 2018-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Louise Coulter

Appointment date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Jamieson Humphreys

Appointment date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin William Davies

Appointment date: 2018-11-20

Documents

View document PDF

Incorporation company

Date: 11 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJHAM SUBSEA LIMITED

GASK CROFT,PETERHEAD,AB42 0PT

Number:SC455125
Status:ACTIVE
Category:Private Limited Company

ALPHA PHONES LTD

222 UPPER RICHMOND ROAD WEST,LONDON,SW14 8AH

Number:08043614
Status:ACTIVE
Category:Private Limited Company

L A ROBINSON ARCHITECTURAL SERVICES LTD

20 SOUTHVIEW SCHOOL LANE,NORWICH,NR14 7DH

Number:11073088
Status:ACTIVE
Category:Private Limited Company

MARCH HAIR (NORTH BADDESLEY) LIMITED

C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA

Number:09545638
Status:ACTIVE
Category:Private Limited Company

SPZL SERVICES LTD

186 STATION ROAD,SEAHAM,SR7 0BN

Number:10423393
Status:ACTIVE
Category:Private Limited Company

THE UK ABERDEEN LTD

9A LITTLE BELMONT STREET,ABERDEEN,AB10 1JG

Number:SC537780
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