LIVERPOOL VICTORIA FINANCIAL SERVICES LIMITED

County Gates, Bournemouth, BH1 2NF, Dorset
StatusACTIVE
Company No.12383237
Category
Incorporated02 Jan 2020
Age4 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

LIVERPOOL VICTORIA FINANCIAL SERVICES LIMITED is an active with number 12383237. It was incorporated 4 years, 4 months, 11 days ago, on 02 January 2020. The company address is County Gates, Bournemouth, BH1 2NF, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-22

Officer name: Mr Stephen Keith Percival

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seamus Creedon

Termination date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr David Frederick Swiffen Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Emmanuel Hynam

Appointment date: 2022-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Patrick Hartigan

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-17

Officer name: Mr Simon Alick Moore

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Savage

Termination date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Alison Elizabeth Hutchinson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Ms Suzy Anne Efua Gloria Neubert

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natalie Anna Ceeney

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Ronald Cook

Termination date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Barclay Barral

Termination date: 2022-03-07

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Wayne Snow

Termination date: 2021-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Resolution

Date: 09 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: David Stanley Neave

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-15

Officer name: Mr Mark Patrick Hartigan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Davidson Mcinnes

Appointment date: 2020-04-01

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Feb 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Michelle Lawler

Termination date: 2020-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seamus Creedon

Appointment date: 2020-01-16

Documents

View document PDF

Incorporation company

Date: 02 Jan 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLU65 LIMITED

18 WOODCREST ROAD,PURLEY,CR8 4JB

Number:10512134
Status:ACTIVE
Category:Private Limited Company

DOBSON-GREY LTD

1 ALSCOT STUDIOS, ALSCOT PARK,STRATFORD-UPON-AVON,CV37 8BL

Number:06651793
Status:ACTIVE
Category:Private Limited Company

FUZION TV LIMITED

651 A,MANCHESTER,M21 7SA

Number:06350140
Status:ACTIVE
Category:Private Limited Company

MATS AND FRAMES LIMITED

UNIT 7,BELFAST,BT12 6RB

Number:NI033770
Status:ACTIVE
Category:Private Limited Company

RAISE BUILDING & MAINTENANCE LIMITED

39 WITLEY AVENUE,SOLIHULL,B91 3JD

Number:07088558
Status:ACTIVE
Category:Private Limited Company

THAI QUARTERS LTD

20 LANGLEY ROAD,SLOUGH,SL3 7AB

Number:11857417
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