UKBizDB.co.uk

2020 LIVERPOOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2020 Liverpool Limited. The company was founded 21 years ago and was given the registration number 04782302. The firm's registered office is in MANCHESTER. You can find them at 81 Fountain Street, , Manchester, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:2020 LIVERPOOL LIMITED
Company Number:04782302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:81 Fountain Street, Manchester, England, M2 2EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Director17 April 2023Active
1, More London Place, London, SE1 2AF

Director16 November 2022Active
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP

Secretary22 March 2012Active
11 Tudor Way, Windsor, SL4 5LT

Secretary07 December 2006Active
6, Friars Stile Place, Richmond, United Kingdom, TW10 6NL

Secretary26 May 2009Active
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP

Secretary02 May 2012Active
20 Mereworth, Caldy, Wirral, CH48 1QT

Secretary30 May 2003Active
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP

Secretary22 March 2012Active
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP

Secretary11 June 2009Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary30 May 2003Active
Tempsford Hall, Tempsford Hall, Sandy, Great Britain, SG19 2BD

Director27 September 2013Active
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP

Director23 September 2011Active
Saxons, Meath Green Lane, Horley, RH6 8JA

Director03 September 2004Active
Tempsford Hall, Tempsford Hall, Sandy, United Kingdom, SG19 2BD

Director29 July 2015Active
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX

Director07 March 2013Active
The Spinney Mill Lane, Rainhill, Prescot, L35 6NG

Director30 May 2003Active
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP

Director18 April 2011Active
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP

Director01 November 2010Active
Dodgson Grounds, Hawkshead Hill, Ambleside, LA22 0PS

Director30 May 2003Active
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP

Director06 September 2007Active
3 Lyndhurst House, 50 Hanger Hill, Weybridge, KT13 9YS

Director07 December 2006Active
95 Greenodd Avenue, Liverpool, L12 0HE

Director21 March 2006Active
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP

Director23 November 2010Active
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP

Director10 June 2010Active
18 Desford Road, Liverpool, L19 3RD

Director03 September 2004Active
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX

Director02 October 2012Active
2 Morley Close, Mickle Trafford, Chester, CH2 4QS

Director03 September 2004Active
20 Mereworth, Caldy, Wirral, CH48 1QT

Director03 September 2004Active
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX

Director27 September 2013Active
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP

Director23 November 2010Active
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP

Director07 March 2013Active
52 Unity Building 3 Rumford Place, Liverpool, L3 9BZ

Director07 June 2007Active
18, Robins Grove, Warwick, United Kingdom, CV34 6RF

Director12 March 2009Active
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Director20 August 2018Active
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP

Director22 May 2020Active

People with Significant Control

Kier Facilities Services Limited
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Address

Move registers to sail company with new address.

Download
2024-04-13Address

Change sail address company with new address.

Download
2024-04-03Address

Change registered office address company with date old address new address.

Download
2024-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-03Resolution

Resolution.

Download
2024-04-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-14Accounts

Legacy.

Download
2024-01-14Other

Legacy.

Download
2024-01-14Other

Legacy.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-06Accounts

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.