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.
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 | : |
|
Registered Address | : | 81 Fountain Street, Manchester, England, M2 2EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, More London Place, London, SE1 2AF | Director | 17 April 2023 | Active |
1, More London Place, London, SE1 2AF | Director | 16 November 2022 | Active |
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP | Secretary | 22 March 2012 | Active |
11 Tudor Way, Windsor, SL4 5LT | Secretary | 07 December 2006 | Active |
6, Friars Stile Place, Richmond, United Kingdom, TW10 6NL | Secretary | 26 May 2009 | Active |
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP | Secretary | 02 May 2012 | Active |
20 Mereworth, Caldy, Wirral, CH48 1QT | Secretary | 30 May 2003 | Active |
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP | Secretary | 22 March 2012 | Active |
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP | Secretary | 11 June 2009 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 30 May 2003 | Active |
Tempsford Hall, Tempsford Hall, Sandy, Great Britain, SG19 2BD | Director | 27 September 2013 | Active |
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP | Director | 23 September 2011 | Active |
Saxons, Meath Green Lane, Horley, RH6 8JA | Director | 03 September 2004 | Active |
Tempsford Hall, Tempsford Hall, Sandy, United Kingdom, SG19 2BD | Director | 29 July 2015 | Active |
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX | Director | 07 March 2013 | Active |
The Spinney Mill Lane, Rainhill, Prescot, L35 6NG | Director | 30 May 2003 | Active |
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP | Director | 18 April 2011 | Active |
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP | Director | 01 November 2010 | Active |
Dodgson Grounds, Hawkshead Hill, Ambleside, LA22 0PS | Director | 30 May 2003 | Active |
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP | Director | 06 September 2007 | Active |
3 Lyndhurst House, 50 Hanger Hill, Weybridge, KT13 9YS | Director | 07 December 2006 | Active |
95 Greenodd Avenue, Liverpool, L12 0HE | Director | 21 March 2006 | Active |
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP | Director | 23 November 2010 | Active |
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP | Director | 10 June 2010 | Active |
18 Desford Road, Liverpool, L19 3RD | Director | 03 September 2004 | Active |
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX | Director | 02 October 2012 | Active |
2 Morley Close, Mickle Trafford, Chester, CH2 4QS | Director | 03 September 2004 | Active |
20 Mereworth, Caldy, Wirral, CH48 1QT | Director | 03 September 2004 | Active |
Export House, Cawsey Way, Woking, United Kingdom, GU21 6QX | Director | 27 September 2013 | Active |
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP | Director | 23 November 2010 | Active |
West House, Mercury Court Tithebarn Street, Liverpool, L2 2QP | Director | 07 March 2013 | Active |
52 Unity Building 3 Rumford Place, Liverpool, L3 9BZ | Director | 07 June 2007 | Active |
18, Robins Grove, Warwick, United Kingdom, CV34 6RF | Director | 12 March 2009 | Active |
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP | Director | 20 August 2018 | Active |
2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP | Director | 22 May 2020 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Address | Move registers to sail company with new address. | Download |
2024-04-13 | Address | Change sail address company with new address. | Download |
2024-04-03 | Address | Change registered office address company with date old address new address. | Download |
2024-04-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-04-03 | Resolution | Resolution. | Download |
2024-04-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-01-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-14 | Accounts | Legacy. | Download |
2024-01-14 | Other | Legacy. | Download |
2024-01-14 | Other | Legacy. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-06 | Accounts | Legacy. | Download |
2022-12-16 | Other | Legacy. | Download |
2022-12-16 | Other | Legacy. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.