UKBizDB.co.uk

A. LETTON PERCIVAL & CO. LIMITED

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

This company is commonly known as A. Letton Percival & Co. Limited. The company was founded 36 years ago and was given the registration number 02187897. The firm's registered office is in LIVERPOOL. You can find them at The Old Malthouse, Trueman Street, Liverpool, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:A. LETTON PERCIVAL & CO. LIMITED
Company Number:02187897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1987
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Old Malthouse, Trueman Street, Liverpool, L3 2BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Malthouse, Trueman Street, Liverpool, L3 2BA

Director01 May 1996Active
113 Booker Avenue, Mossley Hill, Liverpool, L18 9SB

Secretary24 June 1996Active
7 Eddisbury Road, West Kirby, Wirral, L48 5DR

Secretary-Active
The Old Malthouse, Trueman Street, Liverpool, L3 2BA

Secretary04 January 2021Active
Beech Hey 7 Raby Close, Heswall, Wirral, CH60 0EA

Secretary16 June 1998Active
13 Radley Road, Wallasey, CH44 2BU

Secretary09 November 1998Active
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH

Corporate Secretary01 February 2007Active
The Old Malthouse, Trueman Street, Liverpool, L3 2BA

Director15 June 2007Active
7 Eddisbury Road, West Kirby, Wirral, L48 5DR

Director-Active
7 Eddisbury Road, West Kirby, Wirral, CH48 5DR

Director-Active
The Old Malthouse, Trueman Street, Liverpool, L3 2BA

Director24 June 1996Active
The Old Malthouse, Trueman Street, Liverpool, L3 2BA

Director30 July 2008Active

People with Significant Control

Alp Holdings (Liverpool) Ltd
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:1, Abbots Quay, Birkenhead, England, CH41 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Douglas Leaver
Notified on:01 July 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:The Old Malthouse, Liverpool, L3 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Alexander Leaver
Notified on:01 July 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:The Old Malthouse, Liverpool, L3 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew William Leaver
Notified on:01 July 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:The Old Malthouse, Liverpool, L3 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-15Dissolution

Dissolution application strike off company.

Download
2022-10-17Capital

Capital statement capital company with date currency figure.

Download
2022-10-17Insolvency

Legacy.

Download
2022-10-17Resolution

Resolution.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Officers

Appoint person secretary company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Resolution

Resolution.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Resolution

Resolution.

Download
2019-08-06Capital

Capital return purchase own shares.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.