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.
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 | : |
|
Registered Address | : | The Old Malthouse, Trueman Street, Liverpool, L3 2BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Malthouse, Trueman Street, Liverpool, L3 2BA | Director | 01 May 1996 | Active |
113 Booker Avenue, Mossley Hill, Liverpool, L18 9SB | Secretary | 24 June 1996 | Active |
7 Eddisbury Road, West Kirby, Wirral, L48 5DR | Secretary | - | Active |
The Old Malthouse, Trueman Street, Liverpool, L3 2BA | Secretary | 04 January 2021 | Active |
Beech Hey 7 Raby Close, Heswall, Wirral, CH60 0EA | Secretary | 16 June 1998 | Active |
13 Radley Road, Wallasey, CH44 2BU | Secretary | 09 November 1998 | Active |
1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH | Corporate Secretary | 01 February 2007 | Active |
The Old Malthouse, Trueman Street, Liverpool, L3 2BA | Director | 15 June 2007 | Active |
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 | Director | 24 June 1996 | Active |
The Old Malthouse, Trueman Street, Liverpool, L3 2BA | Director | 30 July 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-22 | Gazette | Gazette notice voluntary. | Download |
2022-11-15 | Dissolution | Dissolution application strike off company. | Download |
2022-10-17 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-17 | Insolvency | Legacy. | Download |
2022-10-17 | Resolution | Resolution. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-09 | Officers | Termination secretary company with name termination date. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Officers | Appoint person secretary company with name date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Resolution | Resolution. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Resolution | Resolution. | Download |
2019-08-06 | Capital | Capital return purchase own shares. | Download |
2019-07-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.