Warning: file_put_contents(c/046c98a8bc566f519c2aab72ff0adfcc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Associated Liver Launderettes Limited, L7 0JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASSOCIATED LIVER LAUNDERETTES LIMITED

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

This company is commonly known as Associated Liver Launderettes Limited. The company was founded 60 years ago and was given the registration number 00801702. The firm's registered office is in LIVERPOOL. You can find them at 104 Prescot Road, Fairfield, Liverpool, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:ASSOCIATED LIVER LAUNDERETTES LIMITED
Company Number:00801702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:104 Prescot Road, Fairfield, Liverpool, L7 0JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97 St Helens Road, Prescot, L34 6HP

Secretary01 April 2005Active
97 St Helens Road, Prescot, L34 6HP

Director01 April 2005Active
12 Beech Road, Aughton, Ormskirk, L39 6SJ

Secretary30 August 1996Active
12 Beech Road, Aughton, Ormskirk, L39 6SJ

Secretary-Active
140 Southport Road, Bootle, Sefton, L20 9EH

Director-Active
12 Beech Road, Aughton, Ormskirk, L39 6SJ

Director-Active

People with Significant Control

Mrs Jillian Anne Trapp
Notified on:01 June 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:104 Prescot Road, Liverpool, L7 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Timothy Trapp
Notified on:01 June 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:104 Prescot Road, Liverpool, L7 0JA
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption full.

Download
2016-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.