UKBizDB.co.uk

BUTTER LIVERPOOL LTD

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

This company is commonly known as Butter Liverpool Ltd. The company was founded 3 years ago and was given the registration number 12834308. The firm's registered office is in LIVERPOOL. You can find them at 12 Jordan Street, Studio G01, Liverpool, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BUTTER LIVERPOOL LTD
Company Number:12834308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:12 Jordan Street, Studio G01, Liverpool, England, L1 0BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Winders Road, London, England, SW11 3HB

Director24 August 2020Active
26, Winders Road, London, England, SW11 3HB

Director20 February 2023Active
12, Jordan Street, Studio G01, Liverpool, England, L1 0BP

Director24 August 2020Active
12, Jordan Street, Studio G01, Liverpool, England, L1 0BP

Director24 August 2020Active

People with Significant Control

Mr Simon Christopher Eric Banfield
Notified on:09 March 2023
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:26, Winders Road, London, England, SW11 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Soffit & Eaves Ltd
Notified on:06 March 2023
Status:Active
Country of residence:England
Address:26, Winders Road, London, England, SW11 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frederick Hobbs
Notified on:06 September 2021
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:26, Winders Road, London, England, SW11 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Christopher Eroc Banfield
Notified on:09 June 2021
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:26, Winders Road, London, England, SW11 3HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Simon Christopher Eric Banfield
Notified on:08 June 2021
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:26, Winders Road, London, England, SW11 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Fred Hobbs
Notified on:08 June 2021
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:12, Jordan Street, Liverpool, England, L1 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Soffit & Eaves Ltd
Notified on:20 January 2021
Status:Active
Country of residence:England
Address:26, Winders Road, London, England, SW11 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fred Hobbs Ltd
Notified on:20 January 2021
Status:Active
Country of residence:England
Address:12, Jordan Street, Liverpool, England, L1 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Christopher Eric Banfield
Notified on:24 August 2020
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:12, Jordan Street, Liverpool, England, L1 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Fred Hobbs
Notified on:24 August 2020
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:12, Jordan Street, Liverpool, England, L1 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2022-09-27Gazette

Gazette filings brought up to date.

Download
2022-09-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Address

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

Download
2022-09-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.