UKBizDB.co.uk

CANTER LEVIN & BERG LIMITED

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

This company is commonly known as Canter Levin & Berg Limited. The company was founded 8 years ago and was given the registration number 09745853. The firm's registered office is in LIVERPOOL. You can find them at 1 Temple Square, 24 Dale Street, Liverpool, Merseyside. This company's SIC code is 69102 - Solicitors.

Company Information

Name:CANTER LEVIN & BERG LIMITED
Company Number:09745853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:1 Temple Square, 24 Dale Street, Liverpool, Merseyside, United Kingdom, L2 5RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Nicholas House, Old Churchyard, Liverpool, England, L2 8TX

Secretary01 January 2020Active
St. Nicholas House, Old Churchyard, Liverpool, England, L2 8TX

Director04 May 2021Active
St. Nicholas House, Old Churchyard, Liverpool, England, L2 8TX

Director24 August 2015Active
1 Temple Square, 24 Dale Street, Liverpool, United Kingdom, L2 5RL

Secretary24 August 2015Active
St. Nicholas House, Old Churchyard, Liverpool, England, L2 8TX

Director04 May 2021Active
St. Nicholas House, Old Churchyard, Liverpool, England, L2 8TX

Director24 August 2015Active

People with Significant Control

Ms Claire Jansz
Notified on:16 August 2021
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:St. Nicholas House, Old Churchyard, Liverpool, England, L2 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Patrick Fitzpatrick
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:Irish
Country of residence:England
Address:St. Nicholas House, Old Churchyard, Liverpool, England, L2 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Malone
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:St. Nicholas House, Old Churchyard, Liverpool, England, L2 8TX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (5 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
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-03-04Address

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

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Officers

Appoint person secretary company with name date.

Download
2020-01-13Officers

Termination secretary company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.