UKBizDB.co.uk

CREAM LIVERPOOL LIMITED

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

This company is commonly known as Cream Liverpool Limited. The company was founded 23 years ago and was given the registration number 04121872. The firm's registered office is in LONDON. You can find them at 30 St. John Street, , London, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:CREAM LIVERPOOL LIMITED
Company Number:04121872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:30 St. John Street, London, England, EC1M 4AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St. John Street, London, England, EC1M 4AY

Secretary09 May 2012Active
Unit 303, Tea Factory, 82 Wood Street, Liverpool, England, L1 4DQ

Director06 June 2012Active
30, St. John Street, London, England, EC1M 4AY

Director01 February 2016Active
30, St. John Street, London, England, EC1M 4AY

Director30 May 2012Active
30, St. John Street, London, England, EC1M 4AY

Director21 August 2018Active
30, St. John Street, London, England, EC1M 4AY

Director24 April 2019Active
36, Princes Road, Teddington, TW11 0RW

Secretary30 September 2004Active
1 Tincklers Cottage, Tincklers Lane Eccleston, Preston, PR7 5QY

Secretary23 February 2001Active
Flat 3, 78 Westbourne Park Villas, London, W2 5EB

Secretary05 September 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 December 2000Active
Apartment 2 The Lydiate, Birkenhead Road, Willaston,, Neston, CH64 1RU

Director23 February 2001Active
36, Princes Road, Teddington, TW11 0RW

Director01 June 2003Active
Regent Arcade House 19-25, Argyll Street, London, W1F 7TS

Director30 May 2012Active
1 Tincklers Cottage, Tincklers Lane Eccleston, Preston, PR7 5QY

Director23 February 2001Active
2nd Floor Regent Arcade House 19-25, Argyll Street, London, W1F 7TS

Director09 May 2012Active
Flat 3, 78 Westbourne Park Villas, London, W2 5EB

Director23 February 2001Active
Regent Arcade House 19-25, Argyll Street, London, W1F 7TS

Director01 February 2016Active
2nd Floor Regent Arcade House 19-25, Argyll Street, London, W1F 7TS

Director09 May 2012Active
Regent Arcade House, 19-25 Argyll Street, London, United Kingdom, W1F 7TS

Director09 May 2012Active
Regent Arcade House 19-25, Argyll Street, London, W1F 7TS

Director19 January 2015Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 December 2000Active

People with Significant Control

Cream Global Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, St. John Street, London, England, EC1M 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-08-18Officers

Change person director company with change date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Officers

Change person secretary company with change date.

Download
2020-07-17Address

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

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-20Accounts

Accounts with accounts type full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.