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.
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 | : |
|
Registered Address | : | 30 St. John Street, London, England, EC1M 4AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, St. John Street, London, England, EC1M 4AY | Secretary | 09 May 2012 | Active |
Unit 303, Tea Factory, 82 Wood Street, Liverpool, England, L1 4DQ | Director | 06 June 2012 | Active |
30, St. John Street, London, England, EC1M 4AY | Director | 01 February 2016 | Active |
30, St. John Street, London, England, EC1M 4AY | Director | 30 May 2012 | Active |
30, St. John Street, London, England, EC1M 4AY | Director | 21 August 2018 | Active |
30, St. John Street, London, England, EC1M 4AY | Director | 24 April 2019 | Active |
36, Princes Road, Teddington, TW11 0RW | Secretary | 30 September 2004 | Active |
1 Tincklers Cottage, Tincklers Lane Eccleston, Preston, PR7 5QY | Secretary | 23 February 2001 | Active |
Flat 3, 78 Westbourne Park Villas, London, W2 5EB | Secretary | 05 September 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 05 December 2000 | Active |
Apartment 2 The Lydiate, Birkenhead Road, Willaston,, Neston, CH64 1RU | Director | 23 February 2001 | Active |
36, Princes Road, Teddington, TW11 0RW | Director | 01 June 2003 | Active |
Regent Arcade House 19-25, Argyll Street, London, W1F 7TS | Director | 30 May 2012 | Active |
1 Tincklers Cottage, Tincklers Lane Eccleston, Preston, PR7 5QY | Director | 23 February 2001 | Active |
2nd Floor Regent Arcade House 19-25, Argyll Street, London, W1F 7TS | Director | 09 May 2012 | Active |
Flat 3, 78 Westbourne Park Villas, London, W2 5EB | Director | 23 February 2001 | Active |
Regent Arcade House 19-25, Argyll Street, London, W1F 7TS | Director | 01 February 2016 | Active |
2nd Floor Regent Arcade House 19-25, Argyll Street, London, W1F 7TS | Director | 09 May 2012 | Active |
Regent Arcade House, 19-25 Argyll Street, London, United Kingdom, W1F 7TS | Director | 09 May 2012 | Active |
Regent Arcade House 19-25, Argyll Street, London, W1F 7TS | Director | 19 January 2015 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 05 December 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-19 | Officers | Change person secretary company with change date. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-08-08 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-08-20 | Accounts | Accounts with accounts type full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.