UKBizDB.co.uk

CURZONS LIVERPOOL STREET LIMITED

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

This company is commonly known as Curzons Liverpool Street Limited. The company was founded 29 years ago and was given the registration number 02943692. The firm's registered office is in WIGAN. You can find them at Whelco Place, Enfield Street, Wigan, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:CURZONS LIVERPOOL STREET LIMITED
Company Number:02943692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1994
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Whelco Place, Enfield Street, Wigan, England, WN5 8DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whelco Place, Enfield Street, Wigan, England, WN5 8DB

Director30 September 2016Active
Whelco Place, Enfield Street, Wigan, England, WN5 8DB

Director08 January 2019Active
Whelco Place, Enfield Street, Wigan, England, WN5 8DB

Director30 September 2016Active
7 Elmstead Road, Canford Cliffs, Poole, BH13 7EZ

Secretary01 July 2002Active
23 Springwell Avenue, Harlesden, London, NW10 4HN

Secretary19 June 1995Active
Old Chelsea Mews, 18 Danvers Street, London, SW3 5AN

Secretary27 June 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 June 1994Active
47 Chancery Lane, London, WC2A 1NF

Corporate Secretary23 June 1994Active
11 Bury Road, Poole, BH13 7DD

Director05 May 2002Active
The Old Rectory, Church Hill Road, Cranoe, LE16 7SN

Director25 April 2005Active
Russet House, 14 Claremont Gardens, Slough, SL7 1BS

Director01 February 2007Active
Compass Court, 42/44 Winn Road, Southampton, SO17 1EQ

Director01 June 2007Active
Waterside House, Headbourne Worthy, Winchester, SO23 7JR

Director05 May 2002Active
Jade Place, Wendover Road, Butlers Cross, HP17 0TU

Director05 March 1997Active
Whelco Place, Enfield Street, Wigan, England, WN5 8DB

Director30 September 2016Active
The Old House, 1 Broughton Road, Salford, M6 6LS

Director01 January 2002Active
23 Elms Avenue, Poole, BH14 8EE

Director30 April 2006Active
Flat 21, The Academy, 16 Highgate Hill, London, N19 5NS

Director05 May 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 June 1994Active
King Hams Meadow, Hudnall Lane, Little Gaddesden, HP4 1QE

Director15 May 2001Active
58 Fleets Lane, Fleetsbridge, Poole, BH15 3BT

Director12 April 2003Active
Scotts Cottage, Scots Lane, Adstock, MK18 2HX

Director02 March 1998Active
St John's Cottage, Cherry Tree Lane, Fulmer, SL3 6JE

Director05 March 1997Active
Whelco Place, Enfield Street, Wigan, England, WN5 8DB

Director30 September 2016Active
58 Fleets Lane, Fleetsbridge, Poole, BH15 3BT

Director22 January 2015Active
Hedgerow Oakway, Chesham Bois, Amersham, HP6 5PQ

Director01 February 1995Active
Clare House, 3 Eriswell Road, Burwood Park, Walton On Thames, KT12 5DA

Director01 February 1995Active
Old Chelsea Mews, 18 Danvers Street, London, SW3 5AN

Director27 June 1994Active
Wagtails, 1 Grist House Farm, Water End, HP1 3BD

Director06 December 2000Active
58 Fleets Lane, Fleetsbridge, Poole, BH15 3BT

Director09 July 2012Active
58 Fleets Lane, Fleetsbridge, Poole, BH15 3BT

Director01 June 2007Active
5th Floor Clement House, 14-18 Gresham Street, London, EC2V 7JE

Corporate Director23 June 1994Active

People with Significant Control

Mrs Jayne Alison Best
Notified on:01 October 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Whelco Place, Enfield Street, Wigan, England, WN5 8DB
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Gazette

Gazette dissolved compulsory.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type dormant.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2016-10-04Accounts

Change account reference date company current extended.

Download
2016-10-04Address

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

Download
2016-10-03Officers

Termination secretary company with name termination date.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2016-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.