UKBizDB.co.uk

DANIEL HOUSE OPS LIMITED

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

This company is commonly known as Daniel House Ops Limited. The company was founded 7 years ago and was given the registration number 10597144. The firm's registered office is in LIVERPOOL. You can find them at Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:DANIEL HOUSE OPS LIMITED
Company Number:10597144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2017
End of financial year:29 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom, L2 6RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, United Kingdom, L2 6RE

Director16 December 2019Active
Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, United Kingdom, L2 6RE

Director02 February 2017Active

People with Significant Control

Mr Lawrence Kenwright
Notified on:19 August 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Cavern Court, 1st Floor, Liverpool, United Kingdom, L2 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katie Christine Kenwright
Notified on:19 August 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Cavern Court, 1st Floor, Liverpool, United Kingdom, L2 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Signature Living Hotel Limited
Notified on:09 January 2018
Status:Active
Country of residence:England
Address:Millennium House, 60 Victoria Street, Liverpool, England, L1 6JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lawrence Kenwright
Notified on:02 February 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Millennium House, 60 Victoria Street, Liverpool, England, L1 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katie Christine Kenwright
Notified on:02 February 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Millennium House, 60 Victoria Street, Liverpool, England, L1 6JD
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2022-08-26Insolvency

Liquidation compulsory winding up order.

Download
2022-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-14Dissolution

Dissolution application strike off company.

Download
2021-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-13Accounts

Change account reference date company previous extended.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Address

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

Download
2019-05-09Resolution

Resolution.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Address

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

Download
2018-01-23Accounts

Accounts with accounts type dormant.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.