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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, United Kingdom, L2 6RE | Director | 16 December 2019 | Active |
Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, United Kingdom, L2 6RE | Director | 02 February 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-26 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-04-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-14 | Dissolution | Dissolution application strike off company. | Download |
2021-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Accounts | Change account reference date company previous extended. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-09 | Resolution | Resolution. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Address | Change registered office address company with date old address new address. | Download |
2018-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.