UKBizDB.co.uk

HENDERSON FINANCE (LIVERPOOL) LTD

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

This company is commonly known as Henderson Finance (liverpool) Ltd. The company was founded 14 years ago and was given the registration number 06957114. The firm's registered office is in LIVERPOOL. You can find them at Granite Building 6, Stanley Street, Liverpool, Merseyside. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:HENDERSON FINANCE (LIVERPOOL) LTD
Company Number:06957114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Granite Building 6, Stanley Street, Liverpool, Merseyside, L1 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Picton Road, Wavertree, Liverpool, England, L15 4LF

Director31 October 2017Active
95, Picton Road, Wavertree, Liverpool, England, L15 4LF

Director06 April 2018Active
24, Dudlow Lane, Liverpool, England, L18 2EZ

Director09 July 2014Active
24, Dudlow Lane, Liverpool, L18 2EZ

Director12 July 2009Active
24 Dudlow Lane, Liverpool, L18 2EZ

Director12 July 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director09 July 2009Active

People with Significant Control

Mrs Sherie Louise Lau
Notified on:01 January 2024
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:95, Picton Road, Liverpool, England, L15 4LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Stephen Lau
Notified on:31 October 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:95, Picton Road, Liverpool, England, L15 4LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stanley Henderson
Notified on:06 April 2016
Status:Active
Date of birth:May 1931
Nationality:British
Address:Granite Building 6, Stanley Street, Liverpool, L1 6AF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Pauline Maylee Henderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Granite Building 6, Stanley Street, Liverpool, L1 6AF
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
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Address

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

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Address

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

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-17Gazette

Gazette filings brought up to date.

Download
2021-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-02-16Address

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

Download
2020-12-30Address

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

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.