UKBizDB.co.uk

HEY BABY LIVERPOOL LIMITED

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

This company is commonly known as Hey Baby Liverpool Limited. The company was founded 8 years ago and was given the registration number 09764362. The firm's registered office is in LIVERPOOL. You can find them at The Secret Warehouse Syren Street, Bootle, Liverpool, Merseyside. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HEY BABY LIVERPOOL LIMITED
Company Number:09764362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Secret Warehouse Syren Street, Bootle, Liverpool, Merseyside, England, L20 8HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116 Duke Street, Liverpool, England, L1 5JW

Director22 August 2022Active
15 Sandyways Avenue, Netherton, Liverpool, England, L30 1SD

Director19 April 2016Active
The Old Foundary, Liverpool, England, L20 8HN

Director07 September 2015Active
The Secret Warehouse, Syren Street, Bootle, Liverpool, England, L20 8HN

Director30 October 2017Active

People with Significant Control

Mr Jack Mathew Stewart
Notified on:22 August 2022
Status:Active
Date of birth:August 1999
Nationality:British
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
As Property Sales Limited
Notified on:22 March 2019
Status:Active
Country of residence:England
Address:The Secret Warehouse, Syren Street, Liverpool, England, L20 8HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sonia Marie Stewart
Notified on:30 October 2017
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:The Secret Warehouse, Syren Street, Liverpool, England, L20 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Mathew Stewart
Notified on:19 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:The Secret Warehouse, Syren Street, Liverpool, England, L20 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:15 Sandyways Avenue, Netherton, Liverpool, England, L30 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2023-03-06Persons with significant control

Change to a person with significant control without name date.

Download
2023-03-03Address

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

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-23Change of name

Certificate change of name company.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type dormant.

Download
2019-08-17Gazette

Gazette filings brought up to date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Gazette

Gazette notice compulsory.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.