This company is commonly known as Hld (liverpool) Limited. The company was founded 10 years ago and was given the registration number 08732873. The firm's registered office is in MANCHESTER. You can find them at 52 Princess Street, , Manchester, . This company's SIC code is 41100 - Development of building projects.
Name | : | HLD (LIVERPOOL) LIMITED |
---|---|---|
Company Number | : | 08732873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2013 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Princess Street, Manchester, M1 6JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillside, 100 Bankhall Lane, Hale, United Kingdom, WA15 0NP | Director | 15 October 2013 | Active |
The Shippon, Woodhouse Lane, Rochdale, United Kingdom, OL12 7TB | Director | 15 October 2013 | Active |
Mr Martin Derick Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Mr Jonathan Conway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-09 | Resolution | Resolution. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Accounts | Change account reference date company previous extended. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-04 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.