UKBizDB.co.uk

ILIAD MORRISON LIMITED

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

This company is commonly known as Iliad Morrison Limited. The company was founded 23 years ago and was given the registration number 04046472. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor Muskers Building, 1 Stanley Street, Liverpool, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ILIAD MORRISON LIMITED
Company Number:04046472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2nd Floor Muskers Building, 1 Stanley Street, Liverpool, L1 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Corporate Secretary17 March 2014Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director17 March 2014Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director28 February 2020Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary14 June 2001Active
20 Mountway, Potters Bar, EN6 1EP

Secretary17 May 2002Active
Willis Mar,13 Glen Brae, Falkirk, FK1 5LH

Secretary30 September 2000Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 August 2004Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary19 August 2002Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Secretary03 August 2000Active
Fernleigh House, Palace Road, Douglas, IM2 4LB

Corporate Secretary12 September 2006Active
Ivy House Farm, Burrows Lane Prescot, Liverpool, L34 6JQ

Director30 September 2000Active
79 Gardiner Road, Blackhall, Edinburgh, Scotland, EH4 5SR

Director20 February 2001Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director17 March 2014Active
Muskers Buildings, 1 Stanley Street, Liverpool, L1 6AA

Director30 September 2000Active
4 Stanley Terrace, Douglas, IM2 4EP

Director12 September 2006Active
Ballavale House, Santon, IM4 1EH

Director12 September 2006Active
8, Mountain View, Douglas, Isle Of Man, IM2 5HU

Director12 September 2006Active
10 Douglas Avenue, Lenzie, Glasgow, G66 4NW

Director30 September 2000Active
17 Potassels Road, Muirhead, Chryston, G69 9EL

Director30 September 2000Active
Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director17 March 2014Active
16 St Crispin's Road, Newtonhill, Stonehaven, AB39 3PS

Director02 August 2004Active
8 Cranberry Drive, Bolton, BL3 4TB

Director28 October 2002Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Director03 August 2000Active

People with Significant Control

Cloverhill Limited
Notified on:19 March 2018
Status:Active
Country of residence:Isle Of Man
Address:First Floor, Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
Cloverhill Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Accounts

Accounts with accounts type dormant.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.