This company is commonly known as North Liverpool Regeneration Company Ltd. The company was founded 27 years ago and was given the registration number 03248264. The firm's registered office is in LIVERPOOL. You can find them at 64 Mount Pleasant, , Liverpool, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | NORTH LIVERPOOL REGENERATION COMPANY LTD |
---|---|---|
Company Number | : | 03248264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 Mount Pleasant, Liverpool, England, L3 5SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64, Mount Pleasant, Liverpool, England, L3 5SD | Director | 01 July 2020 | Active |
64, Mount Pleasant, Liverpool, England, L3 5SD | Director | 31 January 2022 | Active |
12 Comus Street, Liverpool, L3 3DB | Secretary | 12 September 1996 | Active |
8 Shire View, Mold, CH7 1DG | Secretary | 30 October 2002 | Active |
64, Mount Pleasant, Liverpool, England, L3 5SD | Secretary | 02 July 2021 | Active |
1-3, Crosby Road South, Liverpool, England, L22 1RG | Secretary | 20 September 2007 | Active |
65 Capricorn Crescent, Liverpool, L14 9LP | Secretary | 26 April 2004 | Active |
65 Capricorn Crescent, Liverpool, L14 9LP | Secretary | 23 April 2001 | Active |
52 Bank Road, Bootle, L20 4AX | Secretary | 12 April 1999 | Active |
64 St Josephs Crescent, Liverpool, L3 3JF | Secretary | 14 January 1997 | Active |
65 Stanley Road, Salford, M7 4GT | Secretary | 11 September 1996 | Active |
7 Everest Road, Crosby, Liverpool, L23 5TN | Secretary | 21 February 2005 | Active |
4 Holy Cross Close, Liverpool, L3 2EP | Director | 07 July 1997 | Active |
13, Augustine Street, Liverpool, England, L5 8XD | Director | 24 July 2008 | Active |
3 Lethbridge Close, Liverpool, L5 7TY | Director | 14 June 1999 | Active |
26 Reservoir Street, Liverpool, L6 2WG | Director | 18 February 1997 | Active |
37 Stockmoor Road, Liverpool, L11 3EG | Director | 10 September 1999 | Active |
12 Comus Street, Liverpool, L3 3DB | Director | 12 September 1996 | Active |
24a Vescock Street, Liverpool, L5 8US | Director | 12 September 1996 | Active |
60 Hahnemann Road, Walton, Liverpool, L4 3SA | Director | 23 April 2001 | Active |
56 Childwall Road, Liverpool, L15 6UX | Director | 12 September 1996 | Active |
8 Maritime Place, Liverpool, L3 8PQ | Director | 12 April 1999 | Active |
64, Mount Pleasant, Liverpool, England, L3 5SD | Director | 13 September 2022 | Active |
5 Paul Orr Court, Liverpool, L3 6JP | Director | 20 September 2007 | Active |
1-3, Crosby Road South, Liverpool, England, L22 1RG | Director | 10 March 2016 | Active |
64, Mount Pleasant, Liverpool, England, L3 5SD | Director | 30 April 2012 | Active |
55, Garden Lane, Liverpool, United Kingdom, L9 9DZ | Director | 23 June 2008 | Active |
7 Holy Cross Close, Liverpool, L3 2EP | Director | 14 January 1997 | Active |
64 St Josephs Crescent, Liverpool, L3 3JF | Director | 14 January 1997 | Active |
65 Stanley Road, Salford, M7 4GT | Director | 11 September 1996 | Active |
7 Everest Road, Crosby, Liverpool, L23 5TN | Director | 23 April 2001 | Active |
14 Grosvenor Street, Liverpool, L3 3BB | Director | 10 June 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Officers | Termination secretary company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-27 | Officers | Appoint person director company with name date. | Download |
2023-09-27 | Officers | Change person director company with change date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Change of constitution | Statement of companys objects. | Download |
2021-07-22 | Resolution | Resolution. | Download |
2021-07-22 | Incorporation | Memorandum articles. | Download |
2021-07-21 | Officers | Appoint person secretary company with name date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-02-21 | Officers | Termination secretary company with name termination date. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.