UKBizDB.co.uk

PROFESSIONALIVERPOOL LIMITED

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

This company is commonly known as Professionaliverpool Limited. The company was founded 16 years ago and was given the registration number 06431249. The firm's registered office is in LIVERPOOL. You can find them at Suite 111d Cotton Exchange Building, Bixteth Street, Liverpool, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:PROFESSIONALIVERPOOL LIMITED
Company Number:06431249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Suite 111d Cotton Exchange Building, Bixteth Street, Liverpool, England, L3 9LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3.04, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ

Secretary31 January 2024Active
The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director19 November 2020Active
Suite 3.04, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director22 November 2018Active
Suite 3.04, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director16 November 2023Active
Suite 3.04, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director11 March 2024Active
Suite 111d, Cotton Exchange Building, Bixteth Street, Liverpool, England, L3 9LQ

Director21 November 2019Active
Suite 111d, Cotton Exchange Building, Bixteth Street, Liverpool, United Kingdom, L3 9LQ

Director18 November 2021Active
Suite 111d, Cotton Exchange Building, Bixteth Street, Liverpool, United Kingdom, L3 9LQ

Director18 November 2021Active
Suite 3.04, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director16 November 2023Active
The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director19 November 2020Active
The Plaza, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director19 November 2020Active
Suite 3.04, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director31 January 2024Active
Suite 3.04, The Plaza,, 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director16 November 2023Active
Suite 3.04, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director23 November 2017Active
Suite 111d, Cotton Exchange Building, Bixteth Street, Liverpool, United Kingdom, L3 9LQ

Director18 November 2021Active
Suite 3.04, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ

Secretary22 November 2018Active
The Brambles, Pistyll Hill, Marford, LL12 8LE

Secretary19 November 2007Active
Number One, Old Hall Street, Liverpool, United Kingdom, L3 9HG

Secretary10 November 2011Active
Suite 3.04, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director22 November 2018Active
Suite 111d, Cotton Exchange Building, Bixteth Street, Liverpool, England, L3 9LQ

Director10 November 2011Active
Scarsdale, Overdale Road, Willaston, CH64 1SZ

Director19 November 2007Active
1b Sharpes View, Barrow Hall Lane, Great Sankey, Warrington, WA5 3AE

Director17 March 2008Active
Suite 3.04, The Plaza,, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director23 November 2017Active
7 Saint James Mount, Saint James Road, Rainhall, L35 0QU

Director17 March 2008Active
6 Orchard Gate, Mill Lane, Kingsley, WA6 8JQ

Director17 March 2008Active
Suite 111d, Cotton Exchange Building, Bixteth Street, Liverpool, England, L3 9LQ

Director10 November 2011Active
Suite 111d, Cotton Exchange Building, Bixteth Street, Liverpool, England, L3 9LQ

Director27 November 2012Active
1, Pollard Drive, Nantwich, United Kingdom, CW5 7EQ

Director17 January 2012Active
1, Embankment Place, London, England, WC2N 6RH

Director22 November 2013Active
Bridgeman House, High Street, Bangor On Dee, LL13 0BU

Director17 March 2008Active
Number One, Old Hall Street, Liverpool, United Kingdom, L3 9HG

Director10 November 2011Active
48 Montrose Court, Market Street Hoylake, Wirral, CH47 2AP

Director19 November 2007Active
88, Gores Lane, Formby, Liverpool, United Kingdom, L37 7DF

Director10 November 2011Active
50 Tollemache Road, Prenton, CH43 8SZ

Director19 November 2007Active
Silver Springs, Ridley Lane, Mawdesley, Ormskirk, L40 2RF

Director17 March 2008Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination secretary company with name termination date.

Download
2024-02-02Officers

Appoint person secretary company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-01-24Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.