This company is commonly known as Raise Limited. The company was founded 24 years ago and was given the registration number 03854479. The firm's registered office is in . You can find them at 286 Scotland Road, Liverpool, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | RAISE LIMITED |
---|---|---|
Company Number | : | 03854479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 286 Scotland Road, Liverpool, L5 5AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
286 Scotland Road, Liverpool, L5 5AE | Secretary | 27 March 2022 | Active |
310/311, Vanilla Factory, 39 Fleet Street, Liverpool, United Kingdom, L1 4AR | Director | 26 January 2012 | Active |
45, Beaconsfield Road, Woolton, Liverpool, England, L25 6EQ | Director | 15 July 2020 | Active |
215, South Ferry Quay, Liverpool, England, L3 4EE | Director | 20 October 2021 | Active |
286, Scotland Road, Liverpool, England, L5 5AE | Director | 11 May 2022 | Active |
286 Scotland Road, Liverpool, L5 5AE | Director | 13 March 2008 | Active |
34 Cumberland Avenue, Liverpool, L17 2AQ | Secretary | 04 April 2005 | Active |
286 Scotland Road, Liverpool, L5 5AE | Secretary | 16 September 2016 | Active |
14 Daventry Road, Liverpool, L17 0BH | Secretary | 07 October 1999 | Active |
25 Longview Drive, Huyton, L36 6DZ | Secretary | 27 February 2003 | Active |
61 Clapham Road, Liverpool, L4 2TG | Director | 07 October 1999 | Active |
Flat 19, 2a Brompton Avenue Sefton Park, Liverpool, L17 3BU | Director | 30 August 2002 | Active |
28 Lingfield Grove, Broadgreen, Liverpool, L14 3LQ | Director | 05 February 2001 | Active |
286 Scotland Road, Liverpool, L5 5AE | Director | 03 April 2006 | Active |
28 Hightor Road, Liverpool, L25 6DL | Director | 31 December 1999 | Active |
2 Osborne Road, Tuebrook, Liverpool, L13 8AT | Director | 21 December 1999 | Active |
286 Scotland Road, Liverpool, L5 5AE | Director | 23 May 2018 | Active |
14 Daventry Road, Liverpool, L17 0BH | Director | 28 January 2000 | Active |
7 Hall Lane, Kirkby, LL32 1TA | Director | 18 December 2000 | Active |
242 Mather Avenue, Allerton, Liverpool, L18 9TG | Director | 30 August 2002 | Active |
2 North Sudley Road, Liverpool, L17 0BG | Director | 13 March 2008 | Active |
66 Arundel Avenue, Liverpool, L17 2AX | Director | 01 December 2000 | Active |
286 Scotland Road, Liverpool, L5 5AE | Director | 23 November 2006 | Active |
7 Princes Park Mansions, Croxteth Road, Liverpool, L8 3SA | Director | 28 January 2000 | Active |
286 Scotland Road, Liverpool, L5 5AE | Director | 16 May 2013 | Active |
29 Wellfield Road, Walton, Liverpool, L9 1AT | Director | 27 March 2003 | Active |
30 Hampden Street, Liverpool, L4 5TZ | Director | 21 December 1999 | Active |
286 Scotland Road, Liverpool, L5 5AE | Director | 27 July 2010 | Active |
Braehead, 19 Poplar Road, Prenton, CH43 5TB | Director | 19 June 2000 | Active |
12 Springfield Close, Higher Kinnerton, Chester, CH4 9BU | Director | 07 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Officers | Termination secretary company with name termination date. | Download |
2024-05-23 | Officers | Appoint person secretary company with name date. | Download |
2024-05-13 | Officers | Termination director company with name termination date. | Download |
2024-04-25 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Termination secretary company with name termination date. | Download |
2022-03-28 | Officers | Appoint person secretary company with name date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Officers | Change person director company with change date. | Download |
2019-06-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.