UKBizDB.co.uk

RAISE LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:286 Scotland Road, Liverpool, L5 5AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
286 Scotland Road, Liverpool, L5 5AE

Secretary27 March 2022Active
310/311, Vanilla Factory, 39 Fleet Street, Liverpool, United Kingdom, L1 4AR

Director26 January 2012Active
45, Beaconsfield Road, Woolton, Liverpool, England, L25 6EQ

Director15 July 2020Active
215, South Ferry Quay, Liverpool, England, L3 4EE

Director20 October 2021Active
286, Scotland Road, Liverpool, England, L5 5AE

Director11 May 2022Active
286 Scotland Road, Liverpool, L5 5AE

Director13 March 2008Active
34 Cumberland Avenue, Liverpool, L17 2AQ

Secretary04 April 2005Active
286 Scotland Road, Liverpool, L5 5AE

Secretary16 September 2016Active
14 Daventry Road, Liverpool, L17 0BH

Secretary07 October 1999Active
25 Longview Drive, Huyton, L36 6DZ

Secretary27 February 2003Active
61 Clapham Road, Liverpool, L4 2TG

Director07 October 1999Active
Flat 19, 2a Brompton Avenue Sefton Park, Liverpool, L17 3BU

Director30 August 2002Active
28 Lingfield Grove, Broadgreen, Liverpool, L14 3LQ

Director05 February 2001Active
286 Scotland Road, Liverpool, L5 5AE

Director03 April 2006Active
28 Hightor Road, Liverpool, L25 6DL

Director31 December 1999Active
2 Osborne Road, Tuebrook, Liverpool, L13 8AT

Director21 December 1999Active
286 Scotland Road, Liverpool, L5 5AE

Director23 May 2018Active
14 Daventry Road, Liverpool, L17 0BH

Director28 January 2000Active
7 Hall Lane, Kirkby, LL32 1TA

Director18 December 2000Active
242 Mather Avenue, Allerton, Liverpool, L18 9TG

Director30 August 2002Active
2 North Sudley Road, Liverpool, L17 0BG

Director13 March 2008Active
66 Arundel Avenue, Liverpool, L17 2AX

Director01 December 2000Active
286 Scotland Road, Liverpool, L5 5AE

Director23 November 2006Active
7 Princes Park Mansions, Croxteth Road, Liverpool, L8 3SA

Director28 January 2000Active
286 Scotland Road, Liverpool, L5 5AE

Director16 May 2013Active
29 Wellfield Road, Walton, Liverpool, L9 1AT

Director27 March 2003Active
30 Hampden Street, Liverpool, L4 5TZ

Director21 December 1999Active
286 Scotland Road, Liverpool, L5 5AE

Director27 July 2010Active
Braehead, 19 Poplar Road, Prenton, CH43 5TB

Director19 June 2000Active
12 Springfield Close, Higher Kinnerton, Chester, CH4 9BU

Director07 October 1999Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Officers

Termination secretary company with name termination date.

Download
2024-05-23Officers

Appoint person secretary company with name date.

Download
2024-05-13Officers

Termination director company with name termination date.

Download
2024-04-25Address

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

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2022-03-28Officers

Appoint person secretary company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Officers

Change person director company with change date.

Download
2019-06-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.