UKBizDB.co.uk

SEFTON STREET DEVELOPMENTS LIMITED

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

This company is commonly known as Sefton Street Developments Limited. The company was founded 6 years ago and was given the registration number 11205525. The firm's registered office is in LIVERPOOL. You can find them at 122 South Road, Waterloo, Liverpool, Merseyside. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SEFTON STREET DEVELOPMENTS LIMITED
Company Number:11205525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:122 South Road, Waterloo, Liverpool, Merseyside, England, L22 0ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, South Road, Waterloo, Liverpool, United Kingdom, L22 0ND

Director20 January 2020Active
116 Duke Street, Liverpool, United Kingdom, L1 5JW

Director14 February 2018Active

People with Significant Control

Ascot Waterloo Limited
Notified on:20 February 2022
Status:Active
Country of residence:England
Address:122, South Road, Liverpool, England, L22 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Patrick Michael Riley
Notified on:26 September 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:122, South Road, Liverpool, United Kingdom, L22 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Elliot Philip Lawless
Notified on:14 February 2018
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:116 Duke Street, Liverpool, United Kingdom, L1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-09-16Accounts

Change account reference date company previous extended.

Download
2022-05-19Change of name

Certificate change of name company.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-11-12Address

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

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.