Warning: file_put_contents(c/9b121451acbf55066bcae314fab28660.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/47f5efea842e0839b5bd9b3e7de55014.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Signature Living Bf Limited, L2 6RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIGNATURE LIVING BF LIMITED

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

This company is commonly known as Signature Living Bf Limited. The company was founded 8 years ago and was given the registration number 09914268. The firm's registered office is in LIVERPOOL. You can find them at Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:SIGNATURE LIVING BF LIMITED
Company Number:09914268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2015
End of financial year:29 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Cavern Court 1st Floor, 8 Mathew Street, Liverpool, Merseyside, United Kingdom, L2 6RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millenium House, 60 Victoria Street, Liverpool, England, L1 6JD

Director20 May 2016Active
Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, United Kingdom, L2 6RE

Director14 December 2015Active

People with Significant Control

Signature Living Hotel Limited
Notified on:14 May 2020
Status:Active
Country of residence:England
Address:C/O Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, England, M2 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Uk Accomodation Group Limited
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:Cavern Court, 1st Floor, Mathew Street, Liverpool, England, L2 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Signature Living Hotel Limited
Notified on:09 September 2016
Status:Active
Country of residence:England
Address:Millenium House, 60 Victoria Street, Liverpool, England, L1 6JD
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 (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
2024-03-07Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-12-30Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-08-15Insolvency

Liquidation receiver appointment of receiver.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-19Persons with significant control

Notification of a person with significant control.

Download
2020-04-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-19Accounts

Change account reference date company previous extended.

Download
2019-06-03Address

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

Download
2018-12-27Accounts

Accounts with accounts type small.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Address

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

Download
2018-05-02Accounts

Accounts with accounts type small.

Download
2017-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.