UKBizDB.co.uk

SIGNATURE LIVING PRESTON LIMITED

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

This company is commonly known as Signature Living Preston Limited. The company was founded 7 years ago and was given the registration number 10599088. 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 41100 - Development of building projects.

Company Information

Name:SIGNATURE LIVING PRESTON LIMITED
Company Number:10599088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2017
End of financial year:29 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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
The Clancery, 58 Spring Gardens, Manchester, M2 1EW

Director07 November 2019Active
Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, United Kingdom, L2 6RE

Director03 February 2017Active

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:03 February 2017
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 as trust

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 in administration progress report.

Download
2023-09-14Insolvency

Liquidation in administration progress report.

Download
2023-06-28Insolvency

Liquidation in administration extension of period.

Download
2023-06-28Insolvency

Liquidation in administration extension of period.

Download
2023-03-10Insolvency

Liquidation in administration progress report.

Download
2022-10-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-10-10Insolvency

Liquidation in administration proposals.

Download
2022-08-15Address

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

Download
2022-08-15Insolvency

Liquidation in administration appointment of administrator.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Accounts

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
2020-04-20Confirmation 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
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Appoint person director company with name date.

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

Copyright © 2024. All rights reserved.