UKBizDB.co.uk

SL LIVERPOOL LIMITED

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

This company is commonly known as Sl Liverpool Limited. The company was founded 33 years ago and was given the registration number 02529609. The firm's registered office is in BIRMINGHAM. You can find them at 1 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SL LIVERPOOL LIMITED
Company Number:02529609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Wythall Green Way, Wythall, Birmingham, B47 6WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Corporate Secretary01 September 2006Active
1 Wythall Green Way, Wythall, Birmingham, B47 6WG

Director01 June 2021Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director31 December 2022Active
26 Dry Hill Road, Tonbridge, TN9 1LX

Secretary20 March 2001Active
26 Dry Hill Road, Tonbridge, TN9 1LX

Secretary05 August 2004Active
26 Dry Hill Road, Tonbridge, TN9 1LX

Secretary05 October 2000Active
26 Dry Hill Road, Tonbridge, TN9 1LX

Secretary-Active
27 Sturmer Court, Kings Hill, West Malling, ME19 4ST

Secretary31 December 1997Active
Bramley, Farthings Hill, Horsham, RH12 1TS

Secretary01 October 1999Active
Turnberry House, Northop Country Park Northop, Mold, CH7 6WD

Secretary06 July 2005Active
The Red House Little Almshoe, St Ippollitts, Hitchin, SG4 7NP

Director07 April 2005Active
The Belfry Northop Country Park, Northop, Mold, CH7 6WD

Director01 January 1995Active
Paul Str, Zurich, Switzerland, FOREIGN

Director01 April 2000Active
Woodstock Cottage Farm, Broad Oak Road Milstead, Sittingbourne, ME9 8AD

Director18 December 1998Active
38 Bradbourne Street, London, SW6 3TE

Director07 April 2005Active
2 Pheasant Field, Hale Village, Liverpool, L24 5SD

Director02 June 2005Active
Pinnerwood Estate, Castleton Road,Tullibardine, Auchterarder, PH3 1JS

Director02 June 2005Active
Raingassli 56, Ch-8706 Meilen, Switzerland, FOREIGN

Director01 January 1995Active
Clive Wood Farm, Clive, Shrewsbury, SY4 5PR

Director02 June 2005Active
Byeways, Neston, South Wirral, CH64 7TA

Director06 May 2005Active
26 Dry Hill Road, Tonbridge, TN9 1LX

Director01 January 1995Active
70 Stamford Road, Bowden, WA14 2JF

Director16 January 2002Active
Haresfield, Packhorse Road, Sevenoaks, TN13 2QR

Director-Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director02 June 2005Active
Summerfield, Langton Road, Speldhurst, TN3 0NP

Director01 January 1998Active
3e Melbourne Court, Braidpark Drive, Giffnock, Glasgow, G46 6LA

Director18 July 2008Active
The Old Farmhouse, Wallcrouch, Wadhurst, TN5 7JN

Director11 April 2005Active
Bowling Alley Farm, Commonside, Alvanly, WA6 9HA

Director02 June 2005Active
Pine Chase Mill Lane, Cuddington, Northwich, CW8 2TA

Director01 December 2004Active
12 Siskin Gardens, Paddock Wood, Tonbridge, TN12 6XP

Director01 January 1995Active
24 Kirby Close, Northampton, NN4 6AB

Director07 April 2005Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 January 2008Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director02 June 2014Active
Vordere Dorfstrasse 13, 8803 Ruschlikon, Switzerland,

Director01 January 1998Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director19 December 2008Active

People with Significant Control

Pearl Life Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Wythall Green Way, Birmingham, England, B47 6WG
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
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Change of name

Certificate re registration public limited company to private.

Download
2019-10-29Incorporation

Re registration memorandum articles.

Download
2019-10-29Resolution

Resolution.

Download
2019-10-29Change of name

Reregistration public to private company.

Download
2019-10-29Change of constitution

Statement of companys objects.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type dormant.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type dormant.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.