UKBizDB.co.uk

SPV LIVERPOOL ADSWOOD LTD

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

This company is commonly known as Spv Liverpool Adswood Ltd. The company was founded 5 years ago and was given the registration number 11922300. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SPV LIVERPOOL ADSWOOD LTD
Company Number:11922300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Denzil Road, London, England, NW10 2UR

Secretary18 January 2022Active
35, Denzil Road, London, England, NW10 2UR

Secretary29 March 2021Active
52, Debden Road, Saffron Walden, United Kingdom, CB11 4AB

Director03 April 2019Active
35, Denzil Road, London, England, NW10 2UR

Secretary18 January 2022Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary03 April 2019Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director03 April 2019Active

People with Significant Control

Mr Stephen Sivakanth Thavam
Notified on:03 April 2019
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:52, Debden Road, Saffron Walden, United Kingdom, CB11 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Carsten Moenning
Notified on:03 April 2019
Status:Active
Date of birth:February 1971
Nationality:German
Country of residence:England
Address:35, Denzil Road, London, England, NW10 2UR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dhruvkumar Patel
Notified on:03 April 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:35, Denzil Road, London, England, NW10 2UR
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Officers

Appoint person secretary company with name date.

Download
2022-01-18Officers

Appoint person secretary company with name date.

Download
2021-12-07Address

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

Download
2021-12-07Address

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

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-19Persons with significant control

Notification of a person with significant control.

Download
2021-06-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Officers

Change person secretary company.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-09Persons with significant control

Change to a person with significant control.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Officers

Appoint person secretary company with name date.

Download
2021-03-29Address

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

Download
2021-03-29Officers

Termination secretary company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Capital

Capital allotment shares.

Download
2019-08-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.