This company is commonly known as The Liverpool Daily Post And Echo Limited. The company was founded 29 years ago and was given the registration number 03015832. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | THE LIVERPOOL DAILY POST AND ECHO LIMITED |
---|---|---|
Company Number | : | 03015832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1995 |
End of financial year | : | 27 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, E14 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 10 December 2001 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 16 August 2019 | Active |
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 10 December 2001 | Active |
16 St Georges Drive, London, SW1V 4BL | Secretary | 17 February 1995 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Secretary | 28 March 1995 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 30 January 1995 | Active |
Park Farm The Twist, Wigginton, Tring, HP23 6DU | Director | 01 July 1998 | Active |
Sunbury Fitzroy Park, London, N6 6HX | Director | 11 November 1998 | Active |
Maraval, Hamm Court, Weybridge, KT13 8YG | Director | 20 July 2000 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 17 November 2014 | Active |
120 East Road, London, N1 6AA | Nominee Director | 30 January 1995 | Active |
3 The Mount, Hampstead, London, NW3 6SZ | Director | 06 March 1995 | Active |
Christophers, Lockstone Close, Weybridge, KT13 8EF | Director | 06 March 1995 | Active |
Flats C & D, 3 Curzon Place, London, W1 | Director | 17 February 1995 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Director | 01 July 1998 | Active |
Mgl2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Canada Square, Canary Wharf, London, England, E14 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-11 | Gazette | Gazette notice voluntary. | Download |
2022-01-04 | Dissolution | Dissolution application strike off company. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-02 | Officers | Change corporate director company with change date. | Download |
2018-08-02 | Officers | Change corporate secretary company with change date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Officers | Appoint person director company with name date. | Download |
2014-12-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.