This company is commonly known as Victoria Street Apartments Limited. The company was founded 7 years ago and was given the registration number 10441710. 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.
Name | : | VICTORIA STREET APARTMENTS LIMITED |
---|---|---|
Company Number | : | 10441710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2016 |
End of financial year | : | 29 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, United Kingdom, L2 6RE | Director | 30 January 2024 | Active |
Apartment 1, 60 Victoria Street, Apartment 1, 60 Victoria Street, Liverpool, United Kingdom, L1 6LD | Director | 21 November 2022 | Active |
Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, United Kingdom, L2 6RE | Director | 24 October 2016 | Active |
Cavern Court, 1st Floor, 8 Mathew Street, Liverpool, United Kingdom, L2 6RE | Director | 24 October 2016 | Active |
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 | : |
|
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 | : |
|
Signature Living Hotel Limited | ||
Notified on | : | 11 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Millennium House, 60 Victoria Street, Liverpool, England, L1 6JD |
Nature of control | : |
|
Mr Lawrence Kenwright | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Millennium House, Victoria Street, Liverpool, England, L1 6JD |
Nature of control | : |
|
Mrs Katie Christine Kenwright | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Millennium House, Victoria Street, Liverpool, England, L1 6JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-24 | Gazette | Gazette filings brought up to date. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Change of name | Certificate change of name company. | Download |
2022-10-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-13 | Gazette | Gazette notice compulsory. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Accounts | Change account reference date company previous extended. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.