This company is commonly known as Victory House No 1 Ltd. The company was founded 9 years ago and was given the registration number 09214874. The firm's registered office is in LIVERPOOL. You can find them at Unit 1b, Wavertree Boulevard South, Liverpool, . This company's SIC code is 55900 - Other accommodation.
Name | : | VICTORY HOUSE NO 1 LTD |
---|---|---|
Company Number | : | 09214874 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2014 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1b, Wavertree Boulevard South, Liverpool, England, L7 9PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Stuart Mcbain Ltd (Accountants), Unit 14 Century Building Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ | Director | 01 July 2023 | Active |
Alexandra Business Park, Prescot Road, St Helens, United Kingdom, WA10 3TP | Director | 10 January 2018 | Active |
Alexandra Business Park, Prescot Road, St Helens, United Kingdom, WA10 3TP | Director | 01 May 2022 | Active |
The Woodlands, 48 Marlborough Road, Tuebrook, Liverpool, United Kingdom, L13 8ED | Director | 01 February 2015 | Active |
11, Gainsborough Avenue, Liverpool, England, L31 7AT | Director | 11 September 2014 | Active |
Mr Samuel Beilin | ||
Notified on | : | 01 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Stuart Mcbain Limited (Accountant), Unit 14 Century Building Tower Street, Liverpool, England, L3 4BJ |
Nature of control | : |
|
Mr Steven Harkness | ||
Notified on | : | 01 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alexandra Business Park, Prescot Road, St Helens, United Kingdom, WA10 3TP |
Nature of control | : |
|
Victory House Group Limited | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Station House, Stamford New Road, Cheshire, United Kingdom, WA14 1EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-28 | Gazette | Gazette filings brought up to date. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2023-02-08 | Gazette | Gazette filings brought up to date. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2022-10-06 | Gazette | Gazette filings brought up to date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.