Advanced company searchLink opens in new window

LIVERPOOL PROPERTIES LIMITED

Company number 01540989

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jul 2016 AD01 Registered office address changed from 24a Waterlow Court Heath Close London NW11 7DT to 7 Waterlow Court Heath Close London NW11 7DT on 19 July 2016
24 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 900
24 Dec 2015 AD02 Register inspection address has been changed from 19a Alvanley Gardens London NW6 1JD United Kingdom to 24a Waterlow Court Heath Close London NW11 7DT
24 Sep 2015 TM02 Termination of appointment of Melinda Saunders as a secretary on 24 September 2015
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Mar 2015 AA01 Current accounting period extended from 31 January 2015 to 31 January 2016
03 Mar 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 January 2015
12 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 900
12 Jan 2015 AD01 Registered office address changed from 24a Waterlow Court Heath Close London NW11 7DT England to 24a Waterlow Court Heath Close London NW11 7DT on 12 January 2015
11 Jan 2015 AD01 Registered office address changed from 144 Goldhurst Terrace London NW6 3HP to 24a Waterlow Court Heath Close London NW11 7DT on 11 January 2015
17 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 21 January 2014
  • GBP 900
08 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
08 Jan 2014 AD01 Registered office address changed from Flat 1 144 Goldhurst Terrace London NW6 3HP United Kingdom on 8 January 2014
08 Jan 2014 CH01 Director's details changed for Morris Rosen on 1 January 2014
17 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Feb 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Mar 2012 AD01 Registered office address changed from 19a Alvanley Gardens London NW6 1JD on 30 March 2012
28 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Feb 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders