Advanced company searchLink opens in new window

LIVERPOOL BRIDGE CLUB HOLDINGS LIMITED

Company number 11501995

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)
29 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
01 May 2023 TM01 Termination of appointment of Miranda Threlfall-Holmes as a director on 31 January 2023
28 Apr 2023 AP01 Appointment of Ms Janet Laura Pearson as a director on 31 January 2023
28 Apr 2023 AP01 Appointment of Mr Duncan Macrae Ferguson as a director on 31 January 2023
28 Apr 2023 TM01 Termination of appointment of Gillian Clarkson as a director on 31 January 2023
28 Apr 2023 TM01 Termination of appointment of Gruffydd Keinion Ap-Thomas as a director on 31 January 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
24 Jul 2021 AP01 Appointment of Mr Gabriel James Mccarthy as a director on 12 July 2021
24 Jul 2021 AP01 Appointment of Mrs Elizabeth Mary Teasdale as a director on 12 July 2021
24 Jul 2021 AP01 Appointment of Dr. Miranda Threlfall-Holmes as a director on 12 July 2021
23 Jul 2021 TM01 Termination of appointment of Kathleen Joey Arnold as a director on 12 July 2021
23 Jul 2021 TM01 Termination of appointment of Roger James Arnold as a director on 12 July 2021
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
21 Feb 2020 AP01 Appointment of Mrs Ann Margaret Davies as a director on 12 February 2020
21 Feb 2020 TM01 Termination of appointment of Bernard Voiels as a director on 12 February 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
27 Nov 2018 AD01 Registered office address changed from Weightmans Llp 100 Old Hall Street Liverpool Merseyside L3 9QJ to 7a Croxteth Road Liverpool L8 3SE on 27 November 2018