Advanced company searchLink opens in new window

LIVERPOOL INTERNATIONAL FOOTBALL COLLEGE LIMITED

Company number 12532587

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)
16 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2024 CS01 Confirmation statement made on 25 March 2024 with updates
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with updates
27 Mar 2023 PSC04 Change of details for Mr David James Rowe as a person with significant control on 27 March 2023
27 Mar 2023 PSC04 Change of details for Mr David Ronald Macdiarmid as a person with significant control on 27 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
22 Mar 2022 PSC04 Change of details for Mr David James Rowe as a person with significant control on 22 March 2022
22 Mar 2022 PSC04 Change of details for Mr David Ronald Macdiarmid as a person with significant control on 22 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with updates
22 Sep 2020 AD01 Registered office address changed from Dbs Corporate Limited Suite 4102 Charlotte House,Queens Dock Business Centre Norfolk Street Liverpool L1 0BG United Kingdom to Wyncote Sports Ground Mather Avenue Liverpool Merseyside L18 6HF on 22 September 2020
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 4 September 2020
  • GBP 112.5
12 May 2020 MA Memorandum and Articles of Association
12 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 125
28 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
24 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-24
  • GBP 80