Advanced company searchLink opens in new window

LIVERPOOL STREETSCENE SERVICES LIMITED

Company number 04161448

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)
14 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
08 Oct 2019 AP01 Appointment of Miss Sharon Connor as a director on 30 September 2019
08 Oct 2019 TM01 Termination of appointment of James Edward Noakes as a director on 30 September 2019
04 Jan 2019 AA Full accounts made up to 31 March 2018
15 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
15 Aug 2018 AP01 Appointment of Cllr James Edward Noakes as a director on 1 August 2018
14 Aug 2018 TM01 Termination of appointment of Ann-Marie Lilian O'byrne as a director on 1 August 2018
14 Aug 2018 AP01 Appointment of Cllr Wendy Ann Simon as a director on 1 August 2018
14 Aug 2018 TM01 Termination of appointment of Stephen Patrick Munby as a director on 1 August 2018
29 Dec 2017 AA Full accounts made up to 31 March 2017
06 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
24 Aug 2017 MR01 Registration of charge 041614480002, created on 4 August 2017
27 Mar 2017 AA Full accounts made up to 30 March 2016
21 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
15 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
15 Nov 2016 AD02 Register inspection address has been changed from Lancaster House Centurion Way Lancashire Enterprise Business Park Leyland Lancashire PR26 6TX United Kingdom to Cunard Building Water Street Liverpool L3 1DS
25 Feb 2016 CERTNM Company name changed enterprise-liverpool LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
21 Jan 2016 AP01 Appointment of Mr Ron Odunaiya as a director on 21 January 2016
17 Dec 2015 TM01 Termination of appointment of David Atherton as a director on 25 November 2015
17 Dec 2015 TM02 Termination of appointment of Paul Birch as a secretary on 25 November 2015
17 Dec 2015 TM01 Termination of appointment of Michael Jenks as a director on 25 November 2015
17 Dec 2015 TM01 Termination of appointment of Andrew Latham Nelson as a director on 25 November 2015
17 Dec 2015 AA Full accounts made up to 31 March 2015
17 Dec 2015 CC04 Statement of company's objects
17 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name