Advanced company searchLink opens in new window

LIVERPOOL MARKETS LIMITED

Company number 04633666

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 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
28 Sep 2016 TM01 Termination of appointment of Philip John Lamb as a director on 27 September 2016
28 Sep 2016 TM02 Termination of appointment of Kristen Kininmonth as a secretary on 27 September 2016
28 Sep 2016 TM01 Termination of appointment of Jean-Paul Joseph Bernard Auguste as a director on 27 September 2016
28 Sep 2016 TM01 Termination of appointment of Michel Distel as a director on 27 September 2016
18 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
29 Jul 2015 TM02 Termination of appointment of Philip John Lamb as a secretary on 29 July 2015
29 Jul 2015 AP03 Appointment of Miss Kristen Kininmonth as a secretary on 29 July 2015
07 Jul 2015 AP03 Appointment of Mr Philip John Lamb as a secretary on 6 July 2015
03 Jul 2015 TM02 Termination of appointment of Rachel Ngozichukwu Agorom Lloyd as a secretary on 3 July 2015
04 Feb 2015 AA Accounts for a small company made up to 31 December 2013
13 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
26 Nov 2014 AP03 Appointment of Ms Rachel Ngozichukwu Agorom Lloyd as a secretary on 26 November 2014
21 Nov 2014 TM02 Termination of appointment of Stephen John Gray as a secretary on 21 November 2014
03 Apr 2014 AA Accounts for a small company made up to 31 December 2012
18 Mar 2014 AP01 Appointment of Mr Michel Distel as a director
18 Mar 2014 AP01 Appointment of Mr Philip John Lamb as a director
18 Mar 2014 TM01 Termination of appointment of Frederick Bonnet as a director
18 Mar 2014 TM01 Termination of appointment of Andrew Burnett as a director
18 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2013 AP01 Appointment of Councillor Malcolm Kennedy as a director