Advanced company searchLink opens in new window

LIVERPOOL VISION LIMITED

Company number 06580889

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 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
16 Jan 2019 AD01 Registered office address changed from 10th Floor the Capital 39 Old Hall Street Liverpool L3 9PP to Cunard Building C/O Liverpool City Council Water Street Liverpool L3 1AH on 16 January 2019
09 Jan 2019 TM02 Termination of appointment of Ian James Mccarthy as a secretary on 31 December 2018
19 Dec 2018 AA Full accounts made up to 31 March 2018
08 Oct 2018 PSC01 Notification of Lynnie Marie Hinnigan as a person with significant control on 18 July 2018
08 Oct 2018 PSC07 Cessation of Ann O'byrne as a person with significant control on 18 July 2018
08 Oct 2018 TM01 Termination of appointment of Ann-Marie Lilian O'byrne as a director on 18 July 2018
08 Oct 2018 AP01 Appointment of Mrs Lynnie Marie Hinnigan as a director on 18 July 2018
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
11 Oct 2017 AA Full accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
13 Dec 2016 AA Full accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 no member list
03 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
25 Aug 2015 TM01 Termination of appointment of Nicholas Michael Small as a director on 22 July 2015
20 Aug 2015 AP01 Appointment of Ms Ann-Marie Lilian O'byrne as a director on 22 July 2015
11 May 2015 AR01 Annual return made up to 30 April 2015 no member list
22 Apr 2015 AP01 Appointment of Ms Wendy Ann Simon as a director on 2 February 2015
21 Apr 2015 AP01 Appointment of Mr Gary Millar as a director on 2 February 2015
09 Feb 2015 TM01 Termination of appointment of Robert Malcom Kennedy as a director on 2 February 2015
20 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 30 April 2014 no member list
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2013 AP01 Appointment of Mr Nick Michael Small as a director
16 Oct 2013 AA Group of companies' accounts made up to 31 March 2013