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)
15 Aug 2011 AP01 Appointment of Paula Clare Keaveney as a director
15 Aug 2011 AP01 Appointment of Mr Nicholas Michael Small as a director
18 Jul 2011 TM01 Termination of appointment of Warren Bradley as a director
10 May 2011 AR01 Annual return made up to 30 April 2011 no member list
25 Mar 2011 AP01 Appointment of Mr Paul Richard Lakin as a director
05 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
04 Jan 2011 TM01 Termination of appointment of Steven Broomhead as a director
05 Jul 2010 AP01 Appointment of Councillor Paul Brant as a director
29 Jun 2010 TM01 Termination of appointment of Michael Storey as a director
15 Jun 2010 AD01 Registered office address changed from 5Th Floor the Capital 39 Old Hall Street Liverpool L3 9PP England on 15 June 2010
10 Jun 2010 AR01 Annual return made up to 30 April 2010 no member list
10 Jun 2010 CH01 Director's details changed for John Howard Kelly on 30 April 2010
10 Jun 2010 CH01 Director's details changed for David George Bundred on 30 April 2010
10 Jun 2010 CH01 Director's details changed for Jeanette Kehoe Perkinson on 30 April 2010
10 Jun 2010 CH01 Director's details changed for Joseph Anderson on 30 April 2010
07 Apr 2010 AP01 Appointment of Jon Anthony Corner as a director
07 Apr 2010 AP01 Appointment of Timothy Slack as a director
17 Nov 2009 AA Group of companies' accounts made up to 31 March 2009
27 May 2009 363a Annual return made up to 30/04/09
26 Mar 2009 288b Appointment terminated director dougal paver
07 Feb 2009 288a Director appointed deborah ann mclaughlin
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2021 under section 1088 of the Companies Act 2006
04 Dec 2008 288b Appointment terminated director paul spooner
28 Jul 2008 288a Secretary appointed ian james mccarthy
28 Jul 2008 288b Appointment terminated secretary james gill
07 Jul 2008 288a Director appointed john howard kelly