Advanced company searchLink opens in new window

L8 LIVERPOOL LTD

Company number 12031010

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)
26 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2023 PSC04 Change of details for Mr James Golden as a person with significant control on 1 July 2023
23 Aug 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
23 Aug 2023 PSC01 Notification of Chantelle Heskey as a person with significant control on 1 July 2023
23 Aug 2023 CH01 Director's details changed for Mrs Chantelle Heskey on 1 July 2023
23 Aug 2023 CH01 Director's details changed for Mr James Golden on 1 July 2023
23 Aug 2023 PSC04 Change of details for Mr James Golden as a person with significant control on 1 July 2023
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2023 AD01 Registered office address changed from 555 Smithdown Road Liverpool Merseyside L15 5AF England to 555 Smithdown Road Liverpool Merseyside L15 5AF on 29 March 2023
22 Mar 2023 AD01 Registered office address changed from 34 London Road Alderley Edge Cheshire SK9 7DZ to 555 Smithdown Road Liverpool Merseyside L15 5AF on 22 March 2023
11 Jul 2022 AA Micro company accounts made up to 29 June 2022
10 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 29 June 2020
04 Jun 2021 AA01 Previous accounting period shortened from 30 June 2020 to 29 June 2020
08 May 2021 DISS40 Compulsory strike-off action has been discontinued
07 May 2021 CS01 Confirmation statement made on 3 June 2020 with no updates
30 Mar 2021 AD01 Registered office address changed from 91 Princess Street Manchester M1 4HT England to 34 London Road Alderley Edge Cheshire SK9 7DZ on 30 March 2021
25 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted