- Company Overview for THE ADDRESS LIVERPOOL LIMITED (10885174)
- Filing history for THE ADDRESS LIVERPOOL LIMITED (10885174)
- People for THE ADDRESS LIVERPOOL LIMITED (10885174)
- Charges for THE ADDRESS LIVERPOOL LIMITED (10885174)
- More for THE ADDRESS LIVERPOOL LIMITED (10885174)
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 Dec 2023 | AP01 | Appointment of Mr Elliot Philip Lawless as a director on 11 September 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Joseph Morley as a director on 11 September 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
02 Oct 2023 | MR04 | Satisfaction of charge 108851740001 in full | |
02 Oct 2023 | MR01 | Registration of charge 108851740002, created on 11 September 2023 | |
02 Oct 2023 | MR01 | Registration of charge 108851740003, created on 11 September 2023 | |
29 Sep 2023 | PSC02 | Notification of Jhm Qs Services Limited as a person with significant control on 11 September 2023 | |
29 Sep 2023 | PSC07 | Cessation of Elliot Philip Lawless as a person with significant control on 11 September 2023 | |
29 Sep 2023 | AP01 | Appointment of Mr Joseph Morley as a director on 11 September 2023 | |
29 Sep 2023 | TM01 | Termination of appointment of Elliot Philip Lawless as a director on 11 September 2023 | |
24 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
26 Jul 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 January 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
10 Sep 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
14 May 2020 | RESOLUTIONS |
Resolutions
|
|
05 May 2020 | MA | Memorandum and Articles of Association | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
21 Apr 2020 | SH02 | Sub-division of shares on 29 March 2020 | |
17 Apr 2020 | SH08 | Change of share class name or designation | |
26 Feb 2020 | AD01 | Registered office address changed from 116 Duke Street Liverpool L1 5JW United Kingdom to 116 Duke Street Liverpool Merseyside L1 5JW on 26 February 2020 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
05 Jun 2019 | MR01 | Registration of charge 108851740001, created on 4 June 2019 |