FIVE SIX (LIVERPOOL) LIMITED

Port Of Liverpool Building Port Of Liverpool Building, Liverpool, L3 1NW, Merseyside
StatusACTIVE
Company No.01774618
CategoryPrivate Limited Company
Incorporated01 Dec 1983
Age40 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

FIVE SIX (LIVERPOOL) LIMITED is an active private limited company with number 01774618. It was incorporated 40 years, 7 months, 11 days ago, on 01 December 1983. The company address is Port Of Liverpool Building Port Of Liverpool Building, Liverpool, L3 1NW, Merseyside.



Company Fillings

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2023

Action Date: 09 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-09

Officer name: Mr Keith Edward Boyd Clayton

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Holly Rachel Cross

Appointment date: 2021-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017746180001

Charge creation date: 2020-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Suenson-Taylor

Appointment date: 2019-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alex Richmond

Appointment date: 2018-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Hilmer Roberts

Termination date: 2017-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2016

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-13

Officer name: James Suenson-Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tudor Paul Goodman

Appointment date: 2015-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-05

Officer name: James Suenson-Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2014

Action Date: 13 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-13

Officer name: James Suenson-Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2014

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-12

Officer name: Mr John Hilmer Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bishop

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2010

Action Date: 18 May 2010

Category: Address

Type: AD01

Change date: 2010-05-18

Old address: 14 Chapel Lane Formby Liverpool Merseyside L37 4DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Alexander Richmond

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: James Suenson-Taylor

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Keith Edward Boyd Clayton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed alexander richmond

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/98; no change of members

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 12/02/98 from: roberts legge and co 14 chapel lane formby liverpool L37 4DU

Documents

View document PDF

Legacy

Date: 05 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 05/01/98 from: 2ND floor cunard building water street liverpool L3 1DS

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 12/01/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 26/12/90; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 12/01/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF


Some Companies

ACSON LTD

33 GLENVALE ROAD,MAGHERAFELT,BT45 8NH

Number:NI645986
Status:ACTIVE
Category:Private Limited Company

CHURCH MOUSE WEDDINGS LIMITED

4 HAMBLIN CRESCENT,DERBY,DE24 9PL

Number:06367825
Status:ACTIVE
Category:Private Limited Company

CREST EDUCATIONAL TRAINING CENTRE LTD

OFFICE 2, 1 - 16 SIGMA BUSINESS CENTRE,HARROW,HA1 1LJ

Number:10194410
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANAGING AGENCY PARTNERS HOLDINGS LIMITED

FITZWILLIAM HOUSE,LONDON,EC3A 8EN

Number:03985788
Status:ACTIVE
Category:Private Limited Company

PEPPERMINT DENTAL CENTRE LIMITED

189 NORWICH ROAD,WYMONDHAM,NR18 0SJ

Number:08508690
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL INSIGHTS LTD

OFFICE 5, UNIT R1, PENFOLD WORKS,WATFORD,WD24 4YY

Number:11409113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source