LIVERPOOL PRIDE
Status | DISSOLVED |
Company No. | 07331788 |
Category | |
Incorporated | 30 Jul 2010 |
Age | 13 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 21 Apr 2020 |
Years | 4 years, 2 months, 17 days |
SUMMARY
LIVERPOOL PRIDE is an dissolved with number 07331788. It was incorporated 13 years, 11 months, 9 days ago, on 30 July 2010 and it was dissolved 4 years, 2 months, 17 days ago, on 21 April 2020. The company address is Yorkshire House Yorkshire House, Liverpool, L3 9AG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-14
Old address: Avenue Hq 17 Mann Island Liverpool Merseyside L3 1BP England
New address: Yorkshire House 18 Chapel Street Liverpool L3 9AG
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 12 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 12 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Mccann
Termination date: 2018-10-17
Documents
Termination director company with name termination date
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Walter Licence
Termination date: 2018-10-17
Documents
Notification of a person with significant control
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zoran Blackie
Notification date: 2018-08-31
Documents
Notification of a person with significant control
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lawrence Patrick Jones
Notification date: 2018-08-30
Documents
Notification of a person with significant control
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucy Jane Day
Notification date: 2018-08-30
Documents
Notification of a person with significant control
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joan Elizabeth Burnett
Notification date: 2018-08-30
Documents
Cessation of a person with significant control
Date: 28 Aug 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Michael Hyland
Cessation date: 2018-08-14
Documents
Cessation of a person with significant control
Date: 28 Aug 2018
Action Date: 14 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Charles Herring
Cessation date: 2018-08-14
Documents
Termination director company with name termination date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Birchall
Termination date: 2018-08-16
Documents
Termination director company with name termination date
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Charles Herring
Termination date: 2018-08-14
Documents
Termination director company with name termination date
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Hyland
Termination date: 2018-08-14
Documents
Confirmation statement with no updates
Date: 05 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2018
Action Date: 05 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-05
Old address: 96 Bold Street Liverpool Merseyside L1 4HY
New address: Avenue Hq 17 Mann Island Liverpool Merseyside L3 1BP
Documents
Notification of a person with significant control
Date: 30 Jul 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Charles Herring
Notification date: 2018-05-14
Documents
Notification of a person with significant control
Date: 29 Jun 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Michael Hyland
Notification date: 2018-05-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-20
Officer name: Dr Michael Birchall
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Walter Licence
Appointment date: 2018-04-18
Documents
Appoint person director company with name date
Date: 05 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michael Birchall
Appointment date: 2018-01-01
Documents
Appoint person director company with name date
Date: 04 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Hyland
Appointment date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 18 Jul 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Walter Licence
Termination date: 2017-04-01
Documents
Appoint person director company with name date
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Walter Licence
Appointment date: 2017-02-01
Documents
Change account reference date company previous extended
Date: 09 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-09-30
Documents
Appoint person director company with name date
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Charles Herring
Appointment date: 2016-09-01
Documents
Appoint person director company with name date
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kim Mccann
Appointment date: 2016-09-01
Documents
Confirmation statement with updates
Date: 07 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 18 Oct 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 21 Oct 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor Hanley
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul German
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Licence
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul German
Documents
Termination director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Wilson
Documents
Annual return company with made up date no member list
Date: 14 Aug 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Termination director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Burnett
Documents
Appoint person director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joan Elizabeth Burnett
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lucy Day
Documents
Annual return company with made up date no member list
Date: 29 Aug 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Appoint person director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Wilson
Documents
Change account reference date company current shortened
Date: 28 Aug 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-03-31
Documents
Termination director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Davies
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 12 May 2012
Action Date: 12 May 2012
Category: Address
Type: AD01
Change date: 2012-05-12
Old address: 151 Dale Street Liverpool Merseyside L2 2AH
Documents
Appoint person director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James German
Documents
Appoint person director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Victor James Hanley
Documents
Appoint person director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Patrick Jones
Documents
Termination director company with name
Date: 28 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Tehan
Documents
Termination director company with name
Date: 28 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Mcilravey
Documents
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Licence
Documents
Annual return company with made up date no member list
Date: 23 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Change person director company with change date
Date: 22 Aug 2011
Action Date: 06 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-06
Officer name: Zoran Blackie
Documents
Termination director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Amann
Documents
Resolution
Date: 15 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zoran Blackie
Documents
Some Companies
36 SILVERDALE ROAD,LYTHAM ST. ANNES,FY8 3RE
Number: | 09387723 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A BURTON STREET,MELTON MOWBRAY,LE13 1AF
Number: | 10203077 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BAILIFFS CLOSE,AXBRIDGE,BS26 2AZ
Number: | 03727776 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CLERK STREET,EDINBURGH,EH8 9JH
Number: | SC353022 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 EVELYNS CLOSE,UXBRIDGE,UB8 3LR
Number: | 07352746 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVONDALE HOUSE, 262,PINNER,HA5 4HS
Number: | 09148991 |
Status: | ACTIVE |
Category: | Private Limited Company |