LIVERPOOL PRIDE

Yorkshire House Yorkshire House, Liverpool, L3 9AG
StatusDISSOLVED
Company No.07331788
Category
Incorporated30 Jul 2010
Age13 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution21 Apr 2020
Years4 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

Gazette dissolved liquidation

Date: 21 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Hanley

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul German

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Licence

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul German

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Wilson

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Burnett

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joan Elizabeth Burnett

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Day

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Wilson

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Davies

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James German

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Victor James Hanley

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Patrick Jones

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Tehan

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mcilravey

Documents

View document PDF

Change sail address company

Date: 13 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Licence

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Amann

Documents

View document PDF

Resolution

Date: 15 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zoran Blackie

Documents

View document PDF

Incorporation company

Date: 30 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJC PROJECT CONTROLS LTD

36 SILVERDALE ROAD,LYTHAM ST. ANNES,FY8 3RE

Number:09387723
Status:ACTIVE
Category:Private Limited Company

JAMIE CANK LTD

22A BURTON STREET,MELTON MOWBRAY,LE13 1AF

Number:10203077
Status:ACTIVE
Category:Private Limited Company

MOLTEN LOGIC LIMITED

10 BAILIFFS CLOSE,AXBRIDGE,BS26 2AZ

Number:03727776
Status:ACTIVE
Category:Private Limited Company

NEW SOLUTIONS ENTERPRISE LTD

5 CLERK STREET,EDINBURGH,EH8 9JH

Number:SC353022
Status:ACTIVE
Category:Private Limited Company

OSER LIMITED

24 EVELYNS CLOSE,UXBRIDGE,UB8 3LR

Number:07352746
Status:ACTIVE
Category:Private Limited Company

SAD SYSTEMS CONSULTING LTD

AVONDALE HOUSE, 262,PINNER,HA5 4HS

Number:09148991
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