Company Name2020 Liverpool Limited
Company StatusActive
Company Number04782302
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMark Whittaker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(16 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Clive Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(16 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameSteven Philip Van Raalte
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMrs Jayne Denise Hettle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(19 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Ian Howard Howitt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spinney Mill Lane
Rainhill
Prescot
Merseyside
L35 6NG
Director NameMr Robert Graham Kilner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressDodgson Grounds
Hawkshead Hill
Ambleside
Cumbria
LA22 0PS
Secretary NameMr Richard Alec Preece
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleChartered Engineer
Correspondence Address20 Mereworth
Caldy
Wirral
CH48 1QT
Wales
Director NameMr Richard Alec Preece
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2007)
RoleChartered Engineer
Correspondence Address20 Mereworth
Caldy
Wirral
CH48 1QT
Wales
Director NameMr John Edward Pincock
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 20 September 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address2 Morley Close
Mickle Trafford
Chester
Cheshire
CH2 4QS
Wales
Director NameDr Richard David John Oglethorpe
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2006)
RoleProjects Officer
Correspondence Address18 Desford Road
Liverpool
Merseyside
L19 3RD
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxons
Meath Green Lane
Horley
Surrey
RH6 8JA
Director NameStuart John Monkcom
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Greenodd Avenue
Liverpool
Merseyside
L12 0HE
Director NameMr James Thornton Measures
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyndhurst House
50 Hanger Hill
Weybridge
Surrey
KT13 9YS
Secretary NameMiss Catherine Engmann
NationalityBritish
StatusResigned
Appointed07 December 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2009)
RoleCompany Director
Correspondence Address11 Tudor Way
Windsor
Berkshire
SL4 5LT
Director NamePeter Andrew Seddon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 27 September 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address52 Unity Building 3 Rumford Place
Liverpool
L3 9BZ
Director NameMr Christopher James Lavery
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
Mercury Court Tithebarn Street
Liverpool
L2 2QP
Director NameMiss Rebecca Jayne Seeley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 June 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Robins Grove
Warwick
Warwickshire
CV34 6RF
Secretary NameMiss Kelly Lee
NationalityBritish
StatusResigned
Appointed26 May 2009(5 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2010)
RoleDeputy Company Secretary
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Secretary NameMr Carl Sjogren
NationalitySwedish
StatusResigned
Appointed11 June 2009(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2012)
RoleSecretary
Correspondence AddressWest House
Mercury Court Tithebarn Street
Liverpool
L2 2QP
Director NameMr Tony Robert Muir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
Mercury Court Tithebarn Street
Liverpool
L2 2QP
Director NameMr Robert Malcom Kennedy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2013)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressWest House
Mercury Court Tithebarn Street
Liverpool
L2 2QP
Director NameMr Stephen James Morriss
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(7 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
Mercury Court Tithebarn Street
Liverpool
L2 2QP
Director NameMr Liam John Robinson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2013)
RoleRailway Station Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Mercury Court Tithebarn Street
Liverpool
L2 2QP
Director NameMr Keith Charles Jackson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Mercury Court Tithebarn Street
Liverpool
L2 2QP
Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Mercury Court Tithebarn Street
Liverpool
L2 2QP
Secretary NameChristine Shaw
StatusResigned
Appointed22 March 2012(8 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressWest House
Mercury Court Tithebarn Street
Liverpool
L2 2QP
Secretary NameNicky Cobden
StatusResigned
Appointed22 March 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressWest House
Mercury Court Tithebarn Street
Liverpool
L2 2QP
Secretary NameAmanda Massie
StatusResigned
Appointed02 May 2012(8 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 March 2013)
RoleCompany Director
Correspondence AddressWest House
Mercury Court Tithebarn Street
Liverpool
L2 2QP
Director NameMr Jim Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2015)
RoleSenior Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Alan Michael Rylett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(9 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Mercury Court Tithebarn Street
Liverpool
L2 2QP
Director NameMr Simon Etheridge
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2015)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Paul Adrian Rayner
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Craig Steven Apsey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Simon Edward Etheridge
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameGareth Snook
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Website2020liverpool.co.uk

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1k at £1Mouchel LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,102,080
Gross Profit£1,468,476
Net Worth£419,978
Cash£120,572
Current Liabilities£772,361

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
21 April 2023Termination of appointment of Mark Whittaker as a director on 6 April 2023 (1 page)
21 April 2023Appointment of Mrs Jayne Denise Hettle as a director on 17 April 2023 (2 pages)
6 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (232 pages)
6 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
16 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
16 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
23 November 2022Appointment of Steven Philip Van Raalte as a director on 16 November 2022 (2 pages)
23 November 2022Termination of appointment of Clive Thomas as a director on 16 November 2022 (1 page)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
9 March 2022Termination of appointment of Gareth Snook as a director on 1 March 2022 (1 page)
5 January 2022Accounts for a small company made up to 31 March 2021 (22 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
8 July 2021Change of details for Kier Facilities Services Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
10 December 2020Accounts for a small company made up to 31 March 2020 (21 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
26 May 2020Appointment of Mark Whittaker as a director on 22 May 2020 (2 pages)
26 May 2020Appointment of Mr Clive Thomas as a director on 22 May 2020 (2 pages)
29 April 2020Change of details for Kier Facilities Services Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
3 January 2020Accounts for a small company made up to 31 March 2019 (22 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
13 June 2019Accounts for a small company made up to 31 March 2018 (25 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
21 August 2018Termination of appointment of Simon Etheridge as a director on 20 August 2018 (1 page)
21 August 2018Appointment of Gareth Snook as a director on 20 August 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (23 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
6 January 2017Full accounts made up to 31 March 2016 (27 pages)
6 January 2017Full accounts made up to 31 March 2016 (27 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,001
(5 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,001
(5 pages)
1 June 2016Termination of appointment of Craig Steven Apsey as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Craig Steven Apsey as a director on 31 May 2016 (1 page)
15 March 2016Full accounts made up to 31 March 2015 (27 pages)
15 March 2016Full accounts made up to 31 March 2015 (27 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Appointment of Mr Simon Etheridge as a director on 29 July 2015 (2 pages)
4 December 2015Appointment of Mr Simon Etheridge as a director on 29 July 2015 (2 pages)
16 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
30 June 2015Termination of appointment of Simon Etheridge as a director on 19 May 2015 (1 page)
30 June 2015Termination of appointment of Jim Perrie as a director on 19 May 2015 (1 page)
30 June 2015Termination of appointment of Jim Perrie as a director on 19 May 2015 (1 page)
30 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,001
(4 pages)
30 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,001
(4 pages)
30 June 2015Termination of appointment of Simon Etheridge as a director on 19 May 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
13 April 2015Full accounts made up to 31 March 2014 (27 pages)
13 April 2015Full accounts made up to 31 March 2014 (27 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
10 October 2014Annual return made up to 30 May 2014 with a full list of shareholders (16 pages)
10 October 2014Annual return made up to 30 May 2014 with a full list of shareholders (16 pages)
1 October 2014Consolidation of shares on 17 August 2014 (5 pages)
1 October 2014Consolidation of shares on 17 August 2014 (5 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 August 2014Registered office address changed from West House Mercury Court Tithebarn Street Liverpool L2 2QP to Export House Cawsey Way Woking Surrey GU21 6QX on 18 August 2014 (1 page)
18 August 2014Registered office address changed from West House Mercury Court Tithebarn Street Liverpool L2 2QP to Export House Cawsey Way Woking Surrey GU21 6QX on 18 August 2014 (1 page)
13 February 2014Full accounts made up to 31 March 2013 (28 pages)
13 February 2014Full accounts made up to 31 March 2013 (28 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 November 2013Change of share class name or designation (2 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 November 2013Change of share class name or designation (2 pages)
7 October 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
7 October 2013Appointment of Mr Craig Steven Apsey as a director (2 pages)
7 October 2013Appointment of Mr Craig Steven Apsey as a director (2 pages)
7 October 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
5 October 2013Termination of appointment of Keith Jackson as a director (1 page)
5 October 2013Termination of appointment of Tony Muir as a director (1 page)
5 October 2013Termination of appointment of Peter Seddon as a director (1 page)
5 October 2013Termination of appointment of Tony Muir as a director (1 page)
5 October 2013Termination of appointment of Alan Rylett as a director (1 page)
5 October 2013Termination of appointment of Robert Kennedy as a director (1 page)
5 October 2013Termination of appointment of Alan Rylett as a director (1 page)
5 October 2013Termination of appointment of Robert Kennedy as a director (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
5 October 2013Termination of appointment of Keith Jackson as a director (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
5 October 2013Termination of appointment of Peter Seddon as a director (1 page)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1,001
(8 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1,001
(8 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013Full accounts made up to 31 March 2012 (28 pages)
17 May 2013Full accounts made up to 31 March 2012 (28 pages)
9 May 2013Termination of appointment of Liam Robinson as a director (1 page)
9 May 2013Termination of appointment of Liam Robinson as a director (1 page)
9 May 2013Termination of appointment of Liam Robinson as a director (1 page)
9 May 2013Termination of appointment of Liam Robinson as a director (1 page)
25 March 2013Termination of appointment of Miles Barnard as a director (1 page)
25 March 2013Termination of appointment of Miles Barnard as a director (1 page)
20 March 2013Appointment of Mr Simon Etheridge as a director (2 pages)
20 March 2013Appointment of Mr Alan Michael Rylett as a director (2 pages)
20 March 2013Appointment of Mr Simon Etheridge as a director (2 pages)
20 March 2013Appointment of Mr Alan Michael Rylett as a director (2 pages)
18 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
18 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
5 October 2012Appointment of Jim Perrie as a director (2 pages)
5 October 2012Appointment of Jim Perrie as a director (2 pages)
26 July 2012Termination of appointment of Christopher Lavery as a director (1 page)
26 July 2012Termination of appointment of Christopher Lavery as a director (1 page)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
15 May 2012Appointment of Amanda Massie as a secretary (1 page)
15 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
15 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
15 May 2012Appointment of Amanda Massie as a secretary (1 page)
3 April 2012Appointment of Nicky Cobden as a secretary (1 page)
3 April 2012Termination of appointment of Carl Sjogren as a secretary (1 page)
3 April 2012Appointment of Nicky Cobden as a secretary (1 page)
3 April 2012Appointment of Christine Shaw as a secretary (1 page)
3 April 2012Termination of appointment of Carl Sjogren as a secretary (1 page)
3 April 2012Appointment of Christine Shaw as a secretary (1 page)
5 March 2012Full accounts made up to 31 March 2011 (29 pages)
5 March 2012Full accounts made up to 31 March 2011 (29 pages)
3 October 2011Appointment of Mr Miles Lawrence Barnard as a director (2 pages)
3 October 2011Appointment of Mr Miles Lawrence Barnard as a director (2 pages)
14 July 2011Secretary's details changed for Mr Carl Sjogren on 1 July 2011 (1 page)
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
14 July 2011Director's details changed for Mr Christopher James Lavery on 1 July 2011 (2 pages)
14 July 2011Secretary's details changed for Mr Carl Sjogren on 1 July 2011 (1 page)
14 July 2011Director's details changed for Mr Christopher James Lavery on 1 July 2011 (2 pages)
14 July 2011Secretary's details changed for Mr Carl Sjogren on 1 July 2011 (1 page)
14 July 2011Director's details changed for Mr Christopher James Lavery on 1 July 2011 (2 pages)
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
20 June 2011Termination of appointment of Rebecca Seeley as a director (1 page)
20 June 2011Termination of appointment of Rebecca Seeley as a director (1 page)
21 April 2011Appointment of Mr Keith Charles Jackson as a director (2 pages)
21 April 2011Appointment of Mr Keith Charles Jackson as a director (2 pages)
18 March 2011Full accounts made up to 31 March 2010 (28 pages)
18 March 2011Full accounts made up to 31 March 2010 (28 pages)
22 December 2010Termination of appointment of Steve Morriss as a director (1 page)
22 December 2010Termination of appointment of Steve Morriss as a director (1 page)
15 December 2010Appointment of Mr Liam John Robinson as a director (2 pages)
15 December 2010Appointment of Mr Liam John Robinson as a director (2 pages)
29 November 2010Appointment of Mr Steve James Morriss as a director (2 pages)
29 November 2010Appointment of Mr Steve James Morriss as a director (2 pages)
5 November 2010Appointment of Mr Robert Malcom Kennedy as a director (2 pages)
5 November 2010Appointment of Mr Robert Malcom Kennedy as a director (2 pages)
14 October 2010Termination of appointment of John Pincock as a director (1 page)
14 October 2010Termination of appointment of John Pincock as a director (1 page)
16 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
16 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
14 June 2010Termination of appointment of Keith Turner as a director (1 page)
14 June 2010Termination of appointment of Stuart Monkcom as a director (1 page)
14 June 2010Termination of appointment of James Measures as a director (1 page)
14 June 2010Appointment of Mr Tony Robert Muir as a director (2 pages)
14 June 2010Termination of appointment of Stuart Monkcom as a director (1 page)
14 June 2010Termination of appointment of Keith Turner as a director (1 page)
14 June 2010Appointment of Mr Tony Robert Muir as a director (2 pages)
14 June 2010Termination of appointment of James Measures as a director (1 page)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (9 pages)
3 June 2010Director's details changed for Stuart John Monkcom on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Peter Andrew Seddon on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Stuart John Monkcom on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Stuart John Monkcom on 30 May 2010 (2 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (9 pages)
3 June 2010Director's details changed for Keith Turner on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Keith Turner on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Peter Andrew Seddon on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Keith Turner on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Stuart John Monkcom on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Peter Andrew Seddon on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Keith Turner on 30 May 2010 (2 pages)
3 June 2010Director's details changed for Peter Andrew Seddon on 30 May 2010 (2 pages)
29 January 2010Full accounts made up to 31 March 2009 (29 pages)
29 January 2010Full accounts made up to 31 March 2009 (29 pages)
14 August 2009Return made up to 30/05/09; full list of members (6 pages)
14 August 2009Return made up to 30/05/09; full list of members (6 pages)
15 June 2009Secretary appointed mr carl sjogren (1 page)
15 June 2009Secretary appointed mr carl sjogren (1 page)
3 June 2009Secretary appointed ms kelly lee (1 page)
3 June 2009Secretary appointed ms kelly lee (1 page)
2 June 2009Appointment terminated secretary catherine engmann (1 page)
2 June 2009Appointment terminated secretary catherine engmann (1 page)
19 March 2009Appointment terminated director robert wall (1 page)
19 March 2009Director appointed miss rebecca jayne seeley (1 page)
19 March 2009Appointment terminated director robert wall (1 page)
19 March 2009Director appointed miss rebecca jayne seeley (1 page)
4 November 2008Full accounts made up to 31 March 2008 (27 pages)
4 November 2008Full accounts made up to 31 March 2008 (27 pages)
31 July 2008Return made up to 30/05/08; full list of members (6 pages)
31 July 2008Return made up to 30/05/08; full list of members (6 pages)
2 February 2008Full accounts made up to 31 March 2007 (24 pages)
2 February 2008Full accounts made up to 31 March 2007 (24 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
30 May 2007Return made up to 30/05/07; full list of members (4 pages)
30 May 2007Return made up to 30/05/07; full list of members (4 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
22 January 2007Full accounts made up to 31 March 2006 (23 pages)
22 January 2007Full accounts made up to 31 March 2006 (23 pages)
19 July 2006Return made up to 30/05/06; full list of members; amend (9 pages)
19 July 2006Return made up to 30/05/06; full list of members; amend (9 pages)
19 July 2006Return made up to 30/05/05; full list of members; amend (9 pages)
7 July 2006Return made up to 30/05/05; full list of members; amend (10 pages)
7 July 2006Return made up to 30/05/05; full list of members; amend (10 pages)
8 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
13 January 2006Full accounts made up to 31 March 2005 (21 pages)
13 January 2006Full accounts made up to 31 March 2005 (21 pages)
31 October 2005Registered office changed on 31/10/05 from: c/o parkman cunard building liverpool merseyside L3 1ES (1 page)
31 October 2005Registered office changed on 31/10/05 from: c/o parkman cunard building liverpool merseyside L3 1ES (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
2 June 2005Return made up to 30/05/05; full list of members (9 pages)
2 June 2005Return made up to 30/05/05; full list of members (9 pages)
16 September 2004Nc inc already adjusted 03/09/04 (2 pages)
16 September 2004New director appointed (3 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Ad 03/09/04--------- £ si 998@1=998 £ si [email protected]=1 £ ic 2/1001 (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Nc inc already adjusted 03/09/04 (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Ad 03/09/04--------- £ si 998@1=998 £ si [email protected]=1 £ ic 2/1001 (2 pages)
16 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 September 2004New director appointed (3 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 September 2004New director appointed (2 pages)
21 July 2004Return made up to 30/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2004Return made up to 30/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2004Full accounts made up to 31 March 2004 (18 pages)
5 July 2004Full accounts made up to 31 March 2004 (18 pages)
25 September 2003Company name changed liverpool 2020 LIMITED\certificate issued on 25/09/03 (2 pages)
25 September 2003Company name changed liverpool 2020 LIMITED\certificate issued on 25/09/03 (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
14 June 2003Registered office changed on 14/06/03 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003Registered office changed on 14/06/03 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
14 June 2003Director resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
30 May 2003Incorporation (21 pages)
30 May 2003Incorporation (21 pages)