LIVERPOOL EXCHANGE COMPANY LIMITED(THE)

00490255
YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
03 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
04 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
21 Sep 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Sep 2022 capital Statement of capital (Section 108) 5 Buy now
02 Sep 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Sep 2022 insolvency Solvency Statement dated 23/08/22 1 Buy now
02 Sep 2022 resolution Resolution 1 Buy now
17 Aug 2022 officers Termination of appointment of director (Gavin Bergin) 1 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 accounts Annual Accounts 5 Buy now
01 Apr 2022 officers Termination of appointment of director (Charles John Middleton) 1 Buy now
25 Mar 2022 officers Appointment of director (Mr Nick Taunt) 2 Buy now
04 Jan 2022 officers Termination of appointment of director (Bruce Michael James) 1 Buy now
09 Nov 2021 accounts Annual Accounts 5 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 officers Appointment of director (Mr Gavin Bergin) 2 Buy now
26 Feb 2021 accounts Annual Accounts 5 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 15 Buy now
01 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
17 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
16 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 206 Buy now
22 Aug 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
23 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
08 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2018 accounts Annual Accounts 4 Buy now
03 May 2018 officers Appointment of director (Mr Charles John Middleton) 2 Buy now
03 May 2018 officers Appointment of director (Mr Jonathan Charles Mcnuff) 2 Buy now
03 May 2018 officers Termination of appointment of director (Timothy Andrew Roberts) 1 Buy now
03 May 2018 officers Appointment of director (Mr Bruce Michael James) 2 Buy now
03 May 2018 officers Termination of appointment of director (Sarah Morrell Barzycki) 1 Buy now
03 May 2018 officers Termination of appointment of director (Nigel Mark Webb) 1 Buy now
30 Jan 2018 officers Termination of appointment of director (Lucinda Margaret Bell) 1 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2017 accounts Annual Accounts 4 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2017 officers Change of particulars for director (Mr Nigel Mark Webb) 2 Buy now
03 Feb 2017 officers Change of particulars for director (Mrs Lucinda Margaret Bell) 2 Buy now
03 Feb 2017 officers Change of particulars for director (Mrs Sarah Morrell Barzycki) 2 Buy now
20 Dec 2016 accounts Annual Accounts 4 Buy now
16 Dec 2016 officers Termination of appointment of secretary (Ndiana Ekpo) 1 Buy now
16 Dec 2016 officers Appointment of corporate secretary (British Land Company Secretarial Limited) 2 Buy now
02 Feb 2016 officers Termination of appointment of director (Jean-Marc Vandevivere) 1 Buy now
19 Jan 2016 annual-return Annual Return 9 Buy now
30 Nov 2015 accounts Annual Accounts 4 Buy now
09 Feb 2015 annual-return Annual Return 10 Buy now
09 Feb 2015 officers Termination of appointment of director (Simon Geoffrey Carter) 1 Buy now
19 Dec 2014 accounts Annual Accounts 15 Buy now
19 Dec 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/03/14 1 Buy now
08 Dec 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/03/14 184 Buy now
08 Dec 2014 other Audit exemption statement of guarantee by parent company for period ending 31/03/14 3 Buy now
25 Oct 2014 officers Change of particulars for director (Mrs Lucinda Margaret Bell) 2 Buy now
08 Oct 2014 officers Termination of appointment of director (Benjamin Toby Grose) 1 Buy now
22 Jan 2014 annual-return Annual Return 11 Buy now
03 Dec 2013 officers Change of particulars for director (Mr Timothy Andrew Roberts) 2 Buy now
25 Nov 2013 officers Change of particulars for director (Mr Timothy Andrew Roberts) 2 Buy now
04 Nov 2013 accounts Annual Accounts 17 Buy now
11 Jun 2013 officers Termination of appointment of director (Stephen Smith) 1 Buy now
16 Jan 2013 officers Appointment of director (Simon Geoffrey Carter) 2 Buy now
16 Jan 2013 annual-return Annual Return 12 Buy now
16 Jan 2013 officers Appointment of director (Simon Geoffrey Carter) 2 Buy now
02 Jan 2013 accounts Annual Accounts 17 Buy now
31 Oct 2012 officers Appointment of director (Benjamin Toby Grose) 2 Buy now
11 Oct 2012 officers Appointment of director (Stephen Paul Smith) 2 Buy now
01 Aug 2012 officers Appointment of director (Jean-Marc Vandevivere) 2 Buy now
04 Jan 2012 annual-return Annual Return 8 Buy now
04 Jan 2012 officers Termination of appointment of director (Andrew Jones) 1 Buy now
02 Jan 2012 accounts Annual Accounts 17 Buy now
01 Jul 2011 officers Termination of appointment of director (Graham Roberts) 1 Buy now
18 Jan 2011 annual-return Annual Return 9 Buy now
03 Dec 2010 accounts Annual Accounts 17 Buy now
13 Sep 2010 officers Termination of appointment of director (Peter Clarke) 1 Buy now
03 Feb 2010 officers Change of particulars for secretary (Ndiana Ekpo) 1 Buy now
03 Feb 2010 annual-return Annual Return 8 Buy now
25 Jan 2010 accounts Annual Accounts 19 Buy now
29 May 2009 officers Secretary appointed ndiana ekpo 1 Buy now
20 May 2009 officers Appointment terminated secretary rebecca scudamore 1 Buy now
11 Feb 2009 annual-return Return made up to 31/12/08; full list of members 6 Buy now
29 Dec 2008 accounts Annual Accounts 19 Buy now
01 Dec 2008 officers Appointment terminated director stephen hester 1 Buy now
14 Feb 2008 address Location of register of members 1 Buy now
14 Feb 2008 annual-return Return made up to 31/12/07; full list of members 4 Buy now
02 Feb 2008 accounts Annual Accounts 19 Buy now
09 Jan 2008 officers Director resigned 1 Buy now
17 Dec 2007 officers Director's particulars changed 1 Buy now
29 Nov 2007 officers Director's particulars changed 1 Buy now
15 May 2007 officers Director's particulars changed 1 Buy now
03 May 2007 officers Director's particulars changed 1 Buy now
05 Mar 2007 address Registered office changed on 05/03/07 from: 10 cornwall terrace regents park london NW1 4QP 1 Buy now
07 Feb 2007 officers Director resigned 1 Buy now
05 Feb 2007 annual-return Return made up to 31/12/06; full list of members 4 Buy now
02 Feb 2007 officers Director's particulars changed 1 Buy now
12 Jan 2007 officers Director resigned 1 Buy now
19 Dec 2006 accounts Annual Accounts 20 Buy now