LIVERPOOL EXCHANGE COMPANY LIMITED(THE)

00490255
YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX

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