LIVERPOOL MARKETS LIMITED

04633666
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
05 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
05 May 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
12 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Aug 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 12 Buy now
17 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
24 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
30 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
31 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 May 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
30 May 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 May 2019 resolution Resolution 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 13 Buy now
31 Jul 2018 officers Termination of appointment of director (Ann O'byrne) 1 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 16 Buy now
19 Sep 2017 officers Termination of appointment of director (Malcolm Kennedy) 1 Buy now
01 Sep 2017 officers Appointment of director (Mrs Ann O'byrne) 2 Buy now
22 Aug 2017 officers Termination of appointment of director (Nicholas Kavanagh) 1 Buy now
18 Aug 2017 officers Appointment of director (Mr Darren John Hardy) 2 Buy now
05 Apr 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Feb 2017 officers Appointment of director (Mr Nicholas Kavanagh) 2 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jan 2017 accounts Annual Accounts 15 Buy now
04 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2016 resolution Resolution 3 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2016 officers Termination of appointment of director (Philip John Lamb) 1 Buy now
28 Sep 2016 officers Termination of appointment of secretary (Kristen Kininmonth) 1 Buy now
28 Sep 2016 officers Termination of appointment of director (Jean-Paul Joseph Bernard Auguste) 1 Buy now
28 Sep 2016 officers Termination of appointment of director (Michel Distel) 1 Buy now
18 Jan 2016 annual-return Annual Return 7 Buy now
13 Oct 2015 accounts Annual Accounts 7 Buy now
29 Jul 2015 officers Termination of appointment of secretary (Philip John Lamb) 1 Buy now
29 Jul 2015 officers Appointment of secretary (Miss Kristen Kininmonth) 2 Buy now
07 Jul 2015 officers Appointment of secretary (Mr Philip John Lamb) 2 Buy now
03 Jul 2015 officers Termination of appointment of secretary (Rachel Ngozichukwu Agorom Lloyd) 1 Buy now
04 Feb 2015 accounts Annual Accounts 7 Buy now
13 Jan 2015 annual-return Annual Return 7 Buy now
26 Nov 2014 officers Appointment of secretary (Ms Rachel Ngozichukwu Agorom Lloyd) 2 Buy now
21 Nov 2014 officers Termination of appointment of secretary (Stephen John Gray) 1 Buy now
03 Apr 2014 accounts Annual Accounts 8 Buy now
18 Mar 2014 officers Appointment of director (Mr Michel Distel) 2 Buy now
18 Mar 2014 officers Appointment of director (Mr Philip John Lamb) 2 Buy now
18 Mar 2014 officers Termination of appointment of director (Frederick Bonnet) 1 Buy now
18 Mar 2014 officers Termination of appointment of director (Andrew Burnett) 1 Buy now
18 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Feb 2014 annual-return Annual Return 7 Buy now
04 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
04 Nov 2013 officers Appointment of director (Councillor Malcolm Kennedy) 2 Buy now
01 Nov 2013 officers Termination of appointment of director (Timothy Moore) 1 Buy now
17 Oct 2013 officers Termination of appointment of director (Jack Christopher) 1 Buy now
21 Jan 2013 annual-return Annual Return 8 Buy now
28 Sep 2012 accounts Annual Accounts 9 Buy now
23 Mar 2012 annual-return Annual Return 8 Buy now
25 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jan 2012 accounts Annual Accounts 5 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
13 Sep 2011 officers Appointment of secretary (Mr Stephen John Gray) 1 Buy now
13 Sep 2011 officers Termination of appointment of secretary (Julie Booker) 1 Buy now
21 Feb 2011 annual-return Annual Return 9 Buy now
10 Jan 2011 officers Termination of appointment of director (Bernadette Turner) 1 Buy now
10 Jan 2011 officers Appointment of director (Mr Timothy Francis Moore) 2 Buy now
29 Sep 2010 accounts Annual Accounts 7 Buy now
11 Jan 2010 annual-return Annual Return 6 Buy now
11 Jan 2010 officers Change of particulars for director (Jean-Paul Joseph Bernard Auguste) 2 Buy now
30 Oct 2009 accounts Annual Accounts 7 Buy now
14 Jan 2009 annual-return Return made up to 10/01/09; full list of members 5 Buy now
19 Sep 2008 accounts Annual Accounts 7 Buy now
09 Jun 2008 officers Appointment terminated director and secretary george laws 1 Buy now
09 Jun 2008 officers Secretary appointed julie anne booker 2 Buy now
27 Feb 2008 annual-return Return made up to 10/01/08; full list of members 5 Buy now
29 Jan 2008 accounts Annual Accounts 7 Buy now
11 Jul 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
07 Feb 2007 accounts Annual Accounts 6 Buy now
02 Feb 2007 annual-return Return made up to 10/01/07; full list of members 3 Buy now
02 Feb 2007 officers Director's particulars changed 1 Buy now
29 Aug 2006 annual-return Return made up to 10/01/06; full list of members 3 Buy now
29 Aug 2006 address Registered office changed on 29/08/06 from: the geraud centre wholesale fruit & veg market edge lane liverpool L13 2EP 1 Buy now
28 Mar 2006 officers New director appointed 1 Buy now
16 Mar 2006 officers Director resigned 1 Buy now
13 Sep 2005 accounts Annual Accounts 6 Buy now
14 Jan 2005 annual-return Return made up to 10/01/05; full list of members 9 Buy now
28 Oct 2004 officers New director appointed 1 Buy now
27 Oct 2004 officers Director resigned 2 Buy now
26 Oct 2004 accounts Annual Accounts 6 Buy now
21 Oct 2004 officers New director appointed 2 Buy now
11 Feb 2004 annual-return Return made up to 10/01/04; full list of members 8 Buy now
20 Nov 2003 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
08 Jul 2003 officers New director appointed 2 Buy now
27 Mar 2003 address Registered office changed on 27/03/03 from: 1 park row leeds LS1 5AB 1 Buy now
20 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
07 Mar 2003 officers Director resigned 1 Buy now
07 Mar 2003 officers Secretary resigned 1 Buy now
07 Mar 2003 officers New secretary appointed 2 Buy now
07 Mar 2003 officers New director appointed 2 Buy now
07 Mar 2003 officers New director appointed 2 Buy now
07 Mar 2003 officers New director appointed 2 Buy now
07 Mar 2003 officers New director appointed 2 Buy now
10 Jan 2003 incorporation Incorporation Company 17 Buy now