LIVERPOOL NURSERIES (HOLDINGS) LIMITED

07884652
231 HIGHER LANE LYMM CHESHIRE WA13 0RZ

Documents

Documents
Date Category Description Pages
03 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2024 accounts Annual Accounts 3 Buy now
06 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 3 Buy now
21 Sep 2023 officers Appointment of director (Mr Colin James Anderton) 2 Buy now
21 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2023 officers Termination of appointment of director (Kieron Ellis) 1 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 3 Buy now
08 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 3 Buy now
13 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
13 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
13 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
13 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
13 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
07 Dec 2021 officers Termination of appointment of director (Bernadette Ann Hoban) 1 Buy now
30 Jul 2021 mortgage Registration of a charge 85 Buy now
14 Jul 2021 officers Appointment of director (Mr Kieron Ellis) 2 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 7 Buy now
28 Apr 2020 mortgage Registration of a charge 83 Buy now
30 Jan 2020 mortgage Registration of a charge 78 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 6 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 6 Buy now
14 Nov 2018 incorporation Memorandum Articles 11 Buy now
30 Oct 2018 mortgage Registration of a charge 74 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 6 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2016 accounts Annual Accounts 3 Buy now
03 Nov 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
24 Oct 2016 officers Change of particulars for director (Lucy Hoban) 2 Buy now
28 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2016 annual-return Annual Return 8 Buy now
01 Sep 2015 accounts Annual Accounts 7 Buy now
30 Jul 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jul 2015 mortgage Registration of a charge 27 Buy now
18 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2015 officers Appointment of director (Mrs Bernadette Ann Hoban) 2 Buy now
17 Jun 2015 officers Termination of appointment of director (James Tyrer) 1 Buy now
17 Jun 2015 officers Appointment of director (Lucy Hoban) 2 Buy now
17 Jun 2015 officers Appointment of director (Mr John Hoban) 2 Buy now
17 Jun 2015 officers Termination of appointment of director (Martin Gordon Robertson) 1 Buy now
17 Jun 2015 officers Termination of appointment of director (Asset and Investment Management Resource Limited) 1 Buy now
17 Jun 2015 officers Termination of appointment of director (Linda Christine Knight) 1 Buy now
17 Jun 2015 officers Appointment of director (Clare Bernadette Roberts) 2 Buy now
09 Jan 2015 annual-return Annual Return 5 Buy now
09 Jan 2015 officers Change of particulars for director (Mrs Linda Christine Knight) 2 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
29 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2014 officers Appointment of corporate director (Asset and Investment Management Resource Limited) 2 Buy now
07 Mar 2014 annual-return Annual Return 5 Buy now
07 Mar 2014 officers Change of particulars for director (Mr Martin Gordon Robertson) 2 Buy now
17 Sep 2013 accounts Annual Accounts 7 Buy now
27 Aug 2013 officers Appointment of director (Mr Martin Gordon Robertson) 2 Buy now
27 Aug 2013 officers Termination of appointment of director (Paul Beaumont) 1 Buy now
19 Aug 2013 capital Return of Allotment of shares 5 Buy now
14 Jun 2013 resolution Resolution 39 Buy now
25 Mar 2013 capital Return of Allotment of shares 6 Buy now
01 Mar 2013 resolution Resolution 39 Buy now
12 Feb 2013 officers Appointment of director (Mrs Linda Knight) 3 Buy now
19 Dec 2012 annual-return Annual Return 5 Buy now
26 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Apr 2012 resolution Resolution 14 Buy now
26 Apr 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Apr 2012 mortgage Particulars of a mortgage or charge 7 Buy now
22 Feb 2012 capital Return of Allotment of shares 4 Buy now
14 Feb 2012 mortgage Particulars of a mortgage or charge 7 Buy now
20 Dec 2011 officers Termination of appointment of director (Peter Crossley) 1 Buy now
20 Dec 2011 officers Appointment of director (Mr James Tyrer) 2 Buy now
20 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2011 officers Termination of appointment of director (Ssh Directors Limited) 1 Buy now
20 Dec 2011 officers Termination of appointment of director (Peter Crossley) 1 Buy now
20 Dec 2011 officers Termination of appointment of secretary (Ssh Secretaries Limited) 1 Buy now
20 Dec 2011 officers Appointment of director (Mr Paul Joseph Beaumont) 2 Buy now
16 Dec 2011 incorporation Incorporation Company 31 Buy now