THE EXCHANGE LIVERPOOL LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Progress report in a winding up by the court

View Document

19/06/2419 June 2024 Progress report in a winding up by the court

View Document

15/05/2315 May 2023 Appointment of a liquidator

View Document

13/05/2313 May 2023 Registered office address changed from 116 Duke Street Liverpool L1 5JW England to Office D Beresford House Town Quay Southampton S014 2Aq on 2023-05-13

View Document

06/05/226 May 2022 Satisfaction of charge 120738020001 in full

View Document

06/05/226 May 2022 Satisfaction of charge 120738020002 in part

View Document

05/05/225 May 2022 Cessation of Terence Patrick Michael Riley as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Registered office address changed from 122 South Road Waterloo Liverpool Merseyside L22 0nd England to 116 Duke Street Liverpool L1 5JW on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Terence Patrick Michael Riley as a director on 2022-05-04

View Document

06/01/226 January 2022 Change of details for Mr Elliot Philip Lawless as a person with significant control on 2019-07-02

View Document

09/12/219 December 2021 Amended total exemption full accounts made up to 2020-06-30

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120738020001

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120738020002

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE PATRICK MICHAEL RILEY

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR TERENCE PATRICK MICHAEL RILEY

View Document

23/07/1923 July 2019 COMPANY NAME CHANGED BEETHAM PLAZA CAR PARK LIMITED CERTIFICATE ISSUED ON 23/07/19

View Document

27/06/1927 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information