LIVERPOOL ST J LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-04-30

View Document

14/03/2514 March 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Registered office address changed from Burnden House Byrstone Properties - Morethanaccountants Bolton BL3 2RR England to St Josephs Building 270 Woolton Road Childwall Liverpool L16 8NE on 2024-04-23

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/04/2316 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-04-30

View Document

14/10/2214 October 2022 Change of details for Byrstone Properties Limited as a person with significant control on 2018-04-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Termination of appointment of Anthony Abbott as a director on 2022-02-20

View Document

04/03/224 March 2022 Cessation of Anthony Abbott as a person with significant control on 2022-02-02

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-04-30

View Document

22/12/2122 December 2021 Administrative restoration application

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / BYRSTONE PROPERTIES LIMITED / 19/12/2018

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI POURTAHERI / 10/05/2018

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI POURTAHERI / 10/05/2018

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company