THE LIVERPOOL AND GLASGOW ASSOCIATION FOR THE PROTECTION OF COMMERCIAL INTERESTS AS RESPECTS WRECKED AND DAMAGED PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Appointment of Mr Jason Staniforth as a director on 2023-12-05

View Document

21/12/2321 December 2023 Appointment of Mr Andrew Turner as a director on 2023-12-05

View Document

21/12/2321 December 2023 Termination of appointment of Nicolas David Owen as a director on 2023-12-05

View Document

21/12/2321 December 2023 Appointment of Mr Nigel Smith as a director on 2023-12-05

View Document

10/12/2310 December 2023 Accounts for a small company made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Roger Charles Street as a director on 2022-12-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM MARINERS HOUSE QUEENS DOCK COMMERCIAL CENTRE 67-83 NORFOLK STREET LIVERPOOL L1 0BG

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR IAN ALLMAN

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY ALAN GELLING

View Document

07/11/187 November 2018 SECRETARY APPOINTED MR PHILIP JOHN HOYLE

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR PAULE MAYOH

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

04/01/174 January 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/11/1625 November 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 23/04/16 NO MEMBER LIST

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 23/04/15 NO MEMBER LIST

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 23/04/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 000151470003

View Document

24/04/1324 April 2013 23/04/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SILVESTER

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PERCIVAL

View Document

27/04/1227 April 2012 23/04/12 NO MEMBER LIST

View Document

07/03/127 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL BANNATYNE

View Document

04/05/114 May 2011 23/04/11 NO MEMBER LIST

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR RAYMOND CHARLES GARRAD

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 23/04/10 NO MEMBER LIST

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES STREET / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS DAVID OWEN / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN PERCIVAL / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOSEPH DONAGHY / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN BOARDMAN / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY DAWN MAYOH / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SILVESTER / 27/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAMPBELL BANNATYNE / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GELLING / 01/10/2009

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MAWDSLEY

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

06/01/096 January 2009 DIRECTOR APPOINTED TRACY DAWN MAYOH

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 ANNUAL RETURN MADE UP TO 23/04/08

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY STUART JONES

View Document

25/04/0825 April 2008 SECRETARY APPOINTED MR ALAN GELLING

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 23/04/07

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 23/04/06

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 ANNUAL RETURN MADE UP TO 23/04/05

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 ANNUAL RETURN MADE UP TO 23/04/04

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 ANNUAL RETURN MADE UP TO 23/04/03

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 ANNUAL RETURN MADE UP TO 23/04/02

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 ANNUAL RETURN MADE UP TO 23/04/01

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/05/003 May 2000 ANNUAL RETURN MADE UP TO 23/04/00

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 ANNUAL RETURN MADE UP TO 23/04/99

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/04/9828 April 1998 ANNUAL RETURN MADE UP TO 23/04/98

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/04/9730 April 1997 ANNUAL RETURN MADE UP TO 23/04/97

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 ANNUAL RETURN MADE UP TO 23/04/96

View Document

08/01/968 January 1996 SECRETARY RESIGNED

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/04/9524 April 1995 ANNUAL RETURN MADE UP TO 23/04/95

View Document

12/08/9412 August 1994 AUDITOR'S RESIGNATION

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

13/05/9413 May 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 ANNUAL RETURN MADE UP TO 23/04/94

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993 ANNUAL RETURN MADE UP TO 23/04/93

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/04/9229 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 ANNUAL RETURN MADE UP TO 23/04/92

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: 179 SEFTON HOUSE EXCHANGE BUILDINGS LIVERPOOL MERSEYSIDE L2 3RS

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 ANNUAL RETURN MADE UP TO 23/04/91

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/05/904 May 1990 ANNUAL RETURN MADE UP TO 16/04/90

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED

View Document

10/05/8910 May 1989 ANNUAL RETURN MADE UP TO 28/04/89

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/06/8822 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 ANNUAL RETURN MADE UP TO 17/05/88

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/06/8725 June 1987 17/04/87 NSC

View Document

17/10/8617 October 1986 ANNUAL RETURN MADE UP TO 18/04/86

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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