THE PLATFORM LIVERPOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Registration of charge 104602790003, created on 2025-05-02 |
| 02/05/252 May 2025 | Notification of Michael Leo Murphy as a person with significant control on 2025-05-01 |
| 02/05/252 May 2025 | Cessation of John Morley as a person with significant control on 2025-05-01 |
| 02/05/252 May 2025 | Termination of appointment of John Morley as a director on 2025-05-01 |
| 02/05/252 May 2025 | Appointment of Mr Michael Leo Murphy as a director on 2025-05-01 |
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
| 14/02/2514 February 2025 | Total exemption full accounts made up to 2023-11-30 |
| 14/02/2514 February 2025 | Total exemption full accounts made up to 2024-11-30 |
| 04/02/254 February 2025 | Compulsory strike-off action has been suspended |
| 04/02/254 February 2025 | Compulsory strike-off action has been suspended |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 03/12/243 December 2024 | Director's details changed for Mr John Morley on 2024-11-28 |
| 02/12/242 December 2024 | Change of details for Mr John Morley as a person with significant control on 2024-11-28 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-05-25 with updates |
| 06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
| 06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
| 05/02/245 February 2024 | Micro company accounts made up to 2022-11-30 |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-05-25 with updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 28/11/2228 November 2022 | Registered office address changed from Unit 4 Connect Business Park 24 Derby Road Liverpool L5 9PR England to 80 & 82 Great George Street Liverpool L1 5FF on 2022-11-28 |
| 06/05/226 May 2022 | Registration of charge 104602790002, created on 2022-05-04 |
| 06/05/226 May 2022 | Registration of charge 104602790001, created on 2022-05-04 |
| 25/03/2225 March 2022 | Change of details for Mr John Morley as a person with significant control on 2022-03-25 |
| 25/03/2225 March 2022 | Director's details changed for Mr John Morley on 2022-03-25 |
| 04/03/224 March 2022 | Termination of appointment of Barry Edward Donoghue as a director on 2021-12-31 |
| 04/03/224 March 2022 | Termination of appointment of Albert Robert Marley as a director on 2021-12-31 |
| 10/12/2110 December 2021 | Accounts for a dormant company made up to 2021-11-30 |
| 04/12/214 December 2021 | Registered office address changed from C/O Guild Appleton Limited 19 Old Hall Street Liverpool L3 9JQ England to Unit 4 Connect Business Park 24 Derby Road Liverpool L5 9PR on 2021-12-04 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
| 16/06/2116 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 17/11/2017 November 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
| 17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
| 24/01/1924 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
| 27/06/1827 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
| 07/06/187 June 2018 | COMPANY NAME CHANGED LEGACIE CONTRACTS LIMITED CERTIFICATE ISSUED ON 07/06/18 |
| 22/12/1722 December 2017 | COMPANY NAME CHANGED ELITE LIVING NORTH WEST LIMITED CERTIFICATE ISSUED ON 22/12/17 |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 02/11/172 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MORLEY |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
| 03/11/163 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE PLATFORM LIVERPOOL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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