LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
14/12/2214 December 2022 Final Gazette dissolved following liquidation

View Document

14/12/2214 December 2022 Final Gazette dissolved following liquidation

View Document

14/09/2214 September 2022 Return of final meeting in a members' voluntary winding up

View Document

29/12/2129 December 2021 Resignation of a liquidator

View Document

26/10/2126 October 2021 Declaration of solvency

View Document

26/10/2126 October 2021 Registered office address changed from Cunard Building Water Street Liverpool L3 1AH England to C/O Mitchell Charlesworth Llp, 3rd Floor 44 Peter Street Manchester M2 5GP on 2021-10-26

View Document

26/10/2126 October 2021 Appointment of a voluntary liquidator

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MR CHRISTOPHER JULIAN BROWN

View Document

11/03/2111 March 2021 CESSATION OF JOSEPH VINCENT ANDERSON AS A PSC

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANDERSON

View Document

06/10/206 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

28/11/1928 November 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 10TH FLOOR, THE CAPITAL, 39 OLD HALL STREET LIVERPOOL L3 9PP

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, SECRETARY IAN MCCARTHY

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 25/03/16 NO MEMBER LIST

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY

View Document

15/04/1515 April 2015 25/03/15 NO MEMBER LIST

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/04/141 April 2014 25/03/14 NO MEMBER LIST

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 25/03/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER

View Document

06/08/126 August 2012 ADOPT ARTICLES 18/05/2012

View Document

10/05/1210 May 2012 25/03/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR ROBERT MALCOM KENNEDY

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LAKIN

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MCLAUGHLIN

View Document

14/04/1114 April 2011 25/03/11 NO MEMBER LIST

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR PAUL RICHARD LAKIN

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN BROOMHEAD

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED COUNCILLOR JOSEPH VINCENT ANDERSON

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR WARREN BRADLEY

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM THE CAPITAL 39 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9PP

View Document

18/05/1018 May 2010 25/03/10

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 5TH FLOOR THE CAPITAL 39 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9PP

View Document

26/04/1026 April 2010 25/03/09 AMEND

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 25/03/09

View Document

07/02/097 February 2009 DIRECTOR APPOINTED DEBORAH ANN MCLAUGHLIN

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL SPOONER

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY JAMES GILL

View Document

04/08/084 August 2008 SECRETARY APPOINTED IAN JAMES MCCARTHY

View Document

19/05/0819 May 2008 SECRETARY APPOINTED JAMES HARRY GILL

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED MICHAEL DAVID PARKER

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER MILLEA

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM MERSEY HOUSE 140 SPEKE ROAD, GARSTON LIVERPOOL MERSEYSIDE, L19 2PH

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR ALAN WALKER

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR ELIOT LEWIS WARD

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BERRESFORD

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL LAKIN

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR JANE CORBETT

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR COLIN HILTON

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN HASSALL

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SHIELDS

View Document

08/05/088 May 2008 ADOPT ARTICLES 30/04/2008

View Document

28/04/0828 April 2008 ANNUAL RETURN MADE UP TO 25/03/08

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN HASSALL / 24/03/2008

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 ANNUAL RETURN MADE UP TO 25/03/07

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 ANNUAL RETURN MADE UP TO 25/03/06

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 ANNUAL RETURN MADE UP TO 25/03/05

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0426 April 2004 ANNUAL RETURN MADE UP TO 25/03/04

View Document

17/04/0417 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information