LIVERPOOL PROPERTY HUB LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-04-29

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-29

View Document

24/01/2424 January 2024 Member's details changed for Mrs Heather Jane Hoogendyk on 2024-01-06

View Document

24/01/2424 January 2024 Change of details for Mrs Heather Jane Hoogendyk as a person with significant control on 2024-01-06

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

04/01/244 January 2024 Member's details changed for Mrs Heather Jane Hoogendyk on 2023-01-04

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-29

View Document

22/02/2322 February 2023 Change of details for Mrs Antonia Hart Mouat as a person with significant control on 2023-02-22

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

05/03/215 March 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

27/09/2027 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3725170004

View Document

22/05/2022 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3725170003

View Document

30/04/2030 April 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3725170004

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 166-168 PRESCOT ROAD KENSINGTON LIVERPOOL MERSEYSIDE L7 0JD UNITED KINGDOM

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MISS HEATHER JANE TYRER / 25/01/2019

View Document

07/02/197 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MISS HEATHER JANE TYRER / 25/01/2019

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

16/04/1816 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ANTONIA HART MOUAT / 11/04/2018

View Document

16/04/1816 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MISS ANTONIA HART WILLIAMS / 10/04/2018

View Document

13/04/1813 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MISS HEATHER JANE TYRER / 13/04/2017

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MISS HEATHER JANE TYRER / 13/04/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ANTONIA HART MOUAT / 12/04/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MISS ANTONIA HART WILLIAMS / 11/03/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3725170003

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3725170002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/08/1615 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / HEATHER JANE TYRER / 13/04/2016

View Document

06/04/166 April 2016 ANNUAL RETURN MADE UP TO 16/02/16

View Document

05/04/165 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / HEATHER JANE TYRER / 06/03/2016

View Document

05/04/165 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ANTONIA HART WILLIAMS / 10/03/2016

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 166-168 PRESCOT ROAD LIVERPOOL MERSEYSIDE L7 0JD

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/04/1520 April 2015 ANNUAL RETURN MADE UP TO 16/02/15

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 27 SEYMOUR TERRACE SEYMOUR STREET LIVERPOOL MERSEYSIDE L3 5PE

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3725170001

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/04/141 April 2014 DISS40 (DISS40(SOAD))

View Document

31/03/1431 March 2014 ANNUAL RETURN MADE UP TO 16/02/14

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

19/06/1319 June 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

14/06/1314 June 2013 ANNUAL RETURN MADE UP TO 16/02/13

View Document

14/06/1314 June 2013 PREVEXT FROM 28/02/2013 TO 30/04/2013

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 47 TOWNSEND LANE LIVERPOOL MERSEYSIDE L6 0AX

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 64 YORK STREET RUNCORN WA7 5BA

View Document

16/02/1216 February 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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