BLUE LIVERPOOL LIMITED

Register to unlock more data on OkredoRegister

BLUE LIVERPOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07407365

Incorporation date

14/10/2010

Size

Medium

Contacts

Registered address

Registered address

4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2010)
dot icon31/01/2026
Accounts for a medium company made up to 2025-04-30
dot icon10/12/2025
Termination of appointment of Lambros Hadjiioannou as a director on 2025-12-09
dot icon06/11/2025
Appointment of Ms Teresa Christine Brown as a director on 2025-10-30
dot icon22/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon31/01/2025
Full accounts made up to 2024-04-30
dot icon17/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon01/08/2024
Satisfaction of charge 074073650004 in full
dot icon08/05/2024
Registration of charge 074073650007, created on 2024-05-07
dot icon26/04/2024
Satisfaction of charge 1 in full
dot icon09/04/2024
Cessation of Bm Liverpool Limited as a person with significant control on 2023-10-18
dot icon09/04/2024
Notification of Blue Liverpool 3 Limited as a person with significant control on 2023-10-18
dot icon29/01/2024
Full accounts made up to 2023-04-30
dot icon21/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon26/01/2023
Full accounts made up to 2022-04-30
dot icon17/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon28/01/2022
Full accounts made up to 2021-04-30
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon14/10/2021
Change of details for Bm Liverpool Limited as a person with significant control on 2021-08-17
dot icon19/08/2021
Director's details changed for Mr Christopher Christou on 2021-08-17
dot icon19/08/2021
Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2021-08-19
dot icon29/01/2021
Full accounts made up to 2020-04-30
dot icon02/11/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon03/02/2020
Full accounts made up to 2019-04-30
dot icon15/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon07/08/2019
Registration of charge 074073650006, created on 2019-07-31
dot icon05/08/2019
Registration of charge 074073650005, created on 2019-07-31
dot icon12/07/2019
Statement of capital on 2019-07-12
dot icon07/06/2019
Statement by Directors
dot icon07/06/2019
Statement of capital on 2019-06-07
dot icon07/06/2019
Solvency Statement dated 23/05/19
dot icon07/06/2019
Resolutions
dot icon30/05/2019
Termination of appointment of Loucas Louca as a director on 2019-05-16
dot icon17/05/2019
Appointment of Mr Lambros Hadjiioannou as a director on 2019-05-16
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon16/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon07/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon06/06/2017
Director's details changed for Mr Loucas Louca on 2017-06-01
dot icon08/02/2017
Full accounts made up to 2016-04-30
dot icon17/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon04/03/2016
Director's details changed for Mr Loucas Louca on 2016-03-01
dot icon19/01/2016
Full accounts made up to 2015-04-30
dot icon26/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon25/11/2015
Appointment of Mr Christopher Christou as a director on 2015-10-28
dot icon26/10/2015
Director's details changed for Mr Loucas Louca on 2015-10-26
dot icon26/10/2015
Registered office address changed from 363 Goswell Road London EC1V 7JL to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2015-10-26
dot icon17/01/2015
Full accounts made up to 2014-04-30
dot icon11/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon23/05/2014
Satisfaction of charge 2 in full
dot icon23/05/2014
Satisfaction of charge 3 in full
dot icon20/05/2014
Registration of charge 074073650004
dot icon23/01/2014
Full accounts made up to 2013-04-30
dot icon17/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon15/01/2013
Full accounts made up to 2012-04-30
dot icon07/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon24/11/2011
Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2011-11-24
dot icon25/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon23/09/2011
Registered office address changed from 363 Goswell Road London EC1V 7JL on 2011-09-23
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/04/2011
Resolutions
dot icon07/04/2011
Current accounting period shortened from 2011-10-31 to 2011-04-30
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-03-24
dot icon07/04/2011
Resolutions
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/10/2010
Appointment of Loucas Louca as a director
dot icon22/10/2010
Termination of appointment of Graham Cowan as a director
dot icon22/10/2010
Registered office address changed from 363 Goswell Road London London EC1V 7JL United Kingdom on 2010-10-22
dot icon14/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

55
2023
change arrow icon-0.73 % *

* during past year

Cash in Bank

£966,833.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
3.89M
-
0.00
579.11K
-
2022
55
6.52M
-
4.66M
973.99K
-
2023
55
5.05M
-
5.08M
966.83K
-
2023
55
5.05M
-
5.08M
966.83K
-

Employees

2023

Employees

55 Ascended0 % *

Net Assets(GBP)

5.05M £Descended-22.58 % *

Total Assets(GBP)

-

Turnover(GBP)

5.08M £Ascended9.10 % *

Cash in Bank(GBP)

966.83K £Descended-0.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
14/10/2010 - 14/10/2010
7050
Brown, Teresa Christine
Director
30/10/2025 - Present
26
Louca, Loucas
Director
14/10/2010 - 16/05/2019
2
Christou, Christopher
Director
28/10/2015 - Present
149
Hadjiioannou, Lambros
Director
16/05/2019 - 09/12/2025
145

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

113
CHANDLER & DUNN LIMITEDThe Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY
Active

Category:

Mixed farming

Comp. code:

00538910

Reg. date:

05/10/1954

Turnover:

-

No. of employees:

61
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About BLUE LIVERPOOL LIMITED

BLUE LIVERPOOL LIMITED is an(a) Active company incorporated on 14/10/2010 with the registered office located at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE LIVERPOOL LIMITED?

toggle

BLUE LIVERPOOL LIMITED is currently Active. It was registered on 14/10/2010 .

Where is BLUE LIVERPOOL LIMITED located?

toggle

BLUE LIVERPOOL LIMITED is registered at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ.

What does BLUE LIVERPOOL LIMITED do?

toggle

BLUE LIVERPOOL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BLUE LIVERPOOL LIMITED have?

toggle

BLUE LIVERPOOL LIMITED had 55 employees in 2023.

What is the latest filing for BLUE LIVERPOOL LIMITED?

toggle

The latest filing was on 31/01/2026: Accounts for a medium company made up to 2025-04-30.