BOND STREET LIVERPOOL LIMITED

Register to unlock more data on OkredoRegister

BOND STREET LIVERPOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10783748

Incorporation date

22/05/2017

Size

Micro Entity

Contacts

Registered address

Registered address

55 Abbeystead Road, Liverpool L15 7JECopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2017)
dot icon30/10/2025
Compulsory strike-off action has been discontinued
dot icon29/10/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon12/07/2025
Compulsory strike-off action has been suspended
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon02/04/2025
Amended micro company accounts made up to 2018-05-31
dot icon02/04/2025
Amended micro company accounts made up to 2019-05-31
dot icon02/04/2025
Amended micro company accounts made up to 2020-05-31
dot icon02/04/2025
Amended micro company accounts made up to 2021-05-31
dot icon02/04/2025
Amended micro company accounts made up to 2022-05-31
dot icon02/04/2025
Micro company accounts made up to 2023-05-31
dot icon02/04/2025
Micro company accounts made up to 2024-05-31
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon21/08/2024
Compulsory strike-off action has been discontinued
dot icon20/08/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon14/02/2024
Order of court to rescind winding up
dot icon07/12/2023
Micro company accounts made up to 2018-05-31
dot icon07/12/2023
Micro company accounts made up to 2019-05-31
dot icon07/12/2023
Micro company accounts made up to 2020-05-31
dot icon07/12/2023
Micro company accounts made up to 2021-05-31
dot icon07/12/2023
Micro company accounts made up to 2022-05-31
dot icon06/12/2023
Order of court to wind up
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon30/11/2023
Confirmation statement made on 2020-04-29 with no updates
dot icon30/11/2023
Confirmation statement made on 2021-04-29 with no updates
dot icon30/11/2023
Confirmation statement made on 2022-04-29 with no updates
dot icon30/11/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon11/09/2023
Termination of appointment of Howard Dennis Gwynn as a director on 2023-05-18
dot icon03/01/2023
Satisfaction of charge 107837480006 in full
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon15/03/2022
First Gazette notice for compulsory strike-off
dot icon14/09/2021
Satisfaction of charge 107837480008 in full
dot icon27/08/2021
Registration of charge 107837480008, created on 2021-08-10
dot icon24/02/2021
Registration of charge 107837480007, created on 2021-02-03
dot icon12/03/2020
Registration of charge 107837480006, created on 2020-03-10
dot icon28/01/2020
Registered office address changed from Unit 4 Burlington House Burlington Street Liverpool L3 6DG United Kingdom to 55 Abbeystead Road Liverpool L15 7JE on 2020-01-28
dot icon24/11/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon30/04/2019
Satisfaction of charge 107837480003 in full
dot icon01/04/2019
Registration of charge 107837480005, created on 2019-04-01
dot icon26/03/2019
Appointment of Mr Howard Dennis Gwynn as a director on 2018-03-19
dot icon08/02/2019
Termination of appointment of Howard Dennis Gwynn as a director on 2018-11-06
dot icon17/12/2018
Registration of charge 107837480004, created on 2018-12-17
dot icon13/10/2018
Appointment of Mr Howard Dennis Gwynn as a director on 2018-08-10
dot icon10/08/2018
Registration of charge 107837480003, created on 2018-08-10
dot icon09/07/2018
Appointment of Mrs Judith Wood as a director on 2018-07-04
dot icon06/07/2018
Termination of appointment of Howard Dennis Gwynn as a director on 2018-07-05
dot icon08/06/2018
Satisfaction of charge 107837480001 in full
dot icon08/06/2018
Satisfaction of charge 107837480002 in full
dot icon29/04/2018
Confirmation statement made on 2018-04-29 with updates
dot icon29/04/2018
Termination of appointment of Karl Robert Gwynn as a director on 2018-04-16
dot icon29/04/2018
Appointment of Mr Howard Dennis Gwynn as a director on 2018-04-16
dot icon19/10/2017
Registration of charge 107837480002, created on 2017-10-12
dot icon16/10/2017
Registration of charge 107837480001, created on 2017-10-12
dot icon22/05/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Gwynn, Howard Dennis
Director
19/03/2018 - 18/05/2023
24
Gwynn, Howard Dennis
Director
16/04/2018 - 05/07/2018
24
Gwynn, Karl Robert
Director
22/05/2017 - 16/04/2018
26
Wood, Judith
Director
04/07/2018 - Present
-
Gwynn, Howard Dennis
Director
10/08/2018 - 06/11/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOND STREET LIVERPOOL LIMITED

BOND STREET LIVERPOOL LIMITED is an(a) Active company incorporated on 22/05/2017 with the registered office located at 55 Abbeystead Road, Liverpool L15 7JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOND STREET LIVERPOOL LIMITED?

toggle

BOND STREET LIVERPOOL LIMITED is currently Active. It was registered on 22/05/2017 .

Where is BOND STREET LIVERPOOL LIMITED located?

toggle

BOND STREET LIVERPOOL LIMITED is registered at 55 Abbeystead Road, Liverpool L15 7JE.

What does BOND STREET LIVERPOOL LIMITED do?

toggle

BOND STREET LIVERPOOL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOND STREET LIVERPOOL LIMITED?

toggle

The latest filing was on 30/10/2025: Compulsory strike-off action has been discontinued.