CASTLE STREET LIVERPOOL LLP

Register to unlock more data on OkredoRegister

CASTLE STREET LIVERPOOL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC391034

Incorporation date

10/02/2014

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

1 Church Street, Amersham HP7 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2014)
dot icon12/02/2026
Change of details for Consortium Investment Management Llp as a person with significant control on 2026-02-01
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon16/08/2025
Registered office address changed from First Floor 11 Argyll Street London W1F 7th United Kingdom to 1 Church Street Amersham HP7 0DB on 2025-08-16
dot icon27/05/2025
Total exemption full accounts made up to 2025-04-05
dot icon26/03/2025
Termination of appointment of Darren Ashley Bent as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Samuel Mark Byram as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Edward Martin Brown as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Stephen Clarke as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Richard David Chaplow as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Kenneth Mathieson Dalglish as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Steven Gary Davis as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Daniel Noel Drinkwater as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Sylvain Laurent Distin as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Derrick Ralph Dale as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Anthony James Hibbert as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Abdoulaye Diagne Faye as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Marouane Fellaini Bakkioui as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Emillo Arturo Izaguire as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Antoine Francois Robert Miribel as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Nikica Jelavic as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Esteban Felix Granero as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Charles Joseph John Hart as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Marc Muniesa Martinez as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Richard Anthony Rawlinson as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Edward Jonathan Palmer as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Leon Osman as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Adrian San Miguel Del Castillo as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Joel Robles Blazquez as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of David Anthony Sayer as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Daniel Sanchez Ayala as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Michael Jonathan Smedley as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Michael Thomas Turner as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Luke Paul Young as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Lloyd Derek Massey as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Roberto Martinez as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Dean Edward Marney as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Timothy Michael Krul as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Glen Mcleod-Cooper Johnson as a member on 2025-03-26
dot icon26/03/2025
Termination of appointment of Daniel Fox as a member on 2025-03-26
dot icon13/03/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-04-05
dot icon26/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon01/12/2023
Satisfaction of charge OC3910340010 in full
dot icon01/12/2023
Satisfaction of charge OC3910340011 in full
dot icon06/11/2023
Total exemption full accounts made up to 2023-04-05
dot icon21/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-04-05
dot icon14/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2021-04-05
dot icon23/04/2021
Accounts for a small company made up to 2020-04-05
dot icon22/04/2021
Registration of charge OC3910340011, created on 2021-04-16
dot icon21/04/2021
Registration of charge OC3910340010, created on 2021-04-16
dot icon19/04/2021
Satisfaction of charge OC3910340008 in full
dot icon15/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon03/02/2021
Registered office address changed from 81 Wimpole Street London W1G 9RE England to First Floor 11 Argyll Street London W1F 7th on 2021-02-03
dot icon26/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon06/02/2020
Registered office address changed from 33 Wigmore Street London W1U 1BZ to 81 Wimpole Street London W1G 9RE on 2020-02-06
dot icon30/12/2019
Accounts for a small company made up to 2019-04-05
dot icon23/10/2019
Change of details for Consortium Investment Management Llp as a person with significant control on 2019-07-23
dot icon28/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon17/01/2019
Accounts for a small company made up to 2018-04-05
dot icon12/11/2018
Registration of charge OC3910340009, created on 2018-11-02
dot icon09/11/2018
Satisfaction of charge OC3910340007 in full
dot icon09/11/2018
Satisfaction of charge OC3910340006 in full
dot icon09/11/2018
Satisfaction of charge OC3910340003 in full
dot icon09/11/2018
Satisfaction of charge OC3910340002 in full
dot icon06/11/2018
Registration of charge OC3910340008, created on 2018-11-02
dot icon20/09/2018
Satisfaction of charge OC3910340004 in full
dot icon20/09/2018
Satisfaction of charge OC3910340005 in full
dot icon26/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-04-05
dot icon02/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon05/01/2017
Full accounts made up to 2016-04-05
dot icon08/03/2016
Annual return made up to 2016-02-10
dot icon06/01/2016
Accounts for a small company made up to 2015-04-05
dot icon16/03/2015
Registration of charge OC3910340007, created on 2015-02-25
dot icon10/03/2015
Annual return made up to 2015-02-10
dot icon04/03/2015
Registration of charge OC3910340003, created on 2015-02-25
dot icon04/03/2015
Registration of charge OC3910340002, created on 2015-02-25
dot icon04/03/2015
Registration of charge OC3910340005, created on 2015-02-25
dot icon04/03/2015
Registration of charge OC3910340004, created on 2015-02-25
dot icon04/03/2015
Registration of charge OC3910340006, created on 2015-02-25
dot icon04/12/2014
Full accounts made up to 2014-04-05
dot icon21/05/2014
Previous accounting period shortened from 2015-02-28 to 2014-04-05
dot icon24/04/2014
Appointment of Michael Jonathan Smedley as a member
dot icon23/04/2014
Appointment of Darren Ashley Bent as a member
dot icon23/04/2014
Appointment of Edward Martin Brown as a member
dot icon23/04/2014
Appointment of Samuel Mark Byram as a member
dot icon23/04/2014
Appointment of Richard David Chaplow as a member
dot icon23/04/2014
Appointment of Stephen Clarke as a member
dot icon23/04/2014
Appointment of Derek Ralph Dale as a member
dot icon23/04/2014
Appointment of Mr Kenneth Mathieson Dalglish as a member
dot icon23/04/2014
Appointment of Steven Gary Davis as a member
dot icon23/04/2014
Appointment of Mr Sylvain Laurent Distin as a member
dot icon23/04/2014
Appointment of Daniel Noel Drinkwater as a member
dot icon23/04/2014
Appointment of Abdoulaye Diagne Faye as a member
dot icon23/04/2014
Appointment of Richard Anthony Rawlinson as a member
dot icon23/04/2014
Appointment of Marouane Fellaini Bakkioui as a member
dot icon23/04/2014
Appointment of Mr Daniel Fox as a member
dot icon23/04/2014
Appointment of Emillo Arturo Izaguire as a member
dot icon23/04/2014
Appointment of Esteban Felix Granero as a member
dot icon23/04/2014
Appointment of Charles Joseph John Hart as a member
dot icon23/04/2014
Appointment of Anthony James Hibbert as a member
dot icon23/04/2014
Appointment of Nikica Jelavic as a member
dot icon23/04/2014
Appointment of Dean Edward Marney as a member
dot icon22/04/2014
Appointment of Timothy Michael Krul as a member
dot icon22/04/2014
Appointment of Glen Johnson as a member
dot icon22/04/2014
Appointment of Mr Lloyd Derek Massey as a member
dot icon22/04/2014
Appointment of Roberto Martinez Montoliu as a member
dot icon22/04/2014
Appointment of Antoine Francois Robert Miribel as a member
dot icon22/04/2014
Appointment of Marc Muniesa Martinez as a member
dot icon22/04/2014
Appointment of Leon Osman as a member
dot icon22/04/2014
Appointment of David Anthony Sayer as a member
dot icon22/04/2014
Appointment of Edward Jonathan Palmer as a member
dot icon22/04/2014
Appointment of Joel Robles Blazquez as a member
dot icon22/04/2014
Appointment of Adrian San Miguel Del Castillo as a member
dot icon22/04/2014
Appointment of Daniel Sanchez Ayala as a member
dot icon22/04/2014
Appointment of Luke Paul Young as a member
dot icon22/04/2014
Appointment of Michael Thomas Turner as a member
dot icon16/04/2014
Registration of charge 3910340001
dot icon10/02/2014
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hibbert, Anthony James
LLP Member
05/04/2014 - 26/03/2025
5
Osman, Leon
LLP Member
05/04/2014 - 26/03/2025
4
Davis, Steven Gary
LLP Member
05/04/2014 - 26/03/2025
-
Drinkwater, Daniel Noel
LLP Member
05/04/2014 - 26/03/2025
-
Granero, Esteban Felix
LLP Member
05/04/2014 - 26/03/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE STREET LIVERPOOL LLP

CASTLE STREET LIVERPOOL LLP is an(a) Active company incorporated on 10/02/2014 with the registered office located at 1 Church Street, Amersham HP7 0DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE STREET LIVERPOOL LLP?

toggle

CASTLE STREET LIVERPOOL LLP is currently Active. It was registered on 10/02/2014 .

Where is CASTLE STREET LIVERPOOL LLP located?

toggle

CASTLE STREET LIVERPOOL LLP is registered at 1 Church Street, Amersham HP7 0DB.

What is the latest filing for CASTLE STREET LIVERPOOL LLP?

toggle

The latest filing was on 12/02/2026: Change of details for Consortium Investment Management Llp as a person with significant control on 2026-02-01.