CENTRAL YOUTH CLUB LIMITED

Register to unlock more data on OkredoRegister

CENTRAL YOUTH CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02141328

Incorporation date

18/06/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Central Youth Club Ltd, Walker Street, Low Hill, Liverpool L6 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1987)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon28/03/2024
Termination of appointment of Richard Ian Gormely as a director on 2024-03-20
dot icon28/03/2024
Appointment of Mr Andrew Michael Harnick as a director on 2024-03-20
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon26/01/2021
Termination of appointment of David John Lowe as a director on 2020-12-30
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-12-16 no member list
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-12-16 no member list
dot icon07/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon31/01/2014
Annual return made up to 2014-01-31 no member list
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon27/12/2012
Annual return made up to 2012-12-27 no member list
dot icon27/12/2012
Director's details changed for Timos George Timotheou on 2011-04-01
dot icon27/12/2012
Termination of appointment of Brian Ardrey as a secretary
dot icon29/03/2012
Appointment of Mr Richard Ian Gormely as a director
dot icon29/03/2012
Appointment of Mr David John Lowe as a director
dot icon29/03/2012
Termination of appointment of Mahiyar Kotwal as a director
dot icon01/03/2012
Total exemption full accounts made up to 2011-03-31
dot icon01/03/2012
Annual return made up to 2012-01-31
dot icon03/10/2011
Annual return made up to 2011-01-31
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-03-31
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/02/2009
Annual return made up to 31/01/09
dot icon09/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/08/2008
Annual return made up to 09/06/08
dot icon18/08/2008
Secretary's change of particulars / brian ardrey / 18/08/2008
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/07/2007
Annual return made up to 09/06/07
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/08/2006
Annual return made up to 09/06/06
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/07/2005
Annual return made up to 09/06/05
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/06/2004
Annual return made up to 09/06/04
dot icon02/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/07/2003
Annual return made up to 09/06/03
dot icon26/06/2003
Director resigned
dot icon26/06/2003
Registered office changed on 26/06/03 from: 115 penny lane liverpool L18 1DF
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
New secretary appointed
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/09/2002
Annual return made up to 09/06/02
dot icon27/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/08/2001
Annual return made up to 09/06/01
dot icon26/10/2000
Full accounts made up to 2000-03-31
dot icon23/06/2000
Annual return made up to 09/06/00
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon28/06/1999
Annual return made up to 09/06/99
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon29/06/1998
Annual return made up to 09/06/98
dot icon13/03/1998
Full accounts made up to 1997-03-31
dot icon11/08/1997
Annual return made up to 09/06/97
dot icon08/04/1997
Full accounts made up to 1996-03-31
dot icon19/08/1996
Annual return made up to 09/06/96
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon20/06/1995
Annual return made up to 09/06/95
dot icon02/09/1994
Full accounts made up to 1994-03-31
dot icon13/06/1994
Annual return made up to 09/06/94
dot icon24/12/1993
Full accounts made up to 1993-03-31
dot icon24/06/1993
Director resigned
dot icon24/06/1993
Director resigned;new director appointed
dot icon16/06/1993
Annual return made up to 09/06/93
dot icon18/02/1993
Full accounts made up to 1992-03-31
dot icon05/07/1992
New director appointed
dot icon05/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1992
New director appointed
dot icon05/07/1992
Annual return made up to 25/05/92
dot icon08/09/1991
Annual return made up to 12/06/91
dot icon08/09/1991
Full accounts made up to 1991-03-31
dot icon22/08/1990
Full accounts made up to 1990-03-31
dot icon22/08/1990
Annual return made up to 12/06/90
dot icon29/03/1990
Annual return made up to 23/02/90
dot icon02/03/1990
Full accounts made up to 1989-03-31
dot icon29/03/1989
Full accounts made up to 1988-03-31
dot icon03/03/1989
Annual return made up to 22/02/89
dot icon15/07/1987
Secretary resigned
dot icon18/06/1987
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
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gormely, Richard Ian
Director
29/03/2012 - 20/03/2024
1
Harnick, Andrew Michael
Director
20/03/2024 - Present
-

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 CENTRAL YOUTH CLUB LIMITED

CENTRAL YOUTH CLUB LIMITED is an(a) Active company incorporated on 18/06/1987 with the registered office located at Central Youth Club Ltd, Walker Street, Low Hill, Liverpool L6 1EJ. 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 CENTRAL YOUTH CLUB LIMITED?

toggle

CENTRAL YOUTH CLUB LIMITED is currently Active. It was registered on 18/06/1987 .

Where is CENTRAL YOUTH CLUB LIMITED located?

toggle

CENTRAL YOUTH CLUB LIMITED is registered at Central Youth Club Ltd, Walker Street, Low Hill, Liverpool L6 1EJ.

What does CENTRAL YOUTH CLUB LIMITED do?

toggle

CENTRAL YOUTH CLUB LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CENTRAL YOUTH CLUB LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.