COVERLY LIMITED

Register to unlock more data on OkredoRegister

COVERLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11283983

Incorporation date

29/03/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2018)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon06/08/2025
Application to strike the company off the register
dot icon14/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon24/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon04/07/2023
Accounts for a small company made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon04/08/2022
Accounts for a small company made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon10/09/2021
Second filing for the appointment of Theovinder Singh Chatha as a director
dot icon18/08/2021
Accounts for a small company made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon29/01/2021
Termination of appointment of Anna Lisa Tazartes as a director on 2020-12-23
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon03/09/2020
Termination of appointment of Bryan John Phillips as a director on 2020-09-02
dot icon03/09/2020
Termination of appointment of Christopher Stewart Butcher as a director on 2020-09-02
dot icon03/09/2020
Termination of appointment of Jodi Amanda Cartwright as a director on 2020-09-02
dot icon02/09/2020
Termination of appointment of David John Postings as a director on 2020-08-31
dot icon12/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon01/04/2020
Resolutions
dot icon30/03/2020
Appointment of Theovinder Singh Chatha as a director on 2020-03-11
dot icon09/12/2019
Director's details changed for Mr Ian Stuart Ramsden on 2019-12-02
dot icon05/12/2019
Director's details changed for Mr David John Postings on 2019-12-02
dot icon05/12/2019
Director's details changed for Bryan John Phillips on 2019-12-02
dot icon05/12/2019
Director's details changed for Mr Christopher Stewart Butcher on 2019-12-02
dot icon04/12/2019
Director's details changed for Jodi Amanda Cartwright on 2019-12-02
dot icon04/12/2019
Director's details changed for Mr Christopher Stewart Butcher on 2019-12-02
dot icon03/12/2019
Change of details for Bibby Financial Services Limited as a person with significant control on 2019-12-02
dot icon03/12/2019
Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2019-12-02
dot icon02/12/2019
Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2019-12-02
dot icon15/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon15/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon15/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon15/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon08/10/2019
Appointment of Mr David John Postings as a director on 2019-10-07
dot icon02/10/2019
Termination of appointment of Stephen George Rose as a director on 2019-09-27
dot icon23/08/2019
Termination of appointment of Steven Vears Robinson as a director on 2019-08-22
dot icon02/08/2019
Director's details changed for Mr Ian Stuart Ramsden on 2019-07-31
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon07/03/2019
Appointment of Bryan John Phillips as a director on 2019-02-28
dot icon07/02/2019
Director's details changed for Mr Ian Stuart Ramsden on 2019-02-04
dot icon29/11/2018
Appointment of Mr Christopher Stewart Butcher as a director on 2018-11-19
dot icon13/11/2018
Director's details changed for Mr Ian Stuart Ramsden on 2018-11-09
dot icon03/09/2018
Appointment of Ms Anna Lisa Tazartes as a director on 2018-08-31
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon30/04/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon29/03/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Steven Vears, Mr.
Director
29/03/2018 - 22/08/2019
2
Ramsden, Ian Stuart
Director
29/03/2018 - Present
40
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Corporate Secretary
29/03/2018 - Present
42
Christopher Stewart Butcher
Director
19/11/2018 - 02/09/2020
49
Tazartes, Anna Lisa
Director
31/08/2018 - 23/12/2020
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVERLY LIMITED

COVERLY LIMITED is an(a) Dissolved company incorporated on 29/03/2018 with the registered office located at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVERLY LIMITED?

toggle

COVERLY LIMITED is currently Dissolved. It was registered on 29/03/2018 and dissolved on 04/11/2025.

Where is COVERLY LIMITED located?

toggle

COVERLY LIMITED is registered at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL.

What does COVERLY LIMITED do?

toggle

COVERLY LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for COVERLY LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.