LIVER BUILDING AND GARDEN SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

LIVER BUILDING AND GARDEN SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04149181

Incorporation date

29/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Liver Fencing Cronton Road, Tarbock, Prescot, Merseyside L35 1QJCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2001)
dot icon21/02/2026
Confirmation statement made on 2026-01-29 with updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/05/2023
Appointment of Mr Christopher Springer as a director on 2023-05-01
dot icon04/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon04/03/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon28/01/2019
Appointment of Ms Joanne Gorman as a director on 2019-01-18
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-01-29 with updates
dot icon13/03/2018
Director's details changed for Mr Raymond Francis Gorman on 2018-03-13
dot icon21/02/2018
Director's details changed for Mr Raymond Gorman on 2018-02-21
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon03/03/2017
Director's details changed for Mr Raymond Gorman on 2017-03-03
dot icon03/03/2017
Director's details changed for Raymond Gorman on 2017-03-03
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon08/02/2010
Director's details changed for Raymond Gorman on 2009-10-03
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 29/01/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/04/2008
Appointment terminated secretary gillian davies
dot icon26/03/2008
Return made up to 29/01/08; full list of members
dot icon26/03/2008
Secretary's change of particulars / gillian davies / 23/01/2007
dot icon02/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/03/2007
Return made up to 29/01/07; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 29/01/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/10/2005
New secretary appointed
dot icon23/09/2005
Secretary resigned
dot icon16/02/2005
Return made up to 29/01/05; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/02/2004
Return made up to 29/01/04; full list of members
dot icon24/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/03/2003
Return made up to 29/01/03; full list of members
dot icon17/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/03/2002
Return made up to 29/01/02; full list of members
dot icon12/03/2002
Location of register of members (non legible)
dot icon26/11/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon05/04/2001
Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon08/03/2001
Location of register of members (non legible)
dot icon08/03/2001
Location - directors interests register: non legible
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Secretary resigned
dot icon08/03/2001
Director resigned
dot icon08/03/2001
New secretary appointed
dot icon08/03/2001
New director appointed
dot icon29/01/2001
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
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.27M
-
0.00
1.27M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Joanne Louise Gorman
Director
18/01/2019 - Present
2
HASLAMS SECRETARIES LIMITED
Nominee Secretary
29/01/2001 - 29/01/2001
203
Haslams Limited
Nominee Director
29/01/2001 - 29/01/2001
199
Gorman, Raymond Francis
Director
29/01/2001 - Present
-
Brown, Karen
Secretary
29/01/2001 - 29/01/2005
-

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 LIVER BUILDING AND GARDEN SUPPLIES LIMITED

LIVER BUILDING AND GARDEN SUPPLIES LIMITED is an(a) Active company incorporated on 29/01/2001 with the registered office located at C/O Liver Fencing Cronton Road, Tarbock, Prescot, Merseyside L35 1QJ. 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 LIVER BUILDING AND GARDEN SUPPLIES LIMITED?

toggle

LIVER BUILDING AND GARDEN SUPPLIES LIMITED is currently Active. It was registered on 29/01/2001 .

Where is LIVER BUILDING AND GARDEN SUPPLIES LIMITED located?

toggle

LIVER BUILDING AND GARDEN SUPPLIES LIMITED is registered at C/O Liver Fencing Cronton Road, Tarbock, Prescot, Merseyside L35 1QJ.

What does LIVER BUILDING AND GARDEN SUPPLIES LIMITED do?

toggle

LIVER BUILDING AND GARDEN SUPPLIES LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

What is the latest filing for LIVER BUILDING AND GARDEN SUPPLIES LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-01-29 with updates.