LIVERMORE COURT LIMITED

Register to unlock more data on OkredoRegister

LIVERMORE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01867929

Incorporation date

30/11/1984

Size

Micro Entity

Contacts

Registered address

Registered address

North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1984)
dot icon03/10/2025
Termination of appointment of Nicola Elizabeth Socratous as a director on 2025-10-03
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon03/07/2025
Micro company accounts made up to 2024-12-31
dot icon24/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon14/08/2024
Director's details changed for Mr Christopher Holding on 2024-08-14
dot icon14/08/2024
Director's details changed for John Robert Smith on 2024-08-13
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon03/07/2024
Micro company accounts made up to 2023-12-31
dot icon14/08/2023
Director's details changed for John Robert Smith on 2023-08-11
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon20/07/2023
Micro company accounts made up to 2022-12-31
dot icon10/10/2022
Secretary's details changed for Cosec Management Services Limited on 2022-10-10
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon05/08/2022
Micro company accounts made up to 2021-12-31
dot icon22/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon27/06/2021
Micro company accounts made up to 2020-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon29/05/2020
Micro company accounts made up to 2019-12-31
dot icon23/03/2020
Registered office address changed from 501a Prescot Road Old Swan Liverpool Merseyside L13 3BU to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2020-03-23
dot icon20/03/2020
Appointment of Cosec Management Services Limited as a secretary on 2020-03-20
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon01/07/2019
Micro company accounts made up to 2018-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-12-31
dot icon06/09/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon12/06/2017
Termination of appointment of Alan David Maycock as a director on 2017-05-23
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/03/2017
Termination of appointment of Eleanor Benson as a director on 2016-12-08
dot icon25/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon12/05/2016
Appointment of Nicola Elizabeth Socratous as a director on 2016-05-04
dot icon12/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/09/2015
Annual return made up to 2015-08-14
dot icon19/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-08-14
dot icon27/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/08/2013
Annual return made up to 2013-08-14
dot icon16/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/05/2013
Appointment of Eleanor Benson as a director
dot icon16/05/2013
Termination of appointment of Iris Ruffler as a director
dot icon03/10/2012
Annual return made up to 2012-08-14
dot icon24/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/09/2011
Annual return made up to 2011-08-14
dot icon09/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/09/2010
Annual return made up to 2010-08-14
dot icon10/05/2010
Appointment of Christopher Holding as a director
dot icon07/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/09/2009
Annual return made up to 14/08/09
dot icon20/05/2009
Secretary appointed john robert smith
dot icon29/04/2009
Appointment terminated director and secretary ian glover
dot icon27/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/10/2008
Annual return made up to 14/08/08
dot icon15/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/08/2007
Annual return made up to 14/08/07
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/09/2006
Annual return made up to 14/08/06
dot icon28/06/2006
Director resigned
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon28/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/08/2005
Annual return made up to 14/08/05
dot icon25/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/07/2005
Registered office changed on 02/07/05 from: 176A prescot road liverpool merseyside L7 0JD
dot icon27/06/2005
New secretary appointed
dot icon27/06/2005
New director appointed
dot icon04/04/2005
Secretary resigned;director resigned
dot icon02/11/2004
New director appointed
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/08/2004
Registered office changed on 25/08/04 from: c/o mitchell charlesworth chavasse court 24 lord street liverpool L2 1TA
dot icon24/08/2004
Annual return made up to 14/08/04
dot icon10/01/2004
New secretary appointed
dot icon10/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon07/09/2003
Annual return made up to 14/08/03
dot icon12/02/2003
Secretary resigned
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/09/2002
Annual return made up to 14/08/02
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/09/2001
Annual return made up to 14/08/01
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon01/09/2000
Annual return made up to 14/08/00
dot icon17/02/2000
Particulars of mortgage/charge
dot icon28/09/1999
Annual return made up to 14/08/99
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon02/09/1998
Annual return made up to 14/08/98
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New secretary appointed;new director appointed
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Secretary resigned
dot icon19/11/1997
Full accounts made up to 1996-12-31
dot icon15/10/1997
Annual return made up to 14/08/97
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon26/10/1996
Annual return made up to 14/08/96
dot icon02/01/1996
Full accounts made up to 1994-12-31
dot icon26/09/1995
Annual return made up to 14/08/95
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon14/10/1994
Annual return made up to 14/08/94
dot icon02/02/1994
Full accounts made up to 1992-12-31
dot icon21/12/1993
Annual return made up to 14/08/93
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon01/09/1992
Annual return made up to 14/08/92
dot icon06/08/1992
Full accounts made up to 1990-12-31
dot icon17/10/1991
Annual return made up to 14/08/91
dot icon17/10/1991
Registered office changed on 17/10/91
dot icon24/05/1991
Director resigned;new director appointed
dot icon24/05/1991
Director resigned;new director appointed
dot icon24/05/1991
Annual return made up to 16/08/90
dot icon29/04/1991
Secretary resigned;new secretary appointed
dot icon25/06/1990
Annual return made up to 14/08/89
dot icon07/03/1990
Full accounts made up to 1988-12-31
dot icon08/08/1989
New secretary appointed;new director appointed
dot icon08/08/1989
Registered office changed on 08/08/89 from: 2 livermore court grove park liverpool L8 0TL
dot icon02/05/1989
Full accounts made up to 1987-12-31
dot icon02/05/1989
Annual return made up to 31/12/88
dot icon31/10/1988
Full accounts made up to 1986-12-31
dot icon31/10/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon18/07/1988
Annual return made up to 02/10/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/09/1986
Full accounts made up to 1985-12-31
dot icon26/09/1986
Annual return made up to 22/09/86
dot icon26/09/1986
Annual return made up to 31/12/85
dot icon30/11/1984
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
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
5.25K
-
0.00
-
-
2022
0
17.41K
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
20/03/2020 - Present
987
Smith, John Robert
Director
21/06/2006 - Present
-
Shacklady, Robert Craig
Director
17/11/1997 - 30/03/2005
-
Ruffler, Iris
Director
15/06/2005 - 29/04/2013
-
Maycock, Alan David
Director
20/06/2006 - 22/05/2017
-

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 LIVERMORE COURT LIMITED

LIVERMORE COURT LIMITED is an(a) Active company incorporated on 30/11/1984 with the registered office located at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 4 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 LIVERMORE COURT LIMITED?

toggle

LIVERMORE COURT LIMITED is currently Active. It was registered on 30/11/1984 .

Where is LIVERMORE COURT LIMITED located?

toggle

LIVERMORE COURT LIMITED is registered at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does LIVERMORE COURT LIMITED do?

toggle

LIVERMORE COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LIVERMORE COURT LIMITED?

toggle

The latest filing was on 03/10/2025: Termination of appointment of Nicola Elizabeth Socratous as a director on 2025-10-03.