LIVERPOOL 1 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL 1 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10698806

Incorporation date

30/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Halton View Villas, Wilson Patten Street, Warrington WA1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2017)
dot icon29/01/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Compulsory strike-off action has been discontinued
dot icon06/11/2024
Confirmation statement made on 2023-03-29 with updates
dot icon06/11/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon06/08/2024
Cessation of Razia Begum as a person with significant control on 2024-07-19
dot icon06/08/2024
Termination of appointment of Razia Begum as a director on 2024-07-19
dot icon06/08/2024
Notification of Abdullah Hameed as a person with significant control on 2024-07-19
dot icon06/08/2024
Appointment of Mr Abdullah Hameed as a director on 2024-07-19
dot icon30/06/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/07/2022
Compulsory strike-off action has been discontinued
dot icon04/07/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon30/06/2022
Compulsory strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon23/03/2022
Compulsory strike-off action has been discontinued
dot icon22/03/2022
Micro company accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2021
Appointment of Mrs Razia Begum as a director on 2021-09-23
dot icon23/09/2021
Registered office address changed from Zain Hub 2-16 Bury New Road Manchester M8 8EL England to Halton View Villas Wilson Patten Street Warrington WA1 1PG on 2021-09-23
dot icon23/09/2021
Notification of Razia Begum as a person with significant control on 2021-09-23
dot icon23/09/2021
Termination of appointment of Khalid Mahmood as a director on 2021-09-23
dot icon23/09/2021
Cessation of Khalid Mahmood as a person with significant control on 2021-09-23
dot icon17/06/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-03-31
dot icon12/11/2020
Notification of Khalid Mahmood as a person with significant control on 2020-11-11
dot icon11/11/2020
Appointment of Mr Khalid Mahmood as a director on 2020-11-11
dot icon11/11/2020
Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG England to Zain Hub 2-16 Bury New Road Manchester M8 8EL on 2020-11-11
dot icon11/11/2020
Termination of appointment of Razia Begum as a director on 2020-11-11
dot icon11/11/2020
Cessation of Razia Begum as a person with significant control on 2020-11-11
dot icon10/07/2020
Cessation of Hirrah Mahmood as a person with significant control on 2020-07-10
dot icon10/07/2020
Termination of appointment of Hirrah Mahmood as a director on 2020-07-10
dot icon05/06/2020
Notification of Hirrah Mahmood as a person with significant control on 2020-06-05
dot icon05/06/2020
Appointment of Miss Hirrah Mahmood as a director on 2020-06-05
dot icon19/05/2020
Cessation of Razia Begum as a person with significant control on 2020-05-19
dot icon19/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon05/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
Accounts for a dormant company made up to 2018-03-31
dot icon30/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon16/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon16/04/2018
Notification of Razia Begum as a person with significant control on 2018-04-16
dot icon20/02/2018
Appointment of Mrs Razia Begum as a director on 2018-02-20
dot icon10/08/2017
Termination of appointment of Sennah Mahmood as a director on 2017-08-10
dot icon10/08/2017
Appointment of Miss Sennah Mahmood as a director on 2017-08-10
dot icon10/08/2017
Termination of appointment of Razia Begum as a director on 2017-08-10
dot icon30/03/2017
Incorporation
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
31/03/2022
dot iconNext confirmation date
29/03/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.38K
-
0.00
-
-
2022
0
4.88K
-
0.00
-
-
2022
0
4.88K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.88K £Descended-9.27 % *

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
Mr Khalid Mahmood
Director
11/11/2020 - 23/09/2021
39
Mahmood, Sennah
Director
10/08/2017 - 10/08/2017
18
Mahmood, Hirrah
Director
05/06/2020 - 10/07/2020
1
Mrs Razia Begum
Director
30/03/2017 - 10/08/2017
74
Mrs Razia Begum
Director
20/02/2018 - 11/11/2020
74

Persons with Significant Control

7
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 LIVERPOOL 1 HOLDINGS LIMITED

LIVERPOOL 1 HOLDINGS LIMITED is an(a) Active company incorporated on 30/03/2017 with the registered office located at Halton View Villas, Wilson Patten Street, Warrington WA1 1PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVERPOOL 1 HOLDINGS LIMITED?

toggle

LIVERPOOL 1 HOLDINGS LIMITED is currently Active. It was registered on 30/03/2017 .

Where is LIVERPOOL 1 HOLDINGS LIMITED located?

toggle

LIVERPOOL 1 HOLDINGS LIMITED is registered at Halton View Villas, Wilson Patten Street, Warrington WA1 1PG.

What does LIVERPOOL 1 HOLDINGS LIMITED do?

toggle

LIVERPOOL 1 HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LIVERPOOL 1 HOLDINGS LIMITED?

toggle

The latest filing was on 29/01/2025: Compulsory strike-off action has been suspended.