LIVERPOOL ADVOCACY RIGHTS INFORMATION DEVELOPMENT AND EQUALITY C.I.C.

Register to unlock more data on OkredoRegister

LIVERPOOL ADVOCACY RIGHTS INFORMATION DEVELOPMENT AND EQUALITY C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08254903

Incorporation date

16/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

151 Dale Street, Liverpool L2 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2012)
dot icon10/03/2026
Director's details changed for Andrew Warhurst on 2021-10-04
dot icon10/03/2026
Director's details changed for Sarah Thwaites on 2019-09-01
dot icon10/03/2026
Director's details changed for Ms Lucy Gettings on 2022-05-01
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon20/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon07/11/2024
Appointment of Racheal Adeoson as a director on 2024-11-04
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon07/08/2024
Termination of appointment of Denise Kennedy as a director on 2024-08-07
dot icon05/01/2024
Total exemption full accounts made up to 2023-03-30
dot icon27/10/2023
Appointment of Ms Safiyyah Yacoobali as a director on 2023-10-23
dot icon24/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon06/09/2023
Appointment of Kathleen Rogers as a director on 2023-09-01
dot icon13/07/2023
Termination of appointment of Lynn Collins as a director on 2023-07-01
dot icon09/06/2023
Appointment of Mr Zoran Blackie as a director on 2023-06-08
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon13/12/2022
Termination of appointment of John Anthony O'malley as a director on 2022-12-13
dot icon26/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon31/05/2022
Appointment of Dr John Anthony O'malley as a director on 2022-05-31
dot icon22/02/2022
Termination of appointment of Valerie Hall as a director on 2022-02-22
dot icon18/01/2022
Total exemption full accounts made up to 2021-03-30
dot icon26/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-03-30
dot icon12/03/2021
Appointment of Denise Kennedy as a director on 2021-02-23
dot icon23/02/2021
Appointment of Ms Lynn Collins as a director on 2021-02-23
dot icon27/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-30
dot icon23/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon15/08/2018
Appointment of Mr Andrew Warhurst as a secretary on 2018-08-09
dot icon15/08/2018
Termination of appointment of Julie Ruth Anderson as a secretary on 2018-08-09
dot icon15/08/2018
Termination of appointment of Julie Anderson as a director on 2018-08-09
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-30
dot icon30/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon18/05/2017
Termination of appointment of Lynne Butterworth as a director on 2017-05-11
dot icon13/03/2017
Total exemption full accounts made up to 2016-03-30
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon31/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon19/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-10-16 no member list
dot icon27/11/2015
Termination of appointment of Sheldon Griffiths as a director on 2015-11-23
dot icon24/08/2015
Appointment of Ms Lucy Gettings as a director on 2015-08-19
dot icon04/11/2014
Annual return made up to 2014-10-16 no member list
dot icon29/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/07/2014
Termination of appointment of Andrew Donovan as a director
dot icon28/04/2014
Appointment of Ms Lynne Butterworth as a director
dot icon28/04/2014
Termination of appointment of Anna Manning as a director
dot icon08/01/2014
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon23/10/2013
Director's details changed for Andrew Warhurst on 2013-08-05
dot icon23/10/2013
Director's details changed for Valerie Hall on 2013-08-05
dot icon23/10/2013
Director's details changed for Sarah Thwaites on 2013-08-05
dot icon23/10/2013
Director's details changed for Dr Anna Mary Manning on 2013-08-05
dot icon23/10/2013
Director's details changed for Sheldon Griffiths on 2013-08-05
dot icon23/10/2013
Director's details changed for Andrew Donovan on 2013-08-05
dot icon23/10/2013
Director's details changed for Julie Anderson on 2013-07-01
dot icon23/10/2013
Secretary's details changed for Julie Ruth Anderson on 2013-08-05
dot icon18/10/2013
Annual return made up to 2013-10-16 no member list
dot icon18/10/2013
Director's details changed for Andrew Warhurst on 2013-08-05
dot icon18/10/2013
Director's details changed for Sarah Thwaites on 2013-08-05
dot icon18/10/2013
Director's details changed for Sheldon Griffiths on 2013-08-05
dot icon18/10/2013
Director's details changed for Dr Anna Mary Manning on 2013-08-05
dot icon18/10/2013
Director's details changed for Andrew Donovan on 2013-08-05
dot icon18/10/2013
Director's details changed for Valerie Hall on 2013-08-05
dot icon18/10/2013
Director's details changed for Julie Anderson on 2013-07-01
dot icon18/10/2013
Secretary's details changed for Julie Ruth Anderson on 2013-08-05
dot icon22/07/2013
Registered office address changed from Gostins Building 32-34 Hanover Street Liverpool Merseyside L1 4LN on 2013-07-22
dot icon05/03/2013
Termination of appointment of Joseph Monaghan as a director
dot icon14/12/2012
Appointment of Julie Ruth Anderson as a secretary
dot icon14/12/2012
Termination of appointment of Joseph Monaghan as a secretary
dot icon16/10/2012
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manning, Anna Mary, Dr
Director
16/10/2012 - 28/03/2014
1
Monaghan, Joseph
Director
16/10/2012 - 26/02/2013
2
Rogers, Kathleen
Director
01/09/2023 - Present
1
O'malley, John Anthony, Dr
Director
31/05/2022 - 13/12/2022
1
Blackie, Zoran
Director
08/06/2023 - 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 LIVERPOOL ADVOCACY RIGHTS INFORMATION DEVELOPMENT AND EQUALITY C.I.C.

LIVERPOOL ADVOCACY RIGHTS INFORMATION DEVELOPMENT AND EQUALITY C.I.C. is an(a) Active company incorporated on 16/10/2012 with the registered office located at 151 Dale Street, Liverpool L2 2AH. There are currently 8 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 LIVERPOOL ADVOCACY RIGHTS INFORMATION DEVELOPMENT AND EQUALITY C.I.C.?

toggle

LIVERPOOL ADVOCACY RIGHTS INFORMATION DEVELOPMENT AND EQUALITY C.I.C. is currently Active. It was registered on 16/10/2012 .

Where is LIVERPOOL ADVOCACY RIGHTS INFORMATION DEVELOPMENT AND EQUALITY C.I.C. located?

toggle

LIVERPOOL ADVOCACY RIGHTS INFORMATION DEVELOPMENT AND EQUALITY C.I.C. is registered at 151 Dale Street, Liverpool L2 2AH.

What does LIVERPOOL ADVOCACY RIGHTS INFORMATION DEVELOPMENT AND EQUALITY C.I.C. do?

toggle

LIVERPOOL ADVOCACY RIGHTS INFORMATION DEVELOPMENT AND EQUALITY C.I.C. operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for LIVERPOOL ADVOCACY RIGHTS INFORMATION DEVELOPMENT AND EQUALITY C.I.C.?

toggle

The latest filing was on 10/03/2026: Director's details changed for Andrew Warhurst on 2021-10-04.