LIVERPOOL & MACKENZIE ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL & MACKENZIE ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08093275

Incorporation date

01/06/2012

Size

Dormant

Contacts

Registered address

Registered address

Dillons, Holloway Road, London N19 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2012)
dot icon16/02/2026
Accounts for a dormant company made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon24/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon30/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/03/2022
Appointment of Ms Martina Ilieva Dukadinova as a director on 2022-03-10
dot icon20/01/2022
Confirmation statement made on 2022-01-02 with updates
dot icon14/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/03/2021
Appointment of Mr Alan Donohoe as a director on 2021-03-09
dot icon24/03/2021
Termination of appointment of Benedict Mark John Henry as a director on 2021-02-09
dot icon05/03/2021
Current accounting period shortened from 2021-06-30 to 2021-03-31
dot icon05/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon19/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon26/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon13/02/2020
Confirmation statement made on 2020-01-02 with updates
dot icon14/05/2019
Accounts for a dormant company made up to 2018-06-30
dot icon25/02/2019
Appointment of Mr Adam Patrick Delaney as a secretary on 2019-02-25
dot icon25/02/2019
Registered office address changed from PO Box N8 8JG 205 -209 205 -209 Park Road London London N8 8JG United Kingdom to Dillons Holloway Road London N19 5SS on 2019-02-25
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon23/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon05/02/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon12/05/2017
Accounts for a dormant company made up to 2016-06-30
dot icon23/02/2017
Confirmation statement made on 2017-01-02 with updates
dot icon23/02/2017
Registered office address changed from 1341 High Road Whetstone London N20 9HR to PO Box N8 8JG 205 -209 205 -209 Park Road London London N8 8JG on 2017-02-23
dot icon20/02/2017
Termination of appointment of Caroline Teresa Davey as a secretary on 2017-02-19
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon18/01/2016
Purchase of own shares.
dot icon22/12/2015
Cancellation of shares. Statement of capital on 2015-11-27
dot icon22/12/2015
Resolutions
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/02/2015
Appointment of Mr Nicholas John Alexander Burch as a director on 2015-02-09
dot icon09/02/2015
Termination of appointment of Joe Dyble as a director on 2015-02-09
dot icon02/02/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon02/02/2015
Registered office address changed from 1341 High Road Whetstone London N20 9HR England to 1341 High Road Whetstone London N20 9HR on 2015-02-02
dot icon02/02/2015
Registered office address changed from 543D Liverpool Road London N7 8NS to 1341 High Road Whetstone London N20 9HR on 2015-02-02
dot icon30/01/2015
Appointment of Mrs Caroline Teresa Davey as a secretary on 2015-01-02
dot icon30/01/2015
Termination of appointment of Lynsey Tinios as a secretary on 2015-01-02
dot icon01/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon03/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon13/06/2012
Appointment of Mr Benedict Mark John Henry as a director
dot icon13/06/2012
Appointment of Ms Lynsey Tinios as a secretary
dot icon01/06/2012
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
31/03/2025
dot iconNext confirmation date
02/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyble, Joe
Director
01/06/2012 - 09/02/2015
7
Henry, Benedict Mark John, Dr
Director
13/06/2012 - 09/02/2021
8
Burch, Nicholas John Alexander
Director
09/02/2015 - Present
7
Delaney, Adam Patrick
Secretary
25/02/2019 - Present
-
Davey, Caroline Teresa
Secretary
02/01/2015 - 19/02/2017
-

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 LIVERPOOL & MACKENZIE ROAD FREEHOLD LIMITED

LIVERPOOL & MACKENZIE ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 01/06/2012 with the registered office located at Dillons, Holloway Road, London N19 5SS. 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 LIVERPOOL & MACKENZIE ROAD FREEHOLD LIMITED?

toggle

LIVERPOOL & MACKENZIE ROAD FREEHOLD LIMITED is currently Active. It was registered on 01/06/2012 .

Where is LIVERPOOL & MACKENZIE ROAD FREEHOLD LIMITED located?

toggle

LIVERPOOL & MACKENZIE ROAD FREEHOLD LIMITED is registered at Dillons, Holloway Road, London N19 5SS.

What does LIVERPOOL & MACKENZIE ROAD FREEHOLD LIMITED do?

toggle

LIVERPOOL & MACKENZIE ROAD FREEHOLD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LIVERPOOL & MACKENZIE ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 16/02/2026: Accounts for a dormant company made up to 2025-03-31.