LIVERPOOL COMMUNITY HOMES LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL COMMUNITY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11725355

Incorporation date

13/12/2018

Size

Micro Entity

Contacts

Registered address

Registered address

5 The Quadrant, Coventry CV1 2ELCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2018)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon17/06/2025
Compulsory strike-off action has been discontinued
dot icon16/06/2025
Micro company accounts made up to 2023-12-31
dot icon05/06/2025
Compulsory strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon29/01/2025
Termination of appointment of David Andrew Castle as a director on 2025-01-29
dot icon06/01/2025
Full accounts made up to 2020-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon17/12/2024
Compulsory strike-off action has been discontinued
dot icon17/12/2024
Full accounts made up to 2022-12-31
dot icon16/12/2024
Full accounts made up to 2021-12-31
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon10/10/2024
Registered office address changed from 64 Drake Street Rochdale OL16 1PA England to 5 the Quadrant Coventry CV1 2EL on 2024-10-10
dot icon16/07/2024
Cessation of Octevo Housing Solutions Limited as a person with significant control on 2024-03-22
dot icon16/07/2024
Notification of Nexus Mah Lch Pax Limited as a person with significant control on 2024-03-22
dot icon16/06/2024
Notice of ceasing to act as receiver or manager
dot icon16/06/2024
Receiver's abstract of receipts and payments to 2024-06-07
dot icon19/04/2024
Memorandum and Articles of Association
dot icon12/04/2024
Re-registration of Memorandum and Articles
dot icon12/04/2024
Certificate of re-registration from Public Limited Company to Private
dot icon12/04/2024
Re-registration from a public company to a private limited company
dot icon12/04/2024
Resolutions
dot icon13/02/2024
Satisfaction of charge 117253550004 in full
dot icon25/01/2024
Registered office address changed from 4 Haytor View Heathfield Newton Abbot Devon TQ12 6RQ to 64 Drake Street Rochdale OL16 1PA on 2024-01-25
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon01/11/2023
Appointment of receiver or manager
dot icon02/10/2023
Registration of charge 117253550003, created on 2023-09-15
dot icon02/10/2023
Registration of charge 117253550004, created on 2023-09-15
dot icon15/08/2023
Termination of appointment of Jeremy Ian Friedlander as a director on 2023-08-10
dot icon15/08/2023
Termination of appointment of Jeremy Ian Friedlander as a secretary on 2023-08-10
dot icon27/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon29/03/2023
Appointment of Mr David Andrew Castle as a director on 2023-02-23
dot icon24/02/2023
Appointment of Mr Rodney John Smith Black as a director on 2023-02-23
dot icon02/02/2023
Confirmation statement made on 2022-12-12 with updates
dot icon17/01/2023
Registered office address changed from 4102 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG United Kingdom to 4 Haytor View Heathfield Newton Abbot Devon TQ12 6RQ on 2023-01-17
dot icon22/12/2022
Secretary's details changed for Jeremy Friedlander on 2022-12-12
dot icon15/08/2022
Termination of appointment of Robert Macmaster as a director on 2022-08-03
dot icon05/08/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon12/02/2022
Compulsory strike-off action has been discontinued
dot icon11/02/2022
Confirmation statement made on 2021-12-12 with updates
dot icon21/12/2021
Change of details for Octevo Housing Solutions Limited as a person with significant control on 2021-12-21
dot icon15/09/2021
Compulsory strike-off action has been suspended
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon14/04/2021
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon30/11/2020
Appointment of Mr Jeremy Ian Friedlander as a director on 2020-11-26
dot icon26/11/2020
Termination of appointment of Simon Louis Chapman as a director on 2020-10-20
dot icon01/09/2020
Registration of charge 117253550002, created on 2020-08-28
dot icon27/01/2020
Registration of charge 117253550001, created on 2020-01-24
dot icon09/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon14/11/2019
Resolutions
dot icon13/12/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macmaster, Robert
Director
13/12/2018 - 03/08/2022
60
Friedlander, Jeremy Ian
Director
26/11/2020 - 10/08/2023
18
Chapman, Simon Louis
Director
13/12/2018 - 20/10/2020
7
Black, Rodney John Smith
Director
23/02/2023 - Present
67
Castle, David Andrew
Director
23/02/2023 - 29/01/2025
2

Persons with Significant Control

3
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 COMMUNITY HOMES LIMITED

LIVERPOOL COMMUNITY HOMES LIMITED is an(a) Active company incorporated on 13/12/2018 with the registered office located at 5 The Quadrant, Coventry CV1 2EL. There is currently 1 active director 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 COMMUNITY HOMES LIMITED?

toggle

LIVERPOOL COMMUNITY HOMES LIMITED is currently Active. It was registered on 13/12/2018 .

Where is LIVERPOOL COMMUNITY HOMES LIMITED located?

toggle

LIVERPOOL COMMUNITY HOMES LIMITED is registered at 5 The Quadrant, Coventry CV1 2EL.

What does LIVERPOOL COMMUNITY HOMES LIMITED do?

toggle

LIVERPOOL COMMUNITY HOMES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for LIVERPOOL COMMUNITY HOMES LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.