LIVERPOOL COUNTY FOOTBALL ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL COUNTY FOOTBALL ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03778527

Incorporation date

27/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lcfa Sefton Drummond Road, Crosby, Liverpool L23 9YPCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/11/2025
Appointment of Ms Susan Horwood as a director on 2025-11-01
dot icon04/07/2025
Register inspection address has been changed from C/O David Pugh Liverpool Soccer Centre Walton Hall Avenue Walton Hall Park Liverpool L4 9XP to Lcfa Sefton Drummond Road Crosby Liverpool L23 9YP
dot icon03/07/2025
Termination of appointment of David Peter Woods as a director on 2025-07-01
dot icon03/07/2025
Register(s) moved to registered office address Lcfa Sefton Drummond Road Crosby Liverpool L23 9YP
dot icon03/07/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon21/12/2023
Appointment of Mrs Katie Wynn-Jones as a director on 2023-12-18
dot icon20/12/2023
Appointment of Mr Jonathan Hardy as a director on 2023-12-18
dot icon20/12/2023
Appointment of Ms Laura May Mohomed as a director on 2023-12-18
dot icon14/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon04/12/2023
Termination of appointment of Ravinder Singh Gill as a director on 2023-11-21
dot icon27/06/2023
Director's details changed for Mr Neil Colin Fletcher on 2023-06-26
dot icon27/06/2023
Director's details changed for Mr Neil Colin Fletcher on 2023-06-26
dot icon19/06/2023
Termination of appointment of Paul Kenneth Dawson as a director on 2023-04-25
dot icon19/06/2023
Termination of appointment of Derek Jonathon Pout as a director on 2022-11-09
dot icon19/06/2023
Termination of appointment of David Horlick as a director on 2022-12-19
dot icon19/06/2023
Termination of appointment of David Edward Harrison as a director on 2023-02-20
dot icon19/06/2023
Appointment of Mr Neil Colin Fletcher as a director on 2022-11-08
dot icon19/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon02/03/2023
Registered office address changed from Liverpool Soccer Centre Walton Hall Park Walton Hall Avenue, Liverpool Merseyside L4 9XP to Lcfa Sefton Drummond Road Crosby Liverpool L23 9YP on 2023-03-02
dot icon31/01/2023
Accounts for a small company made up to 2022-06-30
dot icon20/09/2022
Appointment of Mr Anthony Francis Smith as a director on 2022-09-11
dot icon08/06/2022
Termination of appointment of Daniel Green as a director on 2022-06-08
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon08/02/2022
Appointment of Mr Derek Jonathon Pout as a director on 2022-02-07
dot icon02/12/2021
Accounts for a small company made up to 2021-06-30
dot icon22/07/2021
Termination of appointment of Gary Berwick as a director on 2021-07-13
dot icon08/06/2021
Accounts for a small company made up to 2020-06-30
dot icon07/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon16/02/2021
Appointment of Mr Daniel Green as a director on 2021-02-15
dot icon01/09/2020
Termination of appointment of Glyn Robert Jones as a director on 2020-08-20
dot icon13/08/2020
Termination of appointment of Janine Hopewell as a director on 2020-08-13
dot icon13/08/2020
Termination of appointment of Alan Leslie Brown as a director on 2020-08-13
dot icon21/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon18/09/2019
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon02/09/2019
Accounts for a small company made up to 2018-12-31
dot icon28/08/2019
Appointment of Mrs Kristina Patricia Hamilton as a director on 2019-08-15
dot icon28/08/2019
Termination of appointment of Peter Graham Morton as a director on 2019-08-15
dot icon27/08/2019
Appointment of Mrs Janine Hopewell as a director on 2019-08-15
dot icon27/08/2019
Appointment of Mr Glyn Robert Jones as a director on 2019-08-15
dot icon27/08/2019
Termination of appointment of David Roy Watkins as a director on 2019-08-15
dot icon14/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon12/09/2018
Appointment of Mr Peter Graham Morton as a director on 2018-09-11
dot icon21/08/2018
Accounts for a small company made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon09/01/2018
Termination of appointment of Ann O'byrne as a director on 2018-01-09
dot icon11/09/2017
Accounts for a small company made up to 2016-12-31
dot icon30/08/2017
Appointment of Ms Ann O'byrne as a director on 2017-08-29
dot icon30/08/2017
Appointment of Mr Ravinder Singh Gill as a director on 2017-08-30
dot icon09/08/2017
Appointment of Mr Paul Kenneth Dawson as a director on 2017-08-08
dot icon09/08/2017
Appointment of Mr Joseph Gibiliru as a director on 2017-08-08
dot icon08/08/2017
Termination of appointment of Barry Porter as a director on 2017-08-08
dot icon08/08/2017
Termination of appointment of Thomas Michael Lloyd as a director on 2017-08-08
dot icon22/05/2017
Appointment of Mr Patrick Joseph Farrell as a director on 2017-04-11
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon10/05/2017
Memorandum and Articles of Association
dot icon13/09/2016
Termination of appointment of Sylvia Margaret Gore Mbe as a director on 2016-09-11
dot icon18/07/2016
Accounts for a small company made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-17 no member list
dot icon14/08/2015
Accounts for a small company made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-17 no member list
dot icon24/09/2014
Accounts for a small company made up to 2013-12-31
dot icon04/09/2014
Termination of appointment of Kevin Victor Douglas as a director on 2014-09-04
dot icon25/07/2014
Termination of appointment of Courteney George Owen as a director on 2014-07-14
dot icon17/07/2014
Appointment of Miss Sylvia Margaret Gore Mbe as a director on 2014-07-14
dot icon17/07/2014
Appointment of Mr Alan Leslie Brown as a director on 2014-07-14
dot icon16/07/2014
Termination of appointment of Phillip Bridge as a director on 2014-07-14
dot icon27/05/2014
Annual return made up to 2014-05-17 no member list
dot icon27/05/2014
Termination of appointment of Charles Wilson as a secretary
dot icon15/08/2013
Accounts for a small company made up to 2012-12-31
dot icon15/08/2013
Appointment of Mr David Peter Woods as a director
dot icon13/08/2013
Appointment of Mr Kevin Victor Douglas as a director
dot icon18/07/2013
Appointment of Mr David Roy Watkins as a director
dot icon16/07/2013
Termination of appointment of Alan Brown as a director
dot icon17/05/2013
Annual return made up to 2013-05-17 no member list
dot icon17/05/2013
Termination of appointment of Charles Wilson as a director
dot icon20/09/2012
Termination of appointment of Ian Silvester as a director
dot icon05/09/2012
Appointment of Mr Ian Thomas Wild as a director
dot icon20/08/2012
Accounts for a small company made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-17 no member list
dot icon17/05/2012
Appointment of Mr David Edward Harrison as a director
dot icon18/08/2011
Resolutions
dot icon15/08/2011
Full accounts made up to 2010-12-31
dot icon12/08/2011
Appointment of Mr Gary Berwick as a director
dot icon11/08/2011
Termination of appointment of David Watkins as a director
dot icon11/08/2011
Termination of appointment of John Rotheram as a director
dot icon11/08/2011
Termination of appointment of Richard Harper as a director
dot icon26/05/2011
Annual return made up to 2011-05-17 no member list
dot icon23/03/2011
Memorandum and Articles of Association
dot icon23/03/2011
Resolutions
dot icon23/11/2010
Appointment of Mr Ian Silvester as a director
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-05-17 no member list
dot icon18/05/2010
Register(s) moved to registered inspection location
dot icon18/05/2010
Register inspection address has been changed
dot icon17/05/2010
Director's details changed for Courteney George Owen on 2010-05-17
dot icon17/05/2010
Director's details changed for Richard Harper on 2010-05-17
dot icon17/05/2010
Director's details changed for Alan Leslie Brown on 2010-05-17
dot icon17/05/2010
Director's details changed for David Roy Watkins on 2010-05-17
dot icon17/05/2010
Director's details changed for Charles Norman Wilson on 2010-05-17
dot icon17/05/2010
Director's details changed for John Rotheram on 2010-05-17
dot icon17/05/2010
Director's details changed for Thomas Michael Lloyd on 2010-05-17
dot icon17/05/2010
Director's details changed for David Pugh on 2010-05-17
dot icon17/05/2010
Director's details changed for Phillip Bridge on 2010-05-17
dot icon23/02/2010
Appointment of Mr David Horlick as a director
dot icon04/08/2009
Full accounts made up to 2008-12-31
dot icon23/07/2009
Director appointed david pugh
dot icon10/06/2009
Annual return made up to 17/05/09
dot icon30/05/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Annual return made up to 17/05/08
dot icon28/03/2008
Appointment terminated director geoffrey swinnerton
dot icon19/03/2008
Director appointed david roy watkins
dot icon11/07/2007
Annual return made up to 17/05/07
dot icon25/06/2007
Accounts for a small company made up to 2006-12-31
dot icon25/06/2007
Director resigned
dot icon18/12/2006
New director appointed
dot icon06/10/2006
New director appointed
dot icon14/06/2006
Annual return made up to 17/05/06
dot icon13/06/2006
Accounts for a small company made up to 2005-12-31
dot icon23/05/2006
New secretary appointed
dot icon13/04/2006
Secretary resigned;director resigned
dot icon13/04/2006
Director resigned
dot icon04/08/2005
New director appointed
dot icon22/06/2005
New director appointed
dot icon16/06/2005
Annual return made up to 17/05/05
dot icon06/06/2005
Accounts for a small company made up to 2004-12-31
dot icon23/05/2005
Director resigned
dot icon17/03/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon15/06/2004
Secretary resigned
dot icon15/06/2004
New secretary appointed
dot icon03/06/2004
Accounts for a small company made up to 2003-12-31
dot icon26/05/2004
Annual return made up to 17/05/04
dot icon24/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon28/07/2003
Accounts for a small company made up to 2002-12-31
dot icon14/05/2003
Annual return made up to 17/05/03
dot icon25/04/2003
New director appointed
dot icon25/04/2003
Director resigned
dot icon08/12/2002
Accounts for a small company made up to 2002-05-31
dot icon16/09/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon23/05/2002
Annual return made up to 17/05/02
dot icon28/03/2002
Accounts for a small company made up to 2001-05-31
dot icon21/06/2001
New director appointed
dot icon21/06/2001
Annual return made up to 27/05/01
dot icon29/03/2001
Accounts for a small company made up to 2000-05-31
dot icon23/06/2000
New director appointed
dot icon23/06/2000
New director appointed
dot icon23/06/2000
New director appointed
dot icon23/06/2000
New director appointed
dot icon23/06/2000
Annual return made up to 27/05/00
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Secretary resigned;director resigned
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New secretary appointed;new director appointed
dot icon08/06/1999
New director appointed
dot icon27/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
339.91K
-
0.00
243.90K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Anthony Francis
Director
11/09/2022 - Present
1
Porter, Barry
Director
14/11/2006 - 08/08/2017
8
Ms Ann O'byrne
Director
29/08/2017 - 09/01/2018
5
Horwood, Susan
Director
01/11/2025 - Present
2
Brown, Alan Leslie
Director
26/06/2006 - 08/07/2013
3

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 COUNTY FOOTBALL ASSOCIATION LIMITED

LIVERPOOL COUNTY FOOTBALL ASSOCIATION LIMITED is an(a) Active company incorporated on 27/05/1999 with the registered office located at Lcfa Sefton Drummond Road, Crosby, Liverpool L23 9YP. There are currently 11 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 COUNTY FOOTBALL ASSOCIATION LIMITED?

toggle

LIVERPOOL COUNTY FOOTBALL ASSOCIATION LIMITED is currently Active. It was registered on 27/05/1999 .

Where is LIVERPOOL COUNTY FOOTBALL ASSOCIATION LIMITED located?

toggle

LIVERPOOL COUNTY FOOTBALL ASSOCIATION LIMITED is registered at Lcfa Sefton Drummond Road, Crosby, Liverpool L23 9YP.

What does LIVERPOOL COUNTY FOOTBALL ASSOCIATION LIMITED do?

toggle

LIVERPOOL COUNTY FOOTBALL ASSOCIATION LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for LIVERPOOL COUNTY FOOTBALL ASSOCIATION LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.