LIVERPOOL LEGAL SERVICES LTD

Register to unlock more data on OkredoRegister

LIVERPOOL LEGAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08222805

Incorporation date

20/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Whitechapel, Liverpool L1 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2012)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon10/06/2025
Second filing of Confirmation Statement dated 2024-09-15
dot icon10/06/2025
Second filing of Confirmation Statement dated 2023-09-27
dot icon05/06/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon24/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Termination of appointment of Robin Simon Graham Makin as a director on 2024-09-26
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon03/06/2024
Second filing of Confirmation Statement dated 2023-09-15
dot icon24/05/2024
Director's details changed for Gillian Helen Scales on 2022-02-01
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon02/08/2023
Resolutions
dot icon28/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/06/2022
Registration of charge 082228050001, created on 2022-06-01
dot icon01/02/2022
Appointment of Mr Paul Michael Currie as a director on 2022-02-01
dot icon01/02/2022
Appointment of Gillian Helen Scales as a director on 2022-02-01
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon04/09/2021
Registered office address changed from 42 Whitechapel, 42 Whitechapel, Liverpool Merseyside L1 6DS England to 42 Whitechapel Liverpool L1 6DS on 2021-09-04
dot icon27/08/2021
Registered office address changed from Care of E. Rex Makin & Co. Whitechapel Liverpool L1 1HQ United Kingdom to 42 Whitechapel, 42 Whitechapel, Liverpool Merseyside L1 6DS on 2021-08-27
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon07/09/2020
Previous accounting period extended from 2019-09-30 to 2020-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon08/07/2019
Change of details for Mr Robin Simon Graham Makin as a person with significant control on 2019-07-08
dot icon08/07/2019
Director's details changed for Mr Robin Simon Graham Makin on 2019-07-08
dot icon08/07/2019
Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England to Care of E. Rex Makin & Co. Whitechapel Liverpool L1 1HQ on 2019-07-08
dot icon30/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon20/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon12/06/2018
Resolutions
dot icon26/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon29/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon20/09/2016
20/09/16 Statement of Capital gbp 100
dot icon27/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon11/11/2015
Registered office address changed from C/O: Lonsdale & Marsh 5th Floor, Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 2015-11-11
dot icon21/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon12/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon30/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon14/05/2013
Termination of appointment of Gillian Steel as a director
dot icon14/05/2013
Appointment of Mr Robin Simon Graham Makin as a director
dot icon14/05/2013
Certificate of change of name
dot icon20/09/2012
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
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
18
32.20K
-
0.00
2.57K
-
2022
18
42.34K
-
0.00
17.54K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robin Simon Graham Makin
Director
11/04/2013 - 26/09/2024
2
Currie, Paul Michael
Director
01/02/2022 - Present
3
Scales, Gillian Helen
Director
01/02/2022 - Present
1
Steel, Gillian Helen
Director
20/09/2012 - 11/04/2013
1

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 LEGAL SERVICES LTD

LIVERPOOL LEGAL SERVICES LTD is an(a) Active company incorporated on 20/09/2012 with the registered office located at 42 Whitechapel, Liverpool L1 6DS. There are currently 2 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 LEGAL SERVICES LTD?

toggle

LIVERPOOL LEGAL SERVICES LTD is currently Active. It was registered on 20/09/2012 .

Where is LIVERPOOL LEGAL SERVICES LTD located?

toggle

LIVERPOOL LEGAL SERVICES LTD is registered at 42 Whitechapel, Liverpool L1 6DS.

What does LIVERPOOL LEGAL SERVICES LTD do?

toggle

LIVERPOOL LEGAL SERVICES LTD operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for LIVERPOOL LEGAL SERVICES LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.