LIVERPOOL LIGHTERAGE COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL LIGHTERAGE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00048939

Incorporation date

25/07/1896

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FARQUHAR PARTNERSHIP LIMITED, 151 Whiteladies Road, Clifton, Bristol BS8 2RACopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1984)
dot icon13/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon18/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon29/03/2019
Change of details for Ms Sasha Heather Mack as a person with significant control on 2018-06-30
dot icon29/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon05/04/2017
Director's details changed for Ms Sasha Heather Mack on 2017-04-05
dot icon19/08/2016
Director's details changed for Mrs Sasha Heather Hollis on 2016-08-18
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon16/05/2016
Registered office address changed from 151 Whiteladies Road Clifton Bristol BS8 2RA to C/O C/O Farquhar Partnership Limited 151 Whiteladies Road Clifton Bristol BS8 2RA on 2016-05-16
dot icon09/09/2015
Memorandum and Articles of Association
dot icon02/09/2015
Termination of appointment of Jemma Mack as a director on 2015-09-02
dot icon21/08/2015
Resolutions
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon09/02/2015
Registered office address changed from Westpoint Queens Road Clifton Bristol BS8 1QU to 151 Whiteladies Road Clifton Bristol BS8 2RA on 2015-02-09
dot icon10/11/2014
Satisfaction of charge 1 in full
dot icon21/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon03/07/2014
Appointment of Ms Jemma Mack as a director
dot icon03/07/2014
Termination of appointment of Ben Hollis as a director
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/01/2014
Registered office address changed from 1C Church Street Whitchurch Hampshire RG28 7AD on 2014-01-11
dot icon11/09/2013
Director's details changed for Mrs Sasha Heather Hollis on 2013-09-04
dot icon11/09/2013
Director's details changed for Mr Ben Hollis on 2013-09-09
dot icon22/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon22/05/2013
Director's details changed for Sir Hollis Hollis on 2013-05-14
dot icon29/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon31/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon25/01/2012
Appointment of Ben Hollis as a director
dot icon06/01/2012
Appointment of Sir Hollis Hollis as a director
dot icon06/01/2012
Termination of appointment of Zoe Mack as a director
dot icon06/01/2012
Termination of appointment of Judith Mack as a director
dot icon15/12/2011
Registered office address changed from Queen Street Northwich Cheshire CW9 5JN on 2011-12-15
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon23/08/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon02/08/2010
Director's details changed for Judith Lavinia Mack on 2009-07-07
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/08/2009
Appointment terminated secretary margaret thomas
dot icon15/07/2009
Return made up to 14/05/09; change of members
dot icon09/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/03/2009
Appointment terminated director david dickinson
dot icon26/03/2009
Appointment terminated director alexander mack
dot icon16/03/2009
Director appointed judith lavinia mack
dot icon04/08/2008
Return made up to 14/05/08; full list of members
dot icon17/07/2008
Director appointed zoe lavinia mack
dot icon07/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/06/2007
Return made up to 14/05/07; no change of members
dot icon19/07/2006
Return made up to 14/05/06; no change of members
dot icon11/07/2006
Accounts for a small company made up to 2005-09-30
dot icon29/06/2005
Accounts for a small company made up to 2004-09-30
dot icon09/06/2005
Return made up to 14/05/05; full list of members
dot icon02/08/2004
Accounts for a small company made up to 2003-09-30
dot icon14/06/2004
Return made up to 14/05/04; no change of members
dot icon26/08/2003
Return made up to 14/05/03; change of members
dot icon24/06/2003
Accounts made up to 2002-09-30
dot icon21/07/2002
Accounts made up to 2001-09-30
dot icon22/05/2002
Return made up to 14/05/02; full list of members
dot icon31/07/2001
Accounts made up to 2000-09-30
dot icon20/06/2001
Return made up to 14/05/01; full list of members
dot icon06/07/2000
Accounts made up to 1999-09-30
dot icon12/06/2000
Return made up to 14/05/00; change of members
dot icon12/07/1999
Accounts made up to 1998-09-30
dot icon27/05/1999
Return made up to 14/05/99; change of members
dot icon24/07/1998
Accounts made up to 1997-09-30
dot icon15/07/1998
Return made up to 14/05/98; full list of members
dot icon22/07/1997
Accounts made up to 1996-09-30
dot icon21/05/1997
Return made up to 14/05/97; no change of members
dot icon11/06/1996
Accounts made up to 1995-09-30
dot icon15/05/1996
Return made up to 14/05/96; no change of members
dot icon25/07/1995
Accounts made up to 1994-09-30
dot icon13/07/1995
Return made up to 14/05/95; full list of members
dot icon01/08/1994
Full group accounts made up to 1993-09-30
dot icon17/06/1994
Return made up to 14/05/94; no change of members
dot icon29/06/1993
Return made up to 14/05/93; no change of members
dot icon22/03/1993
Full group accounts made up to 1992-09-30
dot icon23/06/1992
Return made up to 14/05/92; full list of members
dot icon21/04/1992
Full group accounts made up to 1991-09-30
dot icon18/11/1991
Full group accounts made up to 1990-09-30
dot icon04/09/1991
Return made up to 14/05/91; change of members
dot icon13/11/1990
Memorandum and Articles of Association
dot icon13/11/1990
Resolutions
dot icon04/07/1990
Return made up to 14/05/90; no change of members
dot icon28/06/1990
Full group accounts made up to 1989-09-30
dot icon13/02/1990
Return made up to 31/12/89; full list of members
dot icon07/04/1989
Return made up to 05/01/89; change of members
dot icon09/01/1989
Full group accounts made up to 1988-09-30
dot icon09/01/1989
Full group accounts made up to 1987-09-30
dot icon01/11/1988
New director appointed
dot icon06/09/1988
Secretary resigned;new secretary appointed
dot icon22/08/1988
Return made up to 29/10/87; full list of members
dot icon11/08/1988
Secretary resigned
dot icon03/12/1987
Accounts made up to 1986-09-30
dot icon22/05/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/07/1986
New director appointed
dot icon15/09/1984
Accounts made up to 1981-09-30
dot icon01/09/1984
Accounts made up to 1981-09-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
972.00
-
0.00
-
-
2022
0
10.39K
-
0.00
-
-
2022
0
10.39K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.39K £Ascended968.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mack, Jemma
Director
09/06/2014 - 02/09/2015
4
Hollis, Ben
Director
05/12/2011 - 09/06/2014
7
Mack, Sasha Heather
Director
14/11/2011 - Present
1
Mack, Judith Lavinia
Director
01/06/2008 - 14/11/2011
1
Mack, Zoe Lavinia
Director
26/05/2008 - 14/11/2011
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 LIGHTERAGE COMPANY LIMITED

LIVERPOOL LIGHTERAGE COMPANY LIMITED is an(a) Active company incorporated on 25/07/1896 with the registered office located at C/O FARQUHAR PARTNERSHIP LIMITED, 151 Whiteladies Road, Clifton, Bristol BS8 2RA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVERPOOL LIGHTERAGE COMPANY LIMITED?

toggle

LIVERPOOL LIGHTERAGE COMPANY LIMITED is currently Active. It was registered on 25/07/1896 .

Where is LIVERPOOL LIGHTERAGE COMPANY LIMITED located?

toggle

LIVERPOOL LIGHTERAGE COMPANY LIMITED is registered at C/O FARQUHAR PARTNERSHIP LIMITED, 151 Whiteladies Road, Clifton, Bristol BS8 2RA.

What does LIVERPOOL LIGHTERAGE COMPANY LIMITED do?

toggle

LIVERPOOL LIGHTERAGE COMPANY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LIVERPOOL LIGHTERAGE COMPANY LIMITED?

toggle

The latest filing was on 13/06/2025: Total exemption full accounts made up to 2024-09-30.