LIVERPOOL MASONIC HALL LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL MASONIC HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03246007

Incorporation date

05/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Liverpool Masonic Hall, 22 Hope Street, Liverpool L1 9BYCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1996)
dot icon12/03/2026
Micro company accounts made up to 2025-06-30
dot icon08/01/2026
Termination of appointment of John Patrick Mckenna as a director on 2025-12-29
dot icon02/09/2025
Termination of appointment of Roy William Cowley as a director on 2025-08-29
dot icon24/08/2025
Termination of appointment of Roy Ashley as a director on 2025-08-21
dot icon06/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon14/07/2025
Termination of appointment of Raymond Mark Cooper as a director on 2025-07-04
dot icon29/05/2025
Director's details changed for Mr John Patrick Mckenna on 2025-03-19
dot icon28/05/2025
Appointment of Mr Roy Ashley as a director on 2025-04-30
dot icon28/05/2025
Appointment of Mr Roy William Cowley as a director on 2025-04-30
dot icon19/03/2025
Micro company accounts made up to 2024-06-30
dot icon07/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/01/2023
Appointment of Mr Raymond Mark Cooper as a director on 2022-11-16
dot icon19/01/2023
Appointment of Mr Anthony David Fennell as a director on 2022-11-16
dot icon19/01/2023
Appointment of Mr John Patrick Mckenna as a director on 2022-11-16
dot icon19/01/2023
Appointment of Mr Anthony David Fennell as a secretary on 2022-11-16
dot icon19/01/2023
Termination of appointment of David Richard Sayce as a secretary on 2022-11-16
dot icon19/01/2023
Termination of appointment of Bernard Moran as a director on 2022-11-16
dot icon19/01/2023
Termination of appointment of David Richard Sayce as a director on 2022-11-16
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon03/03/2022
Termination of appointment of John Michael Parker as a director on 2022-02-21
dot icon20/08/2021
Termination of appointment of Roy William Cowley as a secretary on 2021-08-19
dot icon20/08/2021
Appointment of Mr David Richard Sayce as a secretary on 2021-08-19
dot icon20/08/2021
Termination of appointment of Roy William Cowley as a director on 2021-08-19
dot icon20/08/2021
Appointment of Mr John Michael Parker as a director on 2021-08-19
dot icon20/08/2021
Termination of appointment of John David Roberts as a director on 2021-08-19
dot icon20/08/2021
Termination of appointment of Roy Ashley as a director on 2021-08-19
dot icon20/08/2021
Termination of appointment of David Barrie Jones as a director on 2021-08-19
dot icon11/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon22/05/2020
Micro company accounts made up to 2019-06-30
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon05/06/2019
Micro company accounts made up to 2018-06-30
dot icon20/01/2019
Appointment of Mr Bernard Moran as a director on 2018-12-10
dot icon20/01/2019
Termination of appointment of John Michael Parker as a director on 2018-12-10
dot icon12/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/10/2017
Termination of appointment of Paul Riley as a director on 2017-10-03
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon05/09/2017
Appointment of Mr David Richard Sayce as a director on 2016-11-21
dot icon21/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon26/05/2016
Termination of appointment of Stuart Thomas Gordon as a director on 2015-12-15
dot icon24/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon08/08/2014
Registration of charge 032460070001, created on 2014-07-23
dot icon02/05/2014
Appointment of Mr Roy Ashley as a director
dot icon01/05/2014
Appointment of Mr John Michael Parker as a director
dot icon01/05/2014
Termination of appointment of Robert Maccormack as a director
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon05/06/2013
Termination of appointment of Stephen Kayne as a director
dot icon09/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon22/11/2011
Appointment of Mr Stephen Warren Kayne as a director
dot icon22/11/2011
Appointment of Mr Stuart Thomas Gordon as a director
dot icon22/11/2011
Director's details changed for Mr John David Roberts on 2011-11-21
dot icon22/11/2011
Director's details changed for Mr Paul Riley on 2011-11-21
dot icon22/11/2011
Director's details changed for Mr Robert James Maccormack on 2011-11-21
dot icon22/11/2011
Secretary's details changed for Mr Roy William Cowley on 2011-11-21
dot icon22/11/2011
Termination of appointment of Edwin Baxter as a director
dot icon25/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon18/05/2011
Termination of appointment of Dave Kelleher as a director
dot icon27/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon15/09/2010
Director's details changed for John David Roberts on 2010-09-05
dot icon15/09/2010
Director's details changed for Roy William Cowley on 2010-09-05
dot icon15/09/2010
Director's details changed for Paul Riley on 2010-09-05
dot icon15/09/2010
Director's details changed for Edwin Baxter on 2010-09-05
dot icon16/06/2010
Appointment of Mr Dave Kelleher as a director
dot icon15/06/2010
Appointment of Mr David Barrie Jones as a director
dot icon15/06/2010
Termination of appointment of William Thomas as a director
dot icon04/03/2010
Annual return made up to 2009-09-05 with full list of shareholders
dot icon04/03/2010
Termination of appointment of David Dixon as a director
dot icon07/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon02/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon01/10/2008
Return made up to 05/09/08; change of members
dot icon25/03/2008
Director appointed mr david buchanan dixon
dot icon20/03/2008
Appointment terminated director sydney ford
dot icon02/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon15/10/2007
Return made up to 05/09/07; change of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon12/10/2006
Return made up to 05/09/06; full list of members
dot icon12/10/2006
New director appointed
dot icon27/10/2005
Return made up to 05/09/05; change of members
dot icon07/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon23/11/2004
Accounts for a small company made up to 2004-06-30
dot icon19/10/2004
Return made up to 05/09/04; full list of members
dot icon14/10/2004
Director resigned
dot icon08/12/2003
Return made up to 05/09/03; change of members
dot icon25/09/2003
Accounts for a small company made up to 2003-06-30
dot icon21/06/2003
Director resigned
dot icon21/06/2003
New director appointed
dot icon19/06/2003
Return made up to 05/09/02; no change of members
dot icon08/10/2002
Accounts for a small company made up to 2002-06-30
dot icon19/03/2002
New director appointed
dot icon06/02/2002
New secretary appointed;new director appointed
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Secretary resigned;director resigned
dot icon09/10/2001
New director appointed
dot icon09/10/2001
Return made up to 05/09/01; full list of members
dot icon04/10/2001
Accounts for a small company made up to 2001-06-30
dot icon02/10/2000
Return made up to 05/09/00; full list of members
dot icon29/09/2000
Accounts for a small company made up to 2000-06-30
dot icon04/08/2000
Return made up to 05/09/99; change of members
dot icon24/07/2000
Secretary resigned
dot icon26/11/1999
Certificate of change of name
dot icon18/10/1999
Accounts for a small company made up to 1999-06-30
dot icon07/10/1999
New director appointed
dot icon13/03/1999
Accounts for a small company made up to 1998-06-30
dot icon13/03/1999
New secretary appointed;new director appointed
dot icon24/09/1998
Full accounts made up to 1997-09-30
dot icon10/09/1998
Return made up to 05/09/98; full list of members
dot icon10/09/1998
Director resigned
dot icon07/09/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon09/06/1998
Registered office changed on 09/06/98 from: 53 seymour terrace seymour street liverpool L3 5PE
dot icon04/06/1998
Director resigned
dot icon14/01/1998
New director appointed
dot icon29/12/1997
Director resigned
dot icon22/12/1997
Ad 01/06/97-05/09/97 £ si 1727@1
dot icon22/12/1997
New director appointed
dot icon22/12/1997
Return made up to 05/09/97; full list of members
dot icon24/11/1997
Ad 01/07/97-05/09/97 £ si 1727@1=1727 £ ic 2/1729
dot icon08/10/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New secretary appointed;new director appointed
dot icon06/05/1997
Secretary resigned;director resigned
dot icon06/05/1997
Director resigned
dot icon06/01/1997
New director appointed
dot icon26/09/1996
New secretary appointed;new director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
Registered office changed on 26/09/96 from: 1 mitchell lane bristol BS1 6BU
dot icon26/09/1996
Director resigned
dot icon26/09/1996
Secretary resigned
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Resolutions
dot icon26/09/1996
£ nc 1000/5000000 19/09/96
dot icon05/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-54.51 % *

* during past year

Cash in Bank

£4,295.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.97K
-
0.00
-
-
2022
1
26.98K
-
0.00
9.44K
-
2023
1
594.00
-
0.00
4.30K
-
2023
1
594.00
-
0.00
4.30K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

594.00 £Descended-97.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.30K £Descended-54.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elman, Barry
Director
18/09/1996 - 17/11/2002
4
Riley, Paul
Director
17/11/2002 - 02/10/2017
-
Mr Stuart Thomas Gordon
Director
21/11/2011 - 15/12/2015
33
Mr Stuart Thomas Gordon
Director
06/04/1997 - 28/04/1998
33
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/09/1996 - 18/09/1996
99600

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIVERPOOL MASONIC HALL LIMITED

LIVERPOOL MASONIC HALL LIMITED is an(a) Active company incorporated on 05/09/1996 with the registered office located at Liverpool Masonic Hall, 22 Hope Street, Liverpool L1 9BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVERPOOL MASONIC HALL LIMITED?

toggle

LIVERPOOL MASONIC HALL LIMITED is currently Active. It was registered on 05/09/1996 .

Where is LIVERPOOL MASONIC HALL LIMITED located?

toggle

LIVERPOOL MASONIC HALL LIMITED is registered at Liverpool Masonic Hall, 22 Hope Street, Liverpool L1 9BY.

What does LIVERPOOL MASONIC HALL LIMITED do?

toggle

LIVERPOOL MASONIC HALL LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does LIVERPOOL MASONIC HALL LIMITED have?

toggle

LIVERPOOL MASONIC HALL LIMITED had 1 employees in 2023.

What is the latest filing for LIVERPOOL MASONIC HALL LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-06-30.