LIVERPOOL MOTOR AUCTION LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL MOTOR AUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01802131

Incorporation date

22/03/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bodafon Amlwch Road, Tyn Y Gongl, Benllech, Anglesey LL74 8RUCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1984)
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon05/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon08/12/2023
Micro company accounts made up to 2023-08-31
dot icon03/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon03/10/2022
Micro company accounts made up to 2022-08-31
dot icon02/01/2022
Micro company accounts made up to 2021-08-31
dot icon05/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon29/08/2021
Termination of appointment of Carron Maria Lewis as a director on 2021-06-23
dot icon29/08/2021
Termination of appointment of Robert Griffith Roberts as a secretary on 2021-08-28
dot icon29/08/2021
Cessation of Caron Maria Lewis as a person with significant control on 2021-06-23
dot icon22/04/2021
Micro company accounts made up to 2020-08-31
dot icon03/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon02/01/2021
Director's details changed for Carron Maria Remmington on 2020-12-20
dot icon02/01/2021
Change of details for Mrs Caron Louise Lewis as a person with significant control on 2020-12-20
dot icon02/01/2021
Termination of appointment of Mark Stockley as a director on 2021-01-01
dot icon02/01/2021
Cessation of Mark Stockley as a person with significant control on 2020-12-31
dot icon28/12/2020
Termination of appointment of Sarah Veronica Roberts as a director on 2020-12-21
dot icon28/12/2020
Termination of appointment of Juliette Louise Donovan as a director on 2020-12-21
dot icon17/10/2020
Satisfaction of charge 3 in full
dot icon17/10/2020
Satisfaction of charge 4 in full
dot icon10/06/2020
Satisfaction of charge 2 in full
dot icon03/12/2019
Micro company accounts made up to 2019-08-31
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon02/12/2019
Appointment of Mrs Juliette Louise Donovan as a director on 2019-12-02
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon01/10/2018
Micro company accounts made up to 2018-08-31
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon05/10/2017
Micro company accounts made up to 2017-08-31
dot icon02/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon10/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon06/12/2012
Register(s) moved to registered office address
dot icon03/10/2012
Appointment of Mr Mark Stockley as a director
dot icon29/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon02/12/2010
Register inspection address has been changed from Po Box LL74 8RU Bodafon Amlwch Road Benllech Tyn-Y-Gongl Gwynedd LL74 8RU United Kingdom
dot icon02/12/2010
Registered office address changed from Bodafon Benlleck Anglesey LL74 8RU on 2010-12-02
dot icon27/10/2010
Director's details changed for Carron Maria Remmington on 2010-10-27
dot icon30/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon28/12/2009
Director's details changed for Carron Maria Remmington on 2009-12-28
dot icon28/12/2009
Register(s) moved to registered inspection location
dot icon28/12/2009
Register inspection address has been changed
dot icon16/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon19/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon08/12/2008
Return made up to 30/11/08; full list of members
dot icon08/12/2008
Director's change of particulars / carron remmington / 01/08/2008
dot icon13/08/2008
Appointment terminated director george hoban
dot icon14/03/2008
Director appointed george william hoban
dot icon25/02/2008
Appointment terminated director david allen
dot icon25/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/11/2007
Return made up to 30/11/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon15/12/2006
Return made up to 30/11/06; full list of members
dot icon16/05/2006
Return made up to 30/11/05; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/04/2005
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon17/12/2004
Return made up to 30/11/04; full list of members
dot icon03/08/2004
New director appointed
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Registered office changed on 26/07/04 from: dorset house west derby road liverpool L64BR
dot icon26/07/2004
New secretary appointed;new director appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
Secretary resigned;director resigned
dot icon24/07/2004
Particulars of mortgage/charge
dot icon19/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/06/2004
Auditor's resignation
dot icon09/12/2003
Return made up to 30/11/03; full list of members
dot icon07/10/2003
Accounts for a small company made up to 2003-03-31
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon08/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/12/2001
Return made up to 30/11/01; full list of members
dot icon19/11/2001
Accounts for a small company made up to 2001-03-31
dot icon06/12/2000
Return made up to 30/11/00; full list of members
dot icon10/11/2000
Accounts for a small company made up to 2000-03-31
dot icon03/12/1999
Return made up to 30/11/99; full list of members
dot icon11/11/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon17/05/1999
Accounts for a small company made up to 1998-11-30
dot icon26/11/1998
Return made up to 30/11/98; no change of members
dot icon14/04/1998
Accounts for a small company made up to 1997-11-30
dot icon19/11/1997
Return made up to 30/11/97; full list of members
dot icon29/04/1997
Full accounts made up to 1996-11-30
dot icon10/12/1996
Particulars of mortgage/charge
dot icon22/11/1996
Return made up to 30/11/96; no change of members
dot icon08/07/1996
Full accounts made up to 1995-11-30
dot icon20/11/1995
Return made up to 30/11/95; no change of members
dot icon23/08/1995
Full accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 30/11/94; full list of members
dot icon18/08/1994
Full accounts made up to 1993-11-30
dot icon28/11/1993
Return made up to 30/11/93; no change of members
dot icon09/09/1993
Full accounts made up to 1992-11-30
dot icon21/04/1993
New director appointed
dot icon19/11/1992
Return made up to 30/11/92; no change of members
dot icon18/09/1992
Full accounts made up to 1991-11-30
dot icon25/03/1992
Particulars of mortgage/charge
dot icon19/11/1991
Return made up to 30/11/91; full list of members
dot icon04/09/1991
Full accounts made up to 1990-11-30
dot icon24/01/1991
Full accounts made up to 1989-11-30
dot icon24/01/1991
Return made up to 30/11/90; full list of members
dot icon24/01/1991
Accounting reference date shortened from 31/03 to 30/11
dot icon15/12/1989
Return made up to 30/11/89; full list of members
dot icon15/12/1989
Full accounts made up to 1988-11-30
dot icon17/02/1989
Return made up to 30/11/88; full list of members
dot icon04/08/1988
Accounts made up to 1987-11-30
dot icon04/08/1988
Accounts made up to 1986-11-30
dot icon11/06/1988
Declaration of satisfaction of mortgage/charge
dot icon06/05/1988
Return made up to 30/11/87; full list of members
dot icon08/12/1987
Resolutions
dot icon08/12/1987
£ nc 28000/100000
dot icon30/04/1987
Return made up to 30/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/08/1986
Return made up to 30/11/85; full list of members
dot icon29/07/1986
Full accounts made up to 1985-11-30
dot icon12/07/1984
Memorandum and Articles of Association
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
31/08/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.96K
-
0.00
-
-
2022
1
7.10K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Robert Griffith
Director
15/07/2004 - Present
20
Mr Mark Stockley
Director
31/10/2011 - 31/12/2020
1
Hoban, George William
Director
09/03/2008 - 31/07/2008
3
Donovan, Juliette Louise
Director
01/12/2019 - 20/12/2020
15
Allen, David Leigh
Director
24/03/1993 - 20/02/2008
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 MOTOR AUCTION LIMITED

LIVERPOOL MOTOR AUCTION LIMITED is an(a) Active company incorporated on 22/03/1984 with the registered office located at Bodafon Amlwch Road, Tyn Y Gongl, Benllech, Anglesey LL74 8RU. 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 MOTOR AUCTION LIMITED?

toggle

LIVERPOOL MOTOR AUCTION LIMITED is currently Active. It was registered on 22/03/1984 .

Where is LIVERPOOL MOTOR AUCTION LIMITED located?

toggle

LIVERPOOL MOTOR AUCTION LIMITED is registered at Bodafon Amlwch Road, Tyn Y Gongl, Benllech, Anglesey LL74 8RU.

What does LIVERPOOL MOTOR AUCTION LIMITED do?

toggle

LIVERPOOL MOTOR AUCTION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LIVERPOOL MOTOR AUCTION LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-24 with no updates.