LIVERPOOL ONE RESIDENTIAL GP LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL ONE RESIDENTIAL GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06301860

Incorporation date

04/07/2007

Size

Full

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon29/08/2025
Confirmation statement made on 2025-07-30 with updates
dot icon26/08/2025
Second filing for the notification of Ls Liverpool Limited as a person with significant control
dot icon08/05/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon03/03/2025
Registered office address changed from 70 Grosvenor Street London W1K 3JP to 100 Victoria Street London SW1E 5JL on 2025-03-03
dot icon03/03/2025
Notification of Liverpool Property Investments Limited as a person with significant control on 2025-02-26
dot icon03/03/2025
Cessation of Grosvenor Investments Holdco Limited as a person with significant control on 2025-02-26
dot icon03/03/2025
Termination of appointment of Fiona Clare Boyce as a secretary on 2025-02-26
dot icon03/03/2025
Termination of appointment of Stephanie Frances Ball as a director on 2025-02-26
dot icon03/03/2025
Termination of appointment of Christopher James Jukes as a director on 2025-02-26
dot icon03/03/2025
Appointment of Mr Charles Timothy Treadwell as a director on 2025-02-26
dot icon03/03/2025
Appointment of Ls Company Secretaries Limited as a secretary on 2025-02-26
dot icon03/03/2025
Appointment of Ls Director Limited as a director on 2025-02-26
dot icon03/03/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Appointment of Land Securities Management Services Limited as a director on 2025-02-26
dot icon31/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon15/05/2024
Full accounts made up to 2023-12-31
dot icon25/10/2023
Termination of appointment of Matthew David Buller Smith as a director on 2023-10-20
dot icon25/10/2023
Appointment of Ms Stephanie Frances Ball as a director on 2023-10-20
dot icon02/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon21/07/2023
Termination of appointment of Stuart Ross Hope as a director on 2023-07-18
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon03/03/2023
Termination of appointment of Alison Jane Clegg as a director on 2023-03-03
dot icon14/02/2023
Appointment of Mr Christopher James Jukes as a director on 2023-02-14
dot icon14/02/2023
Appointment of Mr Matthew David Buller Smith as a director on 2023-02-14
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon27/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon19/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/06/2021
Director's details changed for Mr Stuart Ross Hope on 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon22/03/2021
Notification of Grosvenor Investments Holdco Limited as a person with significant control on 2021-01-01
dot icon22/03/2021
Cessation of Grosvenor Fund Management Uk Limited as a person with significant control on 2020-12-31
dot icon23/02/2021
Second filing for the appointment of Fiona Clare Boyce as a secretary
dot icon08/01/2021
Appointment of Miss Fiona Clare Boyce as a secretary on 2020-12-31
dot icon08/01/2021
Termination of appointment of Lisa Sorrell as a secretary on 2020-12-31
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon08/05/2019
Termination of appointment of Miles George Sutherland Dunnett as a director on 2019-04-30
dot icon08/05/2019
Appointment of Mr Stuart Ross Hope as a director on 2019-04-30
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon29/11/2017
Termination of appointment of Richard Brian Mallett as a director on 2017-11-13
dot icon29/11/2017
Appointment of Ms Alison Jane Clegg as a director on 2017-11-13
dot icon25/09/2017
Appointment of Mr Miles Dunnett as a director on 2017-09-15
dot icon25/09/2017
Termination of appointment of Scott Mark Rowland as a director on 2017-09-15
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon07/02/2017
Appointment of Mr Richard Brian Mallett as a director on 2017-02-06
dot icon07/02/2017
Termination of appointment of David Robert Wright as a director on 2017-02-06
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon11/01/2016
Satisfaction of charge 8 in full
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mr Scott Mark Rowland on 2013-08-01
dot icon29/07/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon12/03/2014
Appointment of Lisa Sorrell as a secretary
dot icon19/02/2014
Termination of appointment of Virginia Duncan as a secretary
dot icon31/10/2013
Termination of appointment of Christopher Jukes as a director
dot icon31/10/2013
Appointment of David Robert Wright as a director
dot icon20/09/2013
Appointment of Miss Virginia Duncan as a secretary
dot icon20/09/2013
Termination of appointment of Leonie Watson-Brock as a secretary
dot icon12/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon12/07/2013
Director's details changed for Mr Scott Mark Rowland on 2013-07-12
dot icon10/06/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Appointment of Mr Christopher James Jukes as a director
dot icon05/03/2013
Termination of appointment of Sebastien Hyest as a director
dot icon27/12/2012
Termination of appointment of Antony Christie as a director
dot icon27/12/2012
Termination of appointment of John German as a director
dot icon18/12/2012
Appointment of Mr Scott Mark Rowland as a director
dot icon18/12/2012
Appointment of Sebastien Dominique Hyest as a director
dot icon06/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon15/07/2011
Appointment of Antony Christie as a director
dot icon15/07/2011
Termination of appointment of Christopher Millard as a director
dot icon12/07/2011
Appointment of John Francis German as a director
dot icon07/07/2011
Termination of appointment of Sarah Curtis as a director
dot icon06/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Appointment of Christopher Millard as a director
dot icon16/02/2011
Termination of appointment of John German as a director
dot icon16/02/2011
Termination of appointment of Christopher Taite as a director
dot icon16/02/2011
Appointment of Sarah-Jane Curtis as a director
dot icon20/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/08/2010
Appointment of Leonie Watson-Brock as a secretary
dot icon04/08/2010
Termination of appointment of Katharine Robinson as a secretary
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon04/01/2010
Appointment of Katharine Emma Robinson as a secretary
dot icon04/01/2010
Termination of appointment of Caroline Hinchliffe as a secretary
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon09/07/2009
Return made up to 04/07/09; full list of members
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Resolutions
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon10/02/2009
Secretary's change of particulars / caroline smithson / 09/01/2009
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/10/2008
Resolutions
dot icon20/10/2008
Resolutions
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/07/2008
Return made up to 04/07/08; full list of members
dot icon02/07/2008
Secretary appointed caroline smithson
dot icon02/07/2008
Appointment terminated secretary caroline tolhurst
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon19/11/2007
Certificate of change of name
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Resolutions
dot icon17/08/2007
Resolutions
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon24/07/2007
New secretary appointed;new director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Secretary resigned
dot icon24/07/2007
Director resigned
dot icon04/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LS COMPANY SECRETARIES LIMITED
Corporate Secretary
26/02/2025 - Present
112
Jukes, Christopher James
Director
04/03/2013 - 31/10/2013
139
Jukes, Christopher James
Director
14/02/2023 - 26/02/2025
139
Preston, Mark Robin
Director
20/07/2007 - 16/11/2007
214
LS DIRECTOR LIMITED
Corporate Director
26/02/2025 - Present
221

Persons with Significant Control

4
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 ONE RESIDENTIAL GP LIMITED

LIVERPOOL ONE RESIDENTIAL GP LIMITED is an(a) Active company incorporated on 04/07/2007 with the registered office located at 100 Victoria Street, London SW1E 5JL. There are currently 4 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 ONE RESIDENTIAL GP LIMITED?

toggle

LIVERPOOL ONE RESIDENTIAL GP LIMITED is currently Active. It was registered on 04/07/2007 .

Where is LIVERPOOL ONE RESIDENTIAL GP LIMITED located?

toggle

LIVERPOOL ONE RESIDENTIAL GP LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does LIVERPOOL ONE RESIDENTIAL GP LIMITED do?

toggle

LIVERPOOL ONE RESIDENTIAL GP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIVERPOOL ONE RESIDENTIAL GP LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-07-30 with updates.