LIVERPOOL PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03855591

Incorporation date

08/10/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1999)
dot icon07/04/2026
Registration of charge 038555910001, created on 2026-03-31
dot icon07/04/2026
Registration of charge 038555910002, created on 2026-03-31
dot icon08/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon08/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon08/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon08/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-07-30 with updates
dot icon08/05/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon18/12/2024
Cessation of Grosvenor Limited as a person with significant control on 2024-12-16
dot icon18/12/2024
Notification of Ls Liverpool Limited as a person with significant control on 2024-12-16
dot icon18/12/2024
Termination of appointment of Fiona Clare Boyce as a secretary on 2024-12-16
dot icon18/12/2024
Termination of appointment of Matthew Joseph Conway as a director on 2024-12-16
dot icon18/12/2024
Termination of appointment of James Gilles Raynor as a director on 2024-12-16
dot icon18/12/2024
Appointment of Mr Martin Richard Worthington as a director on 2024-12-16
dot icon18/12/2024
Registered office address changed from 70 Grosvenor Street London W1K 3JP to 100 Victoria Street London SW1E 5JL on 2024-12-18
dot icon18/12/2024
Appointment of Ls Director Limited as a director on 2024-12-16
dot icon18/12/2024
Appointment of Land Securities Management Services Limited as a director on 2024-12-16
dot icon18/12/2024
Appointment of Ls Company Secretaries Limited as a secretary on 2024-12-16
dot icon31/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon16/05/2024
Full accounts made up to 2023-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon16/06/2023
Full accounts made up to 2022-12-31
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 icon24/06/2022
Full accounts made up to 2021-12-31
dot icon11/05/2022
Director's details changed for Mr James Gilles Raynor on 2022-05-11
dot icon17/01/2022
Appointment of Mr Matthew Joseph Conway as a director on 2022-01-04
dot icon17/01/2022
Termination of appointment of Stephanie Frances Ball as a director on 2021-12-31
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon07/06/2021
Termination of appointment of Alastair Insall as a director on 2021-06-07
dot icon07/06/2021
Appointment of Ms Stephanie Frances Ball as a director on 2021-06-07
dot icon22/03/2021
Cessation of Grosvenor Europe Investments Limited as a person with significant control on 2020-12-31
dot icon22/03/2021
Notification of Grosvenor Limited as a person with significant control on 2021-01-01
dot icon27/01/2021
Termination of appointment of Roger Frederick Crawford Blundell as a director on 2021-01-26
dot icon13/01/2021
Appointment of Mr Alastair Insall as a director on 2021-01-01
dot icon12/01/2021
Termination of appointment of Lisa Sorrell as a secretary on 2020-12-31
dot icon12/01/2021
Termination of appointment of Danielle Mary Nicholls as a director on 2020-12-31
dot icon12/01/2021
Termination of appointment of Jane Caroline Goode as a director on 2020-12-31
dot icon12/01/2021
Appointment of Miss Fiona Clare Boyce as a secretary on 2021-01-01
dot icon12/01/2021
Appointment of Mr Roger Frederick Crawford Blundell as a director on 2021-01-01
dot icon12/01/2021
Termination of appointment of Stephen Jeremy Moore as a director on 2020-12-31
dot icon12/01/2021
Appointment of Mr James Gilles Raynor as a director on 2021-01-01
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 icon18/09/2019
Appointment of Stephen Jeremy Moore as a director on 2019-09-18
dot icon18/09/2019
Termination of appointment of James Gilles Raynor as a director on 2019-09-18
dot icon06/08/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon05/09/2018
Director's details changed for Mrs Danielle Mary Nicholls on 2018-08-23
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon18/07/2017
Appointment of Mrs Jane Caroline Goode as a director on 2017-07-18
dot icon09/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon31/01/2017
Appointment of Mrs Danielle Mary Nicholls as a director on 2017-01-31
dot icon31/01/2017
Termination of appointment of David Robert Wright as a director on 2017-01-31
dot icon25/01/2017
Termination of appointment of Roger Frederick Crawford Blundell as a director on 2017-01-24
dot icon25/01/2017
Appointment of Mr James Gilles Raynor as a director on 2017-01-24
dot icon25/01/2017
Appointment of David Robert Wright as a director on 2017-01-24
dot icon25/01/2017
Termination of appointment of Craig David Mcwilliam as a director on 2017-01-24
dot icon25/01/2017
Termination of appointment of Chantal Antonia Henderson as a director on 2017-01-24
dot icon25/01/2017
Termination of appointment of Simon Harding-Roots as a director on 2017-01-24
dot icon25/01/2017
Appointment of Lisa Sorrell as a secretary on 2017-01-24
dot icon25/01/2017
Termination of appointment of Katharine Emma Robinson as a secretary on 2017-01-24
dot icon03/01/2017
Termination of appointment of Peter Sean Vernon as a director on 2016-12-31
dot icon15/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Appointment of Mr Simon Harding-Roots as a director on 2016-04-28
dot icon29/04/2016
Termination of appointment of Ulrike Schwarz-Runer as a director on 2016-04-28
dot icon21/08/2015
Director's details changed for Mrs Chantal Antonia Henderson on 2015-08-21
dot icon29/07/2015
Secretary's details changed for Katharine Emma Robinson on 2015-07-29
dot icon29/07/2015
Director's details changed for Roger Frederick Crawford Blundell on 2015-07-29
dot icon03/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon17/10/2014
Appointment of Mrs Chantal Henderson as a director on 2014-10-17
dot icon03/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon23/06/2014
Termination of appointment of Ian Mair as a director
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon13/11/2013
Appointment of Craig Mcwilliam as a director
dot icon07/11/2013
Termination of appointment of Giles Clarke as a director
dot icon03/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon31/01/2013
Statement of company's objects
dot icon31/01/2013
Resolutions
dot icon17/12/2012
Director's details changed for Ulrike Schwarz-Runer on 2012-12-17
dot icon07/12/2012
Termination of appointment of Gary Powell as a director
dot icon07/12/2012
Appointment of Dr Ian Douglas Mair as a director
dot icon06/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon19/04/2012
Full accounts made up to 2011-12-31
dot icon31/08/2011
Director's details changed for Giles Andrew Clarke on 2011-08-31
dot icon06/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon23/05/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Appointment of Ulrike Schwarz-Runer as a director
dot icon08/12/2010
Director's details changed for Giles Andrew Clarke on 2010-12-06
dot icon15/11/2010
Termination of appointment of Sarah Curtis as a director
dot icon09/11/2010
Director's details changed for Roger Frederick Cranford Blundell on 2010-11-04
dot icon08/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon15/07/2009
Director appointed sarah-jane curtis
dot icon09/07/2009
Return made up to 03/07/09; full list of members
dot icon24/04/2009
Full accounts made up to 2008-12-31
dot icon06/03/2009
Director appointed gary james powell
dot icon06/01/2009
Appointment terminated director darren rawcliffe
dot icon24/11/2008
Resolutions
dot icon20/10/2008
Resolutions
dot icon18/07/2008
Return made up to 03/07/08; full list of members
dot icon04/07/2008
Appointment terminated secretary caroline tolhurst
dot icon04/07/2008
Appointment terminated director mark preston
dot icon04/07/2008
Secretary appointed katherine emma robinson
dot icon04/07/2008
Director appointed giles andrew clarke
dot icon09/05/2008
Full accounts made up to 2007-12-31
dot icon04/04/2008
Director appointed roger frederick cranford blundell
dot icon04/04/2008
Appointment terminated director richard handley
dot icon25/07/2007
Return made up to 03/07/07; full list of members
dot icon09/05/2007
Full accounts made up to 2006-12-31
dot icon03/08/2006
Return made up to 03/07/06; no change of members
dot icon14/07/2006
New director appointed
dot icon11/07/2006
Director resigned
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon21/04/2006
Secretary's particulars changed
dot icon16/02/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon22/07/2005
Return made up to 03/07/05; full list of members
dot icon05/07/2005
New director appointed
dot icon04/07/2005
Director resigned
dot icon29/06/2005
Full accounts made up to 2004-12-31
dot icon20/08/2004
Director's particulars changed
dot icon30/07/2004
Return made up to 03/07/04; no change of members
dot icon25/05/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Resolutions
dot icon15/07/2003
Return made up to 03/07/03; full list of members
dot icon17/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon03/08/2002
Return made up to 03/07/02; no change of members
dot icon28/06/2002
Director's particulars changed
dot icon07/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/08/2001
Return made up to 03/07/01; no change of members
dot icon17/07/2001
Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB
dot icon21/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/03/2001
Certificate of change of name
dot icon26/03/2001
Director resigned
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon09/11/2000
Return made up to 08/10/00; full list of members
dot icon16/10/2000
Director's particulars changed
dot icon20/06/2000
Director's particulars changed
dot icon02/05/2000
Location of register of members (non legible)
dot icon26/04/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon14/04/2000
Registered office changed on 14/04/00 from: 53 davies street london W1Y 1FH
dot icon12/04/2000
Director resigned
dot icon25/11/1999
New director appointed
dot icon16/11/1999
Ad 29/10/99--------- £ si 98@1=98 £ ic 2/100
dot icon16/11/1999
Registered office changed on 16/11/99 from: 35 basinghall street london EC2V 5DE
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
Director resigned
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Secretary resigned
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Director resigned
dot icon03/11/1999
Certificate of change of name
dot icon08/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LS COMPANY SECRETARIES LIMITED
Corporate Secretary
16/12/2024 - Present
112
Preston, Mark Robin
Director
29/06/2006 - 29/06/2008
214
LS DIRECTOR LIMITED
Corporate Director
16/12/2024 - Present
221
Curtis, Sarah-Jane
Director
09/07/2009 - 14/11/2010
107
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
16/12/2024 - Present
56

Persons with Significant Control

5
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 PROPERTY INVESTMENTS LIMITED

LIVERPOOL PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 08/10/1999 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 PROPERTY INVESTMENTS LIMITED?

toggle

LIVERPOOL PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 08/10/1999 .

Where is LIVERPOOL PROPERTY INVESTMENTS LIMITED located?

toggle

LIVERPOOL PROPERTY INVESTMENTS LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does LIVERPOOL PROPERTY INVESTMENTS LIMITED do?

toggle

LIVERPOOL PROPERTY INVESTMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LIVERPOOL PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 07/04/2026: Registration of charge 038555910001, created on 2026-03-31.