LIVERPOOL PSDA LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL PSDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04150563

Incorporation date

30/01/2001

Size

Full

Contacts

Registered address

Registered address

70 Grosvenor Street, London, W1K 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2001)
dot icon04/11/2025
Appointment of Mr Christopher James Jukes as a director on 2025-11-03
dot icon04/11/2025
Termination of appointment of Chantal Antonia Henderson as a director on 2025-11-03
dot icon04/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon09/06/2025
Full accounts made up to 2024-12-31
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 Andrew Thomas Taylor as a director on 2023-10-20
dot icon25/10/2023
Appointment of Mr Matthew David Buller Smith as a director on 2023-10-20
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 icon23/12/2022
Termination of appointment of Deborah Clare Lee as a director on 2022-11-30
dot icon04/08/2022
Appointment of Mr Andrew Thomas Taylor as a director on 2022-08-01
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon12/05/2022
Appointment of Mrs Deborah Clare Lee as a director on 2022-05-11
dot icon12/05/2022
Termination of appointment of Matthew David Buller Smith as a director on 2022-05-11
dot icon12/05/2022
Appointment of Mrs Chantal Antonia Henderson as a director on 2022-05-11
dot icon04/04/2022
Appointment of Mr Matthew David Buller Smith as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Andrew Thomas Taylor as a director on 2022-03-31
dot icon01/04/2022
Appointment of Miss Fiona Clare Boyce as a secretary on 2022-04-01
dot icon01/04/2022
Termination of appointment of Derek John Lewis as a secretary on 2022-03-31
dot icon11/02/2022
Appointment of Mr Andrew Norman Sharpe as a director on 2022-01-17
dot icon11/02/2022
Termination of appointment of Anna Clare Bond as a director on 2022-01-14
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon23/12/2020
Termination of appointment of Christopher James Jukes as a director on 2020-12-17
dot icon23/12/2020
Appointment of Mr Andrew Thomas Taylor as a director on 2020-12-16
dot icon06/11/2020
Termination of appointment of Jorge Emanuel Mendonca as a director on 2020-10-26
dot icon11/08/2020
Full accounts made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon13/07/2020
Appointment of Mrs Anna Clare Bond as a director on 2020-07-01
dot icon07/07/2020
Termination of appointment of Roger Frederick Crawford Blundell as a director on 2020-06-30
dot icon02/07/2020
Appointment of Mr Christopher James Jukes as a director on 2020-07-01
dot icon02/07/2020
Termination of appointment of Simon Geoffrey Harding-Roots as a director on 2020-06-30
dot icon29/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon15/01/2020
Termination of appointment of Craig David Mcwilliam as a director on 2020-01-10
dot icon10/01/2020
Appointment of Mr Jorge Emanuel Mendonca as a director on 2020-01-01
dot icon10/01/2020
Termination of appointment of Chantal Antonia Henderson as a director on 2019-12-31
dot icon21/06/2019
Accounts for a small company made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon07/06/2018
Appointment of Mr Derek John Lewis as a secretary on 2018-06-07
dot icon07/06/2018
Termination of appointment of Katharine Emma Robinson as a secretary on 2018-06-07
dot icon01/06/2018
Termination of appointment of William Robert Bax as a director on 2018-06-01
dot icon23/05/2018
Accounts for a small company made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/06/2017
Full accounts made up to 2016-12-31
dot icon28/04/2017
Termination of appointment of David Yaldron as a director on 2017-04-28
dot icon05/01/2017
Appointment of Mr William Robert Bax as a director on 2017-01-05
dot icon03/01/2017
Termination of appointment of Peter Sean Vernon as a director on 2016-12-31
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Appointment of Craig Mcwilliam as a director on 2016-04-28
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 Richard Ian Powell 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 icon01/09/2015
Director's details changed for Mr David Yaldron on 2015-09-01
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 icon02/07/2015
Annual return made up to 2015-07-01 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 Antonia Henderson as a director on 2014-10-17
dot icon02/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon23/06/2014
Termination of appointment of Ian Mair as a director
dot icon02/06/2014
Termination of appointment of Simon Armstrong as a director
dot icon12/05/2014
Appointment of Mr Richard Ian Powell as a director
dot icon12/05/2014
Termination of appointment of Craig Mcwilliam as a director
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon17/12/2012
Director's details changed for Ulrike Schwarz-Runer on 2012-12-17
dot icon07/12/2012
Appointment of Dr Ian Douglas Mair as a director
dot icon04/12/2012
Appointment of Mr David Yaldron as a director
dot icon05/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon19/04/2012
Full accounts made up to 2011-12-31
dot icon31/10/2011
Appointment of Simon Duncan Armstrong as a director
dot icon30/09/2011
Termination of appointment of Richard Mander as a director
dot icon19/08/2011
Annual return made up to 2011-08-16 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 icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2010
Director's details changed
dot icon17/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon08/07/2010
Appointment of Craig Mcwilliam as a director
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Termination of appointment of John Irvine as a director
dot icon21/08/2009
Return made up to 16/08/09; full list of members
dot icon06/05/2009
Director appointed richard mander
dot icon24/04/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Appointment terminated director raymond williams
dot icon20/10/2008
Resolutions
dot icon20/10/2008
Resolutions
dot icon22/08/2008
Return made up to 16/08/08; full list of members
dot icon30/07/2008
Appointment terminated director william bullough
dot icon09/07/2008
Secretary appointed katharine emma robinson
dot icon09/07/2008
Director appointed peter sean vernon
dot icon08/07/2008
Appointment terminated secretary caroline tolhurst
dot icon08/07/2008
Appointment terminated director mark preston
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 icon31/08/2007
Return made up to 16/08/07; full list of members
dot icon09/05/2007
Full accounts made up to 2006-12-31
dot icon20/09/2006
Return made up to 16/08/06; no change of members
dot icon19/07/2006
New director appointed
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 icon09/11/2005
Full accounts made up to 2004-12-31
dot icon14/09/2005
Ad 07/01/05--------- si 10@1
dot icon13/09/2005
Ad 07/01/05--------- £ si 10000@1
dot icon13/09/2005
Return made up to 16/08/05; full list of members
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon29/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Ad 15/11/04--------- £ si 30900@1=30900 £ ic 100/31000
dot icon23/11/2004
Nc inc already adjusted 15/11/04
dot icon23/11/2004
Resolutions
dot icon23/11/2004
Resolutions
dot icon14/09/2004
Return made up to 16/08/04; full list of members
dot icon20/08/2004
Director's particulars changed
dot icon04/06/2004
Full accounts made up to 2003-12-31
dot icon11/09/2003
Return made up to 16/08/03; no change of members
dot icon13/08/2003
Resolutions
dot icon17/05/2003
Full accounts made up to 2002-12-31
dot icon26/11/2002
Certificate of change of name
dot icon30/09/2002
Director resigned
dot icon12/09/2002
Return made up to 16/08/02; no change of members
dot icon07/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/02/2002
Return made up to 30/01/02; full list of members
dot icon17/07/2001
Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Resolutions
dot icon13/03/2001
Ad 09/03/01--------- £ si 98@1=98 £ ic 1/99
dot icon13/03/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon13/03/2001
Registered office changed on 13/03/01 from: 35 basinghall street london EC2V 5DB
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New secretary appointed
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Director resigned
dot icon13/03/2001
Secretary resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon09/03/2001
Certificate of change of name
dot icon30/01/2001
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
31/12/2025
dot iconNext due on
30/09/2026
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jukes, Christopher James
Director
01/07/2020 - 17/12/2020
139
Jukes, Christopher James
Director
03/11/2025 - Present
139
Taylor, Andrew Thomas
Director
16/12/2020 - 31/03/2022
42
Taylor, Andrew Thomas
Director
01/08/2022 - 20/10/2023
42
Preston, Mark Robin
Director
30/06/2006 - 30/06/2008
214

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 PSDA LIMITED

LIVERPOOL PSDA LIMITED is an(a) Active company incorporated on 30/01/2001 with the registered office located at 70 Grosvenor Street, London, W1K 3JP. 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 PSDA LIMITED?

toggle

LIVERPOOL PSDA LIMITED is currently Active. It was registered on 30/01/2001 .

Where is LIVERPOOL PSDA LIMITED located?

toggle

LIVERPOOL PSDA LIMITED is registered at 70 Grosvenor Street, London, W1K 3JP.

What does LIVERPOOL PSDA LIMITED do?

toggle

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

What is the latest filing for LIVERPOOL PSDA LIMITED?

toggle

The latest filing was on 04/11/2025: Appointment of Mr Christopher James Jukes as a director on 2025-11-03.