LIVERPOOL ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03630984

Incorporation date

14/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

A Dandy Wren 13a, Building Two, Canonbury Yard,, 190 New North Road, London N1 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1998)
dot icon17/12/2025
Termination of appointment of Susan Yen as a director on 2025-12-17
dot icon02/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon28/08/2025
Micro company accounts made up to 2024-12-31
dot icon01/10/2024
Director's details changed for Mr Adam Stuart Holloway on 2024-10-01
dot icon27/09/2024
Confirmation statement made on 2024-08-27 with updates
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon11/09/2023
Confirmation statement made on 2023-08-27 with updates
dot icon14/08/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/09/2022
Appointment of A Dandy Wren Limited as a secretary on 2022-09-15
dot icon31/08/2022
Confirmation statement made on 2022-08-27 with updates
dot icon24/05/2022
Registered office address changed from 13a Building Two 13a, Building Two, Canonbury Yard, 190 New North Road London N1 7BJ United Kingdom to A Dandy Wren 13a, Building Two, Canonbury Yard, 190 New North Road London N1 7BJ on 2022-05-24
dot icon24/05/2022
Registered office address changed from C/O Islington Properties Limited 9 White Lion Street London N1 9PD to 13a Building Two 13a, Building Two, Canonbury Yard, 190 New North Road London N1 7BJ on 2022-05-24
dot icon28/10/2021
Appointment of Mrs Susan Yen as a director on 2021-06-08
dot icon27/10/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon27/10/2021
Appointment of Mr Ahmed Krasrshoum as a director on 2021-06-08
dot icon25/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-27 with updates
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-08-27 with updates
dot icon31/08/2018
Notification of Adam Holloway as a person with significant control on 2018-03-19
dot icon31/08/2018
Withdrawal of a person with significant control statement on 2018-08-31
dot icon20/08/2018
Termination of appointment of David Ewen Cameron as a director on 2018-08-10
dot icon30/08/2017
Confirmation statement made on 2017-08-27 with updates
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/03/2017
Appointment of Mr David Ewen Cameron as a director on 2017-03-01
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon29/10/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon28/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon29/08/2014
Director's details changed for Mrs Charloote Louise Edgar on 2014-08-28
dot icon23/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon11/07/2013
Registered office address changed from 1St Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 2013-07-11
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Appointment of Mrs Charloote Louise Edgar as a director
dot icon24/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon20/08/2012
Termination of appointment of Alan Dion as a director
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon14/09/2010
Registered office address changed from 1St Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 2010-09-14
dot icon13/09/2010
Director's details changed for Mr Alan Richard Dion on 2010-08-24
dot icon13/09/2010
Termination of appointment of Frank Phillip as a secretary
dot icon08/09/2010
Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 2010-09-08
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon28/08/2009
Return made up to 27/08/09; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 27/08/08; full list of members
dot icon28/08/2007
Return made up to 27/08/07; full list of members
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon29/08/2006
Return made up to 27/08/06; full list of members
dot icon10/04/2006
New director appointed
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 27/08/05; full list of members
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
Location of register of members
dot icon24/12/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
Return made up to 27/08/04; full list of members
dot icon17/08/2004
Registered office changed on 17/08/04 from: 12 greycoat place london SW1P 1SB
dot icon17/08/2004
New secretary appointed
dot icon10/09/2003
Return made up to 27/08/03; full list of members
dot icon04/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/11/2002
Return made up to 14/09/02; full list of members
dot icon16/08/2002
Full accounts made up to 2001-12-31
dot icon26/11/2001
Director resigned
dot icon22/11/2001
Return made up to 14/09/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon27/09/2000
New director appointed
dot icon21/09/2000
Return made up to 14/09/00; full list of members
dot icon17/07/2000
Full accounts made up to 1999-12-31
dot icon22/05/2000
Secretary resigned
dot icon14/02/2000
New director appointed
dot icon31/01/2000
Director resigned
dot icon31/01/2000
New secretary appointed
dot icon16/12/1999
Return made up to 14/09/99; full list of members
dot icon16/12/1999
Director's particulars changed
dot icon09/12/1999
Secretary's particulars changed
dot icon10/09/1999
Ad 13/08/99--------- £ si 1@1=1 £ ic 8/9
dot icon13/08/1999
Registered office changed on 13/08/99 from: 23 bridford mews london W1N 1LG
dot icon08/08/1999
Ad 19/07/99--------- £ si 1@1=1 £ ic 7/8
dot icon12/07/1999
Ad 01/07/99-02/07/99 £ si 2@1=2 £ ic 5/7
dot icon05/07/1999
Ad 18/06/99--------- £ si 1@1=1 £ ic 4/5
dot icon30/06/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon09/06/1999
Ad 30/04/99-24/05/99 £ si 2@1=2 £ ic 2/4
dot icon09/06/1999
Resolutions
dot icon01/06/1999
Registered office changed on 01/06/99 from: 23 bridford mews london W1N 1LQ
dot icon16/02/1999
Certificate of change of name
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New secretary appointed
dot icon30/11/1998
Registered office changed on 30/11/98 from: suite 20686 72 new bond street london W1Y 9DD
dot icon30/11/1998
Secretary resigned
dot icon30/11/1998
Director resigned
dot icon23/11/1998
Resolutions
dot icon14/09/1998
Incorporation
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
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
14/09/1998 - 17/11/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
14/09/1998 - 17/11/1998
5474
PORTLAND REGISTRARS LIMITED
Corporate Secretary
17/11/1998 - 14/01/2000
163
Gadsby, Nicholas John
Director
13/09/2000 - 21/11/2001
5
Edgar, Charlotte Louise
Director
18/10/2012 - Present
-

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 ROAD MANAGEMENT LIMITED

LIVERPOOL ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 14/09/1998 with the registered office located at A Dandy Wren 13a, Building Two, Canonbury Yard,, 190 New North Road, London N1 7BJ. 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 ROAD MANAGEMENT LIMITED?

toggle

LIVERPOOL ROAD MANAGEMENT LIMITED is currently Active. It was registered on 14/09/1998 .

Where is LIVERPOOL ROAD MANAGEMENT LIMITED located?

toggle

LIVERPOOL ROAD MANAGEMENT LIMITED is registered at A Dandy Wren 13a, Building Two, Canonbury Yard,, 190 New North Road, London N1 7BJ.

What does LIVERPOOL ROAD MANAGEMENT LIMITED do?

toggle

LIVERPOOL ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LIVERPOOL ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 17/12/2025: Termination of appointment of Susan Yen as a director on 2025-12-17.