LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04226700

Incorporation date

01/06/2001

Size

Dormant

Contacts

Registered address

Registered address

Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2001)
dot icon07/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon06/09/2023
Director's details changed for Mr Steven Mcgeown on 2023-08-24
dot icon08/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon13/04/2023
Termination of appointment of Jonathan Michael Simpson as a director on 2023-03-31
dot icon13/04/2023
Appointment of Mr Steven Mcgeown as a director on 2023-03-31
dot icon13/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon12/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon19/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon07/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/06/2018
Director's details changed for Jonathan Michael Simpson on 2018-06-05
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon26/01/2018
Director's details changed for Mr Chris Burlton on 2018-01-26
dot icon14/11/2017
Termination of appointment of Ppp Nominee Directors Limited as a director on 2017-10-31
dot icon14/11/2017
Termination of appointment of Alan Edward Birch as a director on 2017-10-31
dot icon14/11/2017
Appointment of Mr Chris Burlton as a director on 2017-10-31
dot icon14/11/2017
Appointment of Jonathan Michael Simpson as a director on 2017-10-31
dot icon15/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon19/05/2017
Secretary's details changed for Semperian Secretariat Services Limited on 2017-05-19
dot icon28/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon20/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/08/2015
Director's details changed for Mr Alan Edward Birch on 2015-08-01
dot icon08/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon14/10/2013
Director's details changed for Mr Alan Edward Birch on 2013-10-11
dot icon16/09/2013
Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 2013-09-16
dot icon16/09/2013
Director's details changed for Ppp Nominee Directors Limited on 2013-09-16
dot icon16/09/2013
Secretary's details changed for Semperian Secretariat Services Limited on 2013-09-16
dot icon23/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon24/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/09/2011
Termination of appointment of David Ellis as a director
dot icon21/09/2011
Appointment of Ppp Nominee Directors Limited as a director
dot icon05/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon04/08/2010
Full accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon01/06/2010
Registered office address changed from 140 London Wall London EC2Y 5DN on 2010-06-01
dot icon13/04/2010
Cancellation of shares. Statement of capital on 2010-04-13
dot icon13/04/2010
Statement by directors
dot icon13/04/2010
Statement of capital on 2010-04-13
dot icon13/04/2010
Solvency statement dated 30/03/10
dot icon13/04/2010
Resolutions
dot icon30/11/2009
Secretary's details changed for Semperian Secretariat Services Limited on 2009-11-30
dot icon08/08/2009
Full accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 01/06/09; full list of members
dot icon05/02/2009
Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
dot icon16/01/2009
Director appointed david james ellis
dot icon16/01/2009
Appointment terminated director kevin humphreys
dot icon06/11/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 01/06/08; full list of members
dot icon14/02/2008
Director resigned
dot icon28/01/2008
New director appointed
dot icon25/10/2007
New director appointed
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Secretary's particulars changed
dot icon23/08/2007
Secretary's particulars changed
dot icon06/08/2007
Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
dot icon22/07/2007
Full accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 01/06/07; full list of members
dot icon21/12/2006
Full accounts made up to 2005-12-31
dot icon19/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon24/07/2006
Return made up to 01/06/06; full list of members
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Registered office changed on 09/01/06 from: fifth floor 100 wood street london EC2V 7EX
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon16/11/2005
Secretary resigned
dot icon16/11/2005
New secretary appointed
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 01/06/05; full list of members
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Director's particulars changed
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
Return made up to 01/06/04; full list of members
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon03/10/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 01/06/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon17/07/2002
Director resigned
dot icon02/07/2002
Return made up to 01/06/02; full list of members
dot icon20/06/2002
New director appointed
dot icon30/05/2002
New secretary appointed
dot icon30/05/2002
Secretary resigned
dot icon22/05/2002
Registered office changed on 22/05/02 from: 54 lombard street london EC3P 3AH
dot icon15/10/2001
Particulars of mortgage/charge
dot icon10/10/2001
Ad 04/10/01--------- £ si 310950@1=310950 £ ic 1/310951
dot icon30/08/2001
New director appointed
dot icon30/08/2001
Location of register of members
dot icon30/08/2001
Location of register of directors' interests
dot icon30/08/2001
Location - directors service contracts and memoranda
dot icon30/08/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon30/08/2001
Registered office changed on 30/08/01 from: 1 mitchell lane bristol BS1 6BU
dot icon30/08/2001
Secretary resigned
dot icon30/08/2001
Director resigned
dot icon30/08/2001
New director appointed
dot icon30/08/2001
New secretary appointed;new director appointed
dot icon09/07/2001
Certificate of change of name
dot icon05/07/2001
Resolutions
dot icon05/07/2001
Resolutions
dot icon05/07/2001
£ nc 1000/500000 26/06/01
dot icon01/06/2001
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
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burlton, Chris
Director
31/10/2017 - Present
69
Simpson, Jonathan Michael
Director
31/10/2017 - 31/03/2023
87
Matthews, Andrew
Director
10/06/2002 - 22/12/2005
237
PPP NOMINEE DIRECTORS LIMITED
Corporate Director
15/09/2011 - 31/10/2017
47
Mcculloch, Paul
Director
22/12/2005 - 18/12/2006
131

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 SCHOOLS INVESTMENT COMPANY LIMITED

LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED is an(a) Active company incorporated on 01/06/2001 with the registered office located at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ. There are currently 3 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 SCHOOLS INVESTMENT COMPANY LIMITED?

toggle

LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED is currently Active. It was registered on 01/06/2001 .

Where is LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED located?

toggle

LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED is registered at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ.

What does LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED do?

toggle

LIVERPOOL SCHOOLS INVESTMENT COMPANY 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 SCHOOLS INVESTMENT COMPANY LIMITED?

toggle

The latest filing was on 07/08/2025: Accounts for a dormant company made up to 2025-03-31.