LIVERPOOL SCHOOLS SERVICES LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL SCHOOLS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04148666

Incorporation date

26/01/2001

Size

Full

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 26/01/2001)
dot icon12/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon01/12/2025
Termination of appointment of Daniel Geoffrey North as a director on 2025-11-30
dot icon01/12/2025
Appointment of David Robert Hardingham as a director on 2025-11-30
dot icon26/08/2025
Full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon14/08/2024
Full accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon29/08/2023
Full accounts made up to 2023-03-31
dot icon18/01/2023
Termination of appointment of Daniel John William Korosi as a director on 2023-01-06
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon03/11/2022
Termination of appointment of Richard Little as a director on 2022-11-01
dot icon03/11/2022
Appointment of Mr Louis Javier Falero as a director on 2022-11-01
dot icon09/09/2022
Full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon06/10/2021
Full accounts made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon22/09/2020
Full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon30/07/2019
Full accounts made up to 2019-03-31
dot icon25/06/2019
Termination of appointment of Julia Sarah Mccabe as a director on 2019-06-21
dot icon25/06/2019
Appointment of Mr Daniel John William Korosi as a director on 2019-06-21
dot icon25/06/2019
Termination of appointment of Stephen Paul Hornby as a director on 2019-06-21
dot icon25/06/2019
Appointment of Mr Daniel North as a director on 2019-06-21
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon23/07/2018
Full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon19/12/2017
Withdrawal of a person with significant control statement on 2017-12-19
dot icon19/12/2017
Notification of Xj4 Holding Company Limited as a person with significant control on 2016-04-06
dot icon28/09/2017
Termination of appointment of Andrew Richard Kershaw as a director on 2017-08-29
dot icon13/09/2017
Termination of appointment of Nicholas Howard Stovold as a director on 2017-08-29
dot icon09/08/2017
Full accounts made up to 2017-03-31
dot icon19/05/2017
Secretary's details changed for Semperian Secretariat Services Limited on 2017-05-19
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon26/07/2016
Full accounts made up to 2016-03-31
dot icon12/04/2016
Registration of charge 041486660004, created on 2016-04-08
dot icon07/03/2016
Appointment of Mr Andrew Richard Kershaw as a director on 2016-03-03
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon16/12/2015
Director's details changed for Mr Stephen Paul Hornby on 2015-12-16
dot icon14/08/2015
Full accounts made up to 2015-03-31
dot icon07/08/2015
Director's details changed for Mr Nicholas Howard Stovold on 2015-08-07
dot icon08/07/2015
Director's details changed for Mr Stephen Paul Hornby on 2015-07-07
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon30/07/2014
Director's details changed for Mr Richard Little on 2014-07-28
dot icon09/07/2014
Appointment of Mr Nicholas Howard Stovold as a director
dot icon27/02/2014
Appointment of Mr Richard Little as a director
dot icon27/02/2014
Termination of appointment of Alan Birch as a director
dot icon30/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon15/10/2013
Director's details changed for Julia Sarah Mccabe on 2013-10-15
dot icon14/10/2013
Director's details changed for Mr Stephen Paul Hornby on 2013-10-14
dot icon14/10/2013
Director's details changed for Mr Alan Edward Birch on 2013-10-11
dot icon19/09/2013
Secretary's details changed for Semperian Secretariat Services Limited on 2013-09-16
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 icon12/07/2013
Full accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon18/09/2012
Appointment of Julia Sarah Mccabe as a director
dot icon17/09/2012
Termination of appointment of Harvey Pownall as a director
dot icon10/08/2012
Full accounts made up to 2012-03-31
dot icon20/03/2012
Director's details changed for Mr Stephen Paul Hornby on 2012-03-20
dot icon27/02/2012
Director's details changed for Harvey John William Pownall on 2012-02-27
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon22/07/2010
Full accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon15/12/2009
Resolutions
dot icon02/12/2009
Registered office address changed from 140 London Wall London EC2Y 5DN on 2009-12-02
dot icon01/12/2009
Secretary's details changed for Semperian Secretariat Services Limited on 2009-11-30
dot icon17/08/2009
Full accounts made up to 2009-03-31
dot icon27/05/2009
Director appointed stephen paul hornby
dot icon05/02/2009
Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
dot icon26/01/2009
Return made up to 26/01/09; full list of members
dot icon21/01/2009
Director appointed harvey john william pownall
dot icon16/01/2009
Appointment terminated director kevin humphreys
dot icon13/10/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 26/01/08; full list of members; amend
dot icon14/02/2008
Director resigned
dot icon31/01/2008
Return made up to 26/01/08; full list of members
dot icon30/01/2008
Secretary's particulars changed
dot icon28/01/2008
New director appointed
dot icon14/11/2007
Declaration of assistance for shares acquisition
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Ad 19/10/07-23/10/07 £ si 1200000@1=1200000 £ ic 621900/1821900
dot icon14/11/2007
Nc inc already adjusted 19/10/07
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon31/10/2007
Particulars of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon12/09/2007
New director appointed
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 icon16/07/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 26/01/07; full list of members
dot icon19/12/2006
Director resigned
dot icon14/12/2006
Full accounts made up to 2005-12-31
dot icon14/12/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon03/08/2006
Full accounts made up to 2004-03-31
dot icon03/08/2006
Full accounts made up to 2005-03-31
dot icon21/04/2006
Resolutions
dot icon02/02/2006
Return made up to 26/01/06; full list of members
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon06/01/2006
New director appointed
dot icon15/09/2005
New secretary appointed
dot icon15/09/2005
Secretary resigned
dot icon05/08/2005
Registered office changed on 05/08/05 from: 24 britton street london EC1M 5UA
dot icon08/02/2005
Particulars of mortgage/charge
dot icon07/02/2005
Return made up to 26/01/05; full list of members
dot icon24/12/2004
Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ
dot icon24/12/2004
Secretary's particulars changed
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon10/09/2004
Director's particulars changed
dot icon09/09/2004
Director resigned
dot icon08/09/2004
New director appointed
dot icon17/08/2004
Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU
dot icon13/08/2004
Secretary's particulars changed
dot icon24/06/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon18/06/2004
New director appointed
dot icon14/06/2004
Director resigned
dot icon14/04/2004
Full accounts made up to 2003-03-31
dot icon25/03/2004
Director's particulars changed
dot icon17/03/2004
Secretary's particulars changed
dot icon11/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon12/02/2004
Return made up to 26/01/04; full list of members
dot icon29/01/2004
Director's particulars changed
dot icon28/08/2003
Director's particulars changed
dot icon13/08/2003
New director appointed
dot icon10/04/2003
Full accounts made up to 2002-03-31
dot icon26/02/2003
Resolutions
dot icon26/02/2003
Resolutions
dot icon26/02/2003
Resolutions
dot icon26/02/2003
Resolutions
dot icon26/02/2003
Resolutions
dot icon12/02/2003
Return made up to 26/01/03; full list of members
dot icon23/07/2002
New director appointed
dot icon15/07/2002
Director resigned
dot icon18/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon26/02/2002
Return made up to 26/01/02; full list of members
dot icon18/01/2002
Ad 28/09/01--------- £ si 621898@1=621898 £ ic 2/621900
dot icon08/01/2002
Nc inc already adjusted 28/09/01
dot icon08/01/2002
Memorandum and Articles of Association
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon14/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon06/11/2001
New director appointed
dot icon15/10/2001
Particulars of mortgage/charge
dot icon30/08/2001
Director's particulars changed
dot icon17/08/2001
Director resigned
dot icon17/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon15/06/2001
New director appointed
dot icon17/05/2001
Memorandum and Articles of Association
dot icon11/05/2001
Certificate of change of name
dot icon21/03/2001
Memorandum and Articles of Association
dot icon16/03/2001
Certificate of change of name
dot icon06/02/2001
Accounting reference date shortened from 31/01/02 to 31/08/01
dot icon26/01/2001
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
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Falero, Louis Javier
Director
01/11/2022 - Present
183
Matthews, Andrew
Director
28/06/2002 - 22/12/2005
237
North, Daniel, Mr.
Director
21/06/2019 - 30/11/2025
48
Lafferty, Henry
Director
26/01/2001 - 02/08/2001
76
Mcculloch, Paul
Director
08/11/2004 - 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 SERVICES LIMITED

LIVERPOOL SCHOOLS SERVICES LIMITED is an(a) Active company incorporated on 26/01/2001 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 SERVICES LIMITED?

toggle

LIVERPOOL SCHOOLS SERVICES LIMITED is currently Active. It was registered on 26/01/2001 .

Where is LIVERPOOL SCHOOLS SERVICES LIMITED located?

toggle

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

What does LIVERPOOL SCHOOLS SERVICES LIMITED do?

toggle

LIVERPOOL SCHOOLS SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LIVERPOOL SCHOOLS SERVICES LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-06 with no updates.