LIVERPOOL UNIVERSITY PRESS 2004 LIMITED

Register to unlock more data on OkredoRegister

LIVERPOOL UNIVERSITY PRESS 2004 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05113671

Incorporation date

27/04/2004

Size

Small

Contacts

Registered address

Registered address

4 Cambridge Street, Liverpool, Merseyside L69 7ZUCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2004)
dot icon10/04/2026
Accounts for a small company made up to 2025-07-31
dot icon27/01/2026
Termination of appointment of Richard Denis Paul Charkin as a director on 2026-01-20
dot icon27/01/2026
Termination of appointment of Tobias William Faber as a director on 2026-01-20
dot icon24/10/2025
Appointment of Ms Helgard Krause as a director on 2025-10-24
dot icon16/10/2025
Appointment of Mr David Christopher Nicholson as a director on 2025-10-03
dot icon08/08/2025
Termination of appointment of Fiona Catherine Beveridge as a director on 2025-08-01
dot icon08/08/2025
Appointment of Mr Matthew Richard Greenhall as a director on 2025-08-01
dot icon15/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon04/02/2025
Accounts for a small company made up to 2024-07-31
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon30/04/2024
Accounts for a small company made up to 2023-07-31
dot icon28/11/2023
Termination of appointment of Charles Richard Allerton Forsdick as a director on 2023-11-28
dot icon28/11/2023
Appointment of Professor Georgina Hope Endfield as a director on 2023-11-28
dot icon23/05/2023
Accounts for a small company made up to 2022-07-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon27/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon04/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon11/04/2022
Accounts for a small company made up to 2021-07-31
dot icon06/05/2021
Accounts for a small company made up to 2020-07-31
dot icon30/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon12/06/2020
Accounts for a small company made up to 2019-07-31
dot icon06/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon09/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon05/01/2019
Full accounts made up to 2018-07-31
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon04/01/2018
Full accounts made up to 2017-07-31
dot icon05/12/2017
Appointment of Professor Charles Forsdick as a director on 2017-11-21
dot icon29/09/2017
Termination of appointment of David Croft Mcdonnell as a director on 2017-08-01
dot icon02/05/2017
Full accounts made up to 2016-07-31
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon24/04/2017
Appointment of Mr Tobias William Faber as a director on 2017-04-11
dot icon24/04/2017
Appointment of Mr Richard Denis Paul Charkin as a director on 2017-04-11
dot icon24/04/2017
Termination of appointment of Susan Noelle Corbett as a director on 2017-04-10
dot icon20/09/2016
Termination of appointment of David John Attwooll as a director on 2016-08-31
dot icon20/09/2016
Termination of appointment of Jennifer Howard as a director on 2016-08-31
dot icon27/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon13/04/2016
Full accounts made up to 2015-07-31
dot icon06/05/2015
Director's details changed for Mr Anthony David Cond on 2015-05-01
dot icon05/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon31/03/2015
Full accounts made up to 2014-07-31
dot icon09/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon28/03/2014
Full accounts made up to 2013-07-31
dot icon01/07/2013
Appointment of Professor Fiona Catherine Beveridge as a director
dot icon07/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon12/03/2013
Full accounts made up to 2012-07-31
dot icon11/03/2013
Director's details changed for Mr Anthony David Cond on 2013-03-11
dot icon23/01/2013
Appointment of Miss Jennifer Howard as a director
dot icon23/01/2013
Termination of appointment of John Belchem as a director
dot icon10/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon09/05/2012
Director's details changed for Mr David Croft Mcdonnell on 2012-03-15
dot icon07/11/2011
Full accounts made up to 2011-07-31
dot icon04/10/2011
Appointment of Mrs Justine Lindsay Greig as a director
dot icon04/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr David Croft Mcdonnell on 2011-04-01
dot icon04/05/2011
Appointment of Mrs Alison Karin Welsby as a director
dot icon09/11/2010
Full accounts made up to 2010-07-31
dot icon11/08/2010
Resolutions
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-07-30
dot icon30/07/2010
Director's details changed for Mr David Croft Mcdonnell on 2010-06-30
dot icon30/07/2010
Appointment of Professor John Charles Belchem as a director
dot icon10/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon10/05/2010
Termination of appointment of Vivian Bone as a director
dot icon07/05/2010
Termination of appointment of David Sadler as a director
dot icon07/05/2010
Director's details changed for Anthony David Cond on 2009-11-02
dot icon07/05/2010
Termination of appointment of Tracey Mooney as a secretary
dot icon07/05/2010
Appointment of Mrs Justine Lindsay Greig as a secretary
dot icon10/03/2010
Full accounts made up to 2009-07-31
dot icon22/02/2010
Auditor's resignation
dot icon19/02/2010
Auditor's resignation
dot icon19/11/2009
Appointment of Ms Susan Noelle Corbett as a director
dot icon08/05/2009
Return made up to 27/04/09; full list of members
dot icon08/05/2009
Director's change of particulars / anthony cond / 01/10/2008
dot icon06/11/2008
Accounts for a small company made up to 2008-07-31
dot icon27/10/2008
Appointment terminated director robin bloxsidge
dot icon15/07/2008
Return made up to 27/04/08; full list of members
dot icon18/01/2008
New director appointed
dot icon28/11/2007
Accounts for a small company made up to 2007-07-31
dot icon31/07/2007
Director's particulars changed
dot icon31/07/2007
Director resigned
dot icon28/06/2007
Director's particulars changed
dot icon28/06/2007
Return made up to 27/04/07; full list of members
dot icon29/03/2007
New director appointed
dot icon14/11/2006
Accounts for a small company made up to 2006-07-31
dot icon05/06/2006
Return made up to 27/04/06; full list of members
dot icon27/02/2006
Accounts for a small company made up to 2005-07-31
dot icon11/01/2006
New director appointed
dot icon12/08/2005
Secretary resigned
dot icon12/08/2005
New secretary appointed
dot icon02/06/2005
Return made up to 27/04/05; full list of members
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
New secretary appointed
dot icon17/02/2005
Accounting reference date extended from 30/04/05 to 31/07/05
dot icon08/02/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon24/11/2004
New secretary appointed
dot icon22/11/2004
Memorandum and Articles of Association
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon17/11/2004
Certificate of change of name
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Secretary resigned;director resigned
dot icon01/09/2004
Registered office changed on 01/09/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon01/09/2004
Notice of assignment of name or new name to shares
dot icon01/09/2004
£ nc 1000/100 31/07/04
dot icon27/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

27
2023
change arrow icon-40.22 % *

* during past year

Cash in Bank

£415,413.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
281.78K
-
0.00
460.30K
-
2022
24
349.42K
-
0.00
694.95K
-
2023
27
368.49K
-
0.00
415.41K
-
2023
27
368.49K
-
0.00
415.41K
-

Employees

2023

Employees

27 Ascended13 % *

Net Assets(GBP)

368.49K £Ascended5.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

415.41K £Descended-40.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
26/04/2004 - 30/07/2004
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
26/04/2004 - 30/07/2004
1754
Dla Nominees Limited
Nominee Director
26/04/2004 - 30/07/2004
835
Attwooll, David John
Director
30/07/2004 - 30/08/2016
7
Faber, Tobias William
Director
11/04/2017 - 20/01/2026
22

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About LIVERPOOL UNIVERSITY PRESS 2004 LIMITED

LIVERPOOL UNIVERSITY PRESS 2004 LIMITED is an(a) Active company incorporated on 27/04/2004 with the registered office located at 4 Cambridge Street, Liverpool, Merseyside L69 7ZU. There are currently 8 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of LIVERPOOL UNIVERSITY PRESS 2004 LIMITED?

toggle

LIVERPOOL UNIVERSITY PRESS 2004 LIMITED is currently Active. It was registered on 27/04/2004 .

Where is LIVERPOOL UNIVERSITY PRESS 2004 LIMITED located?

toggle

LIVERPOOL UNIVERSITY PRESS 2004 LIMITED is registered at 4 Cambridge Street, Liverpool, Merseyside L69 7ZU.

What does LIVERPOOL UNIVERSITY PRESS 2004 LIMITED do?

toggle

LIVERPOOL UNIVERSITY PRESS 2004 LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does LIVERPOOL UNIVERSITY PRESS 2004 LIMITED have?

toggle

LIVERPOOL UNIVERSITY PRESS 2004 LIMITED had 27 employees in 2023.

What is the latest filing for LIVERPOOL UNIVERSITY PRESS 2004 LIMITED?

toggle

The latest filing was on 10/04/2026: Accounts for a small company made up to 2025-07-31.