LIVERPOOL FLEET STREET LIMITED
LEEDS COUNTRYLARGE PORTFOLIO LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2EX

Company number 09204744
Status Active
Incorporation Date 5 September 2014
Company Type Private Limited Company
Address 20 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-16 ; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LIVERPOOL FLEET STREET LIMITED are www.liverpoolfleetstreet.co.uk, and www.liverpool-fleet-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Liverpool Fleet Street Limited is a Private Limited Company. The company registration number is 09204744. Liverpool Fleet Street Limited has been working since 05 September 2014. The present status of the company is Active. The registered address of Liverpool Fleet Street Limited is 20 York Place Leeds West Yorkshire Ls1 2ex. The company`s financial liabilities are £854.1k. It is £-5.59k against last year. And the total assets are £0.04k, which is £-0.71k against last year. SMITH, Timothy John is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


liverpool fleet street Key Finiance

LIABILITIES £854.1k
-1%
CASH n/a
TOTAL ASSETS £0.04k
-95%
All Financial Figures

Current Directors

Director
SMITH, Timothy John
Appointed Date: 05 September 2014
38 years old

Persons With Significant Control

Mr Timothy John Smith
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – 75% or more

LIVERPOOL FLEET STREET LIMITED Events

20 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16

17 Sep 2016
Confirmation statement made on 5 September 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 30 September 2015
08 Oct 2015
Registration of charge 092047440005, created on 23 September 2015
01 Oct 2015
Registration of charge 092047440004, created on 23 September 2015
...
... and 2 more events
27 Sep 2015
Registered office address changed from C/O Timothy Smith 42 Park Place Leeds West Yorkshire LS1 2RY England to 20 York Place Leeds West Yorkshire LS1 2EX on 27 September 2015
17 Jul 2015
Registration of charge 092047440002, created on 2 July 2015
17 Jul 2015
Registration of charge 092047440003, created on 2 July 2015
31 Jan 2015
Registration of charge 092047440001, created on 28 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

05 Sep 2014
Incorporation
Statement of capital on 2014-09-05
  • GBP 1

LIVERPOOL FLEET STREET LIMITED Charges

23 September 2015
Charge code 0920 4744 0005
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 9 and 11 fleet street, liverpool L1 4AR title to which is…
23 September 2015
Charge code 0920 4744 0004
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: F/H 9-11 fleet street linerpool t/n MS302465…
2 July 2015
Charge code 0920 4744 0003
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Seneca Securities Limited
Description: F/H property k/a 9-11 fleet street liverpool t/no MS302465…
2 July 2015
Charge code 0920 4744 0002
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Seneca Securities Limited
Description: 9-11 fleet street liverpool…
28 January 2015
Charge code 0920 4744 0001
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: L/H k/a part of the ground floor, part of the second floor…