Company NameLiverpool 51 Limited
DirectorsDavid John Borrill and Marie Marc
Company StatusActive
Company Number08362922
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David John Borrill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 6 Wright Street
Hull
HU2 8HU
Director NameMrs Marie Marc
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address7 Bridge View Park Henry Boot Way
Hull
HU4 7DW

Location

Registered Address7 Bridge View Park
Henry Boot Way
Hull
HU4 7DW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1David Borrill
50.00%
Ordinary
1 at £1Marie Marc
50.00%
Ordinary

Financials

Year2014
Net Worth£178
Cash£294
Current Liabilities£555

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (4 months ago)
Next Return Due30 January 2025 (8 months, 2 weeks from now)

Filing History

25 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
22 September 2017Registered office address changed from Suite 6 Shirethorn House 37-43 Prospect Street Hull HU2 8PX to C/O Paccs, Suite B Utility House 32-36 Prospect Street Hull HU2 8PX on 22 September 2017 (1 page)
17 January 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 February 2015Registered office address changed from Ground Floor 6 Wright Street Hull HU2 8HU to Suite 6 Shirethorn House 37-43 Prospect Street Hull HU2 8PX on 24 February 2015 (1 page)
24 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
6 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 March 2013Appointment of Mrs Marie Marc as a director (2 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)