About

Registered Number: 05433272
Date of Incorporation: 22/04/2005 (20 years ago)
Company Status: Active
Registered Address: 17 Percy Street, Liverpool, L8 7LT,

 

Apexcedar Ltd was setup in 2005. The current directors of the company are listed as Driver, Maria, King, Jane, Morvan, Yann Pierre Joseph, Sullivan, Joanne, Tickle, Gareth, Holt, Johanna in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRIVER, Maria 02 May 2019 - 1
KING, Jane 02 May 2019 - 1
MORVAN, Yann Pierre Joseph 02 May 2019 - 1
SULLIVAN, Joanne 02 May 2019 - 1
TICKLE, Gareth 06 September 2017 - 1
HOLT, Johanna 28 November 2005 09 February 2008 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 14 January 2020
PSC08 - N/A 24 July 2019
CH01 - Change of particulars for director 02 May 2019
CS01 - N/A 02 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 29 January 2018
TM01 - Termination of appointment of director 20 December 2017
PSC07 - N/A 20 December 2017
AD01 - Change of registered office address 20 December 2017
AD01 - Change of registered office address 16 October 2017
AP01 - Appointment of director 07 September 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 05 April 2017
TM02 - Termination of appointment of secretary 05 April 2017
AD01 - Change of registered office address 31 March 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 26 February 2015
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 02 May 2007
RESOLUTIONS - N/A 03 March 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 20 July 2006
287 - Change in situation or address of Registered Office 07 June 2006
MEM/ARTS - N/A 03 February 2006
RESOLUTIONS - N/A 30 January 2006
287 - Change in situation or address of Registered Office 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.