About

Registered Number: 06959501
Date of Incorporation: 11/07/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 62-64 Bridgewater Street, Liverpool, L1 0AY,

 

Established in 2009, The Ginsmiths of Liverpool Ltd has its registered office in Liverpool, it's status in the Companies House registry is set to "Active". The companies directors are listed as Crs Legal Services Ltd, Crawley, Fiona Anne. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWLEY, Fiona Anne 21 July 2010 16 December 2016 1
Secretary Name Appointed Resigned Total Appointments
CRS LEGAL SERVICES LTD 11 July 2009 11 July 2009 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 July 2019
PSC02 - N/A 15 July 2019
PSC07 - N/A 11 July 2019
PSC09 - N/A 11 July 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 09 September 2018
CS01 - N/A 16 July 2018
AD01 - Change of registered office address 27 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
RESOLUTIONS - N/A 13 May 2017
AP01 - Appointment of director 12 May 2017
AA01 - Change of accounting reference date 12 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 January 2017
RESOLUTIONS - N/A 23 January 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 30 May 2016
RP04 - N/A 06 April 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 06 May 2014
RP04 - N/A 28 November 2013
RP04 - N/A 28 November 2013
DISS40 - Notice of striking-off action discontinued 27 November 2013
AR01 - Annual Return 26 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AAMD - Amended Accounts 07 August 2013
AAMD - Amended Accounts 07 August 2013
AA - Annual Accounts 25 April 2013
TM01 - Termination of appointment of director 22 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 30 October 2012
DISS40 - Notice of striking-off action discontinued 22 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 17 September 2010
RESOLUTIONS - N/A 14 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 September 2010
SH01 - Return of Allotment of shares 14 September 2010
AP01 - Appointment of director 28 July 2010
TM01 - Termination of appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
NEWINC - New incorporation documents 11 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.