About

Registered Number: 03935370
Date of Incorporation: 28/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 5 Myrtle Street, Liverpool, L7 7DN

 

Islington Regeneration Company Ltd was founded on 28 February 2000 and are based in Liverpool, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Fergus John 22 December 2010 - 1
FINNIGAN, Alfred 28 February 2000 03 March 2010 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Sally Lynn 25 October 2013 - 1
FINNIGAN, Karen Ann 28 February 2000 06 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 01 May 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 03 May 2018
MR04 - N/A 26 March 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 13 March 2017
MR04 - N/A 13 February 2017
MR04 - N/A 13 February 2017
MR04 - N/A 13 February 2017
MR04 - N/A 13 February 2017
MR04 - N/A 13 February 2017
MR04 - N/A 13 February 2017
MR04 - N/A 13 February 2017
MR04 - N/A 13 February 2017
MR04 - N/A 13 February 2017
MR04 - N/A 29 September 2016
MR04 - N/A 29 September 2016
MR04 - N/A 29 September 2016
MR04 - N/A 29 September 2016
MR04 - N/A 29 September 2016
MR04 - N/A 29 September 2016
MR04 - N/A 29 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 12 May 2015
AUD - Auditor's letter of resignation 13 April 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 27 March 2014
AP03 - Appointment of secretary 12 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM02 - Termination of appointment of secretary 11 November 2013
RESOLUTIONS - N/A 07 November 2013
AA01 - Change of accounting reference date 28 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 02 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 May 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 18 March 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
RESOLUTIONS - N/A 12 January 2011
SH08 - Notice of name or other designation of class of shares 12 January 2011
AA - Annual Accounts 26 October 2010
TM01 - Termination of appointment of director 29 June 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 02 December 2009
MG01 - Particulars of a mortgage or charge 13 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 05 March 2009
395 - Particulars of a mortgage or charge 09 December 2008
363s - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 25 October 2007
AA - Annual Accounts 16 May 2007
395 - Particulars of a mortgage or charge 26 April 2007
363s - Annual Return 12 April 2007
395 - Particulars of a mortgage or charge 09 December 2006
395 - Particulars of a mortgage or charge 09 December 2006
395 - Particulars of a mortgage or charge 09 December 2006
395 - Particulars of a mortgage or charge 09 December 2006
395 - Particulars of a mortgage or charge 25 October 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 08 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
363s - Annual Return 01 July 2005
395 - Particulars of a mortgage or charge 18 May 2005
395 - Particulars of a mortgage or charge 18 May 2005
395 - Particulars of a mortgage or charge 18 May 2005
395 - Particulars of a mortgage or charge 18 May 2005
395 - Particulars of a mortgage or charge 18 May 2005
395 - Particulars of a mortgage or charge 18 May 2005
395 - Particulars of a mortgage or charge 02 March 2005
395 - Particulars of a mortgage or charge 02 March 2005
225 - Change of Accounting Reference Date 17 February 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
RESOLUTIONS - N/A 30 November 2004
RESOLUTIONS - N/A 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2004
395 - Particulars of a mortgage or charge 16 September 2004
MEM/ARTS - N/A 27 August 2004
CERTNM - Change of name certificate 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 09 April 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 21 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

Description Date Status Charge by
Assignment of rental income 05 November 2009 Fully Satisfied

N/A

Legal mortgage 05 December 2008 Fully Satisfied

N/A

Legal charge 10 October 2007 Fully Satisfied

N/A

Legal charge 13 April 2007 Fully Satisfied

N/A

Legal charge 01 December 2006 Fully Satisfied

N/A

Legal charge 01 December 2006 Fully Satisfied

N/A

Legal charge 01 December 2006 Fully Satisfied

N/A

Legal charge 01 December 2006 Fully Satisfied

N/A

Legal charge 23 October 2006 Fully Satisfied

N/A

Legal charge 17 November 2005 Fully Satisfied

N/A

Legal charge 11 May 2005 Fully Satisfied

N/A

Legal charge 11 May 2005 Fully Satisfied

N/A

Legal charge 11 May 2005 Fully Satisfied

N/A

Legal charge 11 May 2005 Fully Satisfied

N/A

Legal charge 11 May 2005 Fully Satisfied

N/A

Legal charge 11 May 2005 Fully Satisfied

N/A

Debenture 11 February 2005 Fully Satisfied

N/A

Legal charge 11 February 2005 Fully Satisfied

N/A

Legal charge 13 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.