About

Registered Number: 03448640
Date of Incorporation: 13/10/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 9 months ago)
Registered Address: The Learning Exchange, Roscoe Street, Liverpool, L1 9DW,

 

Liverpool Business Services Ltd was founded on 13 October 1997, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. Lenderyou, Christine, Brown, Matthew Lai Huat, Halliday, Anthony Albert, Wride, Stella Mary Jane, Bentovim, Margaret Mary, Brown, Walter Kenneth, Johnston, Ian Kennedy, Moore, Bernard Francis, Ritchie, John Hindle, Dr, Ruane, Brendan are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTOVIM, Margaret Mary 12 January 1998 28 July 1999 1
BROWN, Walter Kenneth 02 December 1997 31 July 2008 1
JOHNSTON, Ian Kennedy 02 December 1997 31 December 2007 1
MOORE, Bernard Francis 05 October 1999 30 June 2006 1
RITCHIE, John Hindle, Dr 26 November 1999 23 June 2011 1
RUANE, Brendan 14 December 2007 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
LENDERYOU, Christine 19 April 2016 - 1
BROWN, Matthew Lai Huat 03 June 2011 17 May 2013 1
HALLIDAY, Anthony Albert 14 December 2007 30 September 2010 1
WRIDE, Stella Mary Jane 03 December 2013 19 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 02 May 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 25 October 2017
RESOLUTIONS - N/A 09 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 August 2017
SH19 - Statement of capital 09 August 2017
CAP-SS - N/A 09 August 2017
AD01 - Change of registered office address 20 July 2017
AA - Annual Accounts 09 February 2017
AP01 - Appointment of director 07 November 2016
CS01 - N/A 02 November 2016
AP03 - Appointment of secretary 21 June 2016
TM02 - Termination of appointment of secretary 21 June 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AA - Annual Accounts 08 May 2016
TM01 - Termination of appointment of director 20 April 2016
AR01 - Annual Return 18 November 2015
RESOLUTIONS - N/A 29 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 April 2015
SH19 - Statement of capital 29 April 2015
CAP-SS - N/A 29 April 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 11 November 2014
MR01 - N/A 05 August 2014
AA - Annual Accounts 19 March 2014
AP03 - Appointment of secretary 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
TM02 - Termination of appointment of secretary 24 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 05 November 2012
TM01 - Termination of appointment of director 08 August 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 13 December 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AP01 - Appointment of director 09 June 2011
AP03 - Appointment of secretary 09 June 2011
TM01 - Termination of appointment of director 08 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 19 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 29 October 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
AA - Annual Accounts 14 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
363s - Annual Return 08 November 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 24 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 26 February 2003
RESOLUTIONS - N/A 26 January 2003
RESOLUTIONS - N/A 26 January 2003
123 - Notice of increase in nominal capital 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
363s - Annual Return 06 November 2002
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 21 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
363s - Annual Return 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
AUD - Auditor's letter of resignation 31 March 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 16 October 1998
225 - Change of Accounting Reference Date 06 March 1998
CERTNM - Change of name certificate 27 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
287 - Change in situation or address of Registered Office 12 December 1997
NEWINC - New incorporation documents 13 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.