About

Registered Number: 03778527
Date of Incorporation: 27/05/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Liverpool Soccer Centre, Walton Hall Park, Walton Hall Avenue, Liverpool, Merseyside, L4 9XP

 

Liverpool County Football Association Ltd was founded on 27 May 1999 with its registered office in Merseyside. This business has 28 directors listed as Berwick, Gary, Farrell, Patrick Joseph, Gibiliru, Joseph, Gill, Ravinder Singh, Hamilton, Kristina Patricia, Harrison, David Edward, Horlick, David, Pugh, David, Wild, Ian Thomas, Woods, David Peter, Bell, Douglas Ernest, Bridge, Phillip, Brown, Alan Leslie, Catterall, Steven Andrew, Dainty, Norman Oliver, Douglas, Kevin Victor, Gore Mbe, Sylvia Margaret, Harper, Richard, Hopewell, Janine, Lloyd, Thomas Michael, Morton, Peter Graham, Munro, Iain, O'byrne, Ann, Rotheram, John, Swinnerton, Geoffrey John, Watkins, David Roy, Welsh, Christopher, Wilson, Charles Norman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERWICK, Gary 12 July 2011 - 1
FARRELL, Patrick Joseph 11 April 2017 - 1
GIBILIRU, Joseph 08 August 2017 - 1
GILL, Ravinder Singh 30 August 2017 - 1
HAMILTON, Kristina Patricia 15 August 2019 - 1
HARRISON, David Edward 01 November 2011 - 1
HORLICK, David 01 February 2010 - 1
PUGH, David 14 July 2009 - 1
WILD, Ian Thomas 14 August 2012 - 1
WOODS, David Peter 16 July 2013 - 1
BELL, Douglas Ernest 28 May 1999 05 August 2002 1
BRIDGE, Phillip 23 May 2005 14 July 2014 1
BROWN, Alan Leslie 26 June 2006 08 July 2013 1
CATTERALL, Steven Andrew 08 March 2005 04 April 2006 1
DAINTY, Norman Oliver 28 May 1999 30 September 2003 1
DOUGLAS, Kevin Victor 13 August 2013 04 September 2014 1
GORE MBE, Sylvia Margaret 14 July 2014 11 September 2016 1
HARPER, Richard 28 May 1999 12 July 2010 1
HOPEWELL, Janine 15 August 2019 13 August 2020 1
LLOYD, Thomas Michael 12 July 2005 08 August 2017 1
MORTON, Peter Graham 11 September 2018 15 August 2019 1
MUNRO, Iain 28 May 1999 21 February 2005 1
O'BYRNE, Ann 29 August 2017 09 January 2018 1
ROTHERAM, John 14 June 2001 12 July 2011 1
SWINNERTON, Geoffrey John 01 October 2003 01 November 2007 1
WATKINS, David Roy 01 November 2007 12 July 2011 1
WELSH, Christopher 28 May 1999 07 November 2006 1
WILSON, Charles Norman 28 May 1999 09 July 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
CS01 - N/A 21 May 2020
AA01 - Change of accounting reference date 18 September 2019
AA - Annual Accounts 02 September 2019
AP01 - Appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
AP01 - Appointment of director 27 August 2019
AP01 - Appointment of director 27 August 2019
TM01 - Termination of appointment of director 27 August 2019
CS01 - N/A 14 May 2019
AP01 - Appointment of director 12 September 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 09 May 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 11 September 2017
AP01 - Appointment of director 30 August 2017
AP01 - Appointment of director 30 August 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
AP01 - Appointment of director 22 May 2017
CS01 - N/A 19 May 2017
MA - Memorandum and Articles 10 May 2017
TM01 - Termination of appointment of director 13 September 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 24 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 25 July 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 16 July 2014
AR01 - Annual Return 27 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
AA - Annual Accounts 15 August 2013
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 13 August 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 16 July 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM01 - Termination of appointment of director 20 September 2012
AP01 - Appointment of director 05 September 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 17 May 2012
RESOLUTIONS - N/A 18 August 2011
AA - Annual Accounts 15 August 2011
AP01 - Appointment of director 12 August 2011
TM01 - Termination of appointment of director 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
AR01 - Annual Return 26 May 2011
RESOLUTIONS - N/A 23 March 2011
MEM/ARTS - N/A 23 March 2011
AP01 - Appointment of director 23 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 18 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AP01 - Appointment of director 23 February 2010
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 19 May 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 14 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
AA - Annual Accounts 08 December 2002
225 - Change of Accounting Reference Date 16 September 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 28 March 2002
288a - Notice of appointment of directors or secretaries 21 June 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
363s - Annual Return 23 June 2000
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.