About

Registered Number: 05113671
Date of Incorporation: 27/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 4 Cambridge Street, Liverpool, Merseyside, L69 7ZU

 

Liverpool University Press 2004 Ltd was established in 2004, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are Greig, Justine Lindsay, Greig, Justine Lindsay, Welsby, Alison Karin, Mooney, Tracey, Bloxsidge, Robin, Howard, Jennifer, Sadler, David, Professor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREIG, Justine Lindsay 01 October 2011 - 1
WELSBY, Alison Karin 01 April 2011 - 1
BLOXSIDGE, Robin 31 July 2004 01 October 2008 1
HOWARD, Jennifer 01 January 2013 31 August 2016 1
SADLER, David, Professor 12 September 2007 02 March 2010 1
Secretary Name Appointed Resigned Total Appointments
GREIG, Justine Lindsay 02 November 2009 - 1
MOONEY, Tracey 18 July 2005 02 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 06 May 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 29 September 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 25 April 2017
AP01 - Appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 13 April 2016
CH01 - Change of particulars for director 06 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 28 March 2014
AP01 - Appointment of director 01 July 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 12 March 2013
CH01 - Change of particulars for director 11 March 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 07 November 2011
AP01 - Appointment of director 04 October 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AP01 - Appointment of director 04 May 2011
AA - Annual Accounts 09 November 2010
RESOLUTIONS - N/A 11 August 2010
SH01 - Return of Allotment of shares 11 August 2010
CH01 - Change of particulars for director 30 July 2010
AP01 - Appointment of director 30 July 2010
AR01 - Annual Return 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
TM01 - Termination of appointment of director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
TM02 - Termination of appointment of secretary 07 May 2010
AP03 - Appointment of secretary 07 May 2010
AA - Annual Accounts 10 March 2010
AUD - Auditor's letter of resignation 22 February 2010
AUD - Auditor's letter of resignation 19 February 2010
AP01 - Appointment of director 19 November 2009
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
AA - Annual Accounts 06 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
363a - Annual Return 15 July 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
AA - Annual Accounts 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
363s - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 27 February 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
363s - Annual Return 02 June 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
225 - Change of Accounting Reference Date 17 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
MEM/ARTS - N/A 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
CERTNM - Change of name certificate 17 November 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
287 - Change in situation or address of Registered Office 01 September 2004
128(4) - Notice of assignment of name or new name to any class of shares 01 September 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 September 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.