About

Registered Number: 06790603
Date of Incorporation: 14/01/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 51 Sandhills Lane, Liverpool, Merseyside, L5 9XJ

 

Established in 2009, New Starr Ltd have registered office in Liverpool in Merseyside. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Conolly, Frederick James, Crane, Leah, White, William John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONOLLY, Frederick James 21 May 2020 - 1
CRANE, Leah 16 January 2009 01 February 2012 1
WHITE, William John 01 February 2012 21 May 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 02 July 2020
PSC07 - N/A 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 15 January 2020
MR01 - N/A 12 December 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 20 December 2015
DISS40 - Notice of striking-off action discontinued 20 May 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 04 December 2012
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
225 - Change of Accounting Reference Date 07 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
NEWINC - New incorporation documents 14 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2019 Outstanding

N/A

Deposit agreement 26 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.