SL LIVERPOOL LIMITED
Overview
| Company Name | SL LIVERPOOL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02529609 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SL LIVERPOOL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SL LIVERPOOL LIMITED located?
| Registered Office Address | 10 Brindleyplace B1 2JB Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SL LIVERPOOL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SL LIVERPOOL PLC | Dec 29, 2005 | Dec 29, 2005 |
| SWISS LIFE (UK) PLC | Dec 31, 1992 | Dec 31, 1992 |
| SWISS PIONEER LIFE PLC | Aug 10, 1990 | Aug 10, 1990 |
What are the latest accounts for SL LIVERPOOL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SL LIVERPOOL LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for SL LIVERPOOL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Victoria Anne Reuben as a director on Jan 23, 2026 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||||||||||
Change of details for Pearl Life Holdings Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Kulbinder Kaur Dosanjh as a director on Aug 23, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Moss as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rizwan Sheriff as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Bryan Buffham as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 33 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SL LIVERPOOL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 115204320002 | ||||||||||
| BUFFHAM, James Bryan | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 271352870001 | |||||||||
| DOSANJH, Kulbinder Kaur | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 231199720003 | |||||||||
| REUBEN, Victoria Anne | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 304454960002 | |||||||||
| HILLS, Jeremy Coleridge | Secretary | 26 Dry Hill Road TN9 1LX Tonbridge Kent | British | 7003810001 | ||||||||||
| HILLS, Jeremy Coleridge | Secretary | 26 Dry Hill Road TN9 1LX Tonbridge Kent | British | 7003810001 | ||||||||||
| HILLS, Jeremy Coleridge | Secretary | 26 Dry Hill Road TN9 1LX Tonbridge Kent | British | 7003810001 | ||||||||||
| MORRIS, Barry Keith | Secretary | 27 Sturmer Court Kings Hill ME19 4ST West Malling Kent | British | 28894790002 | ||||||||||
| WILLMOTT, Allan | Secretary | Bramley Farthings Hill RH12 1TS Horsham | British | 115585180001 | ||||||||||
| WILMAN, Jennifer Jane | Secretary | Turnberry House Northop Country Park Northop CH7 6WD Mold Clwyd | British | 100783210001 | ||||||||||
| DRYHILL SERVICES | Secretary | 26 Dry Hill Road TN9 1LX Tonbridge Kent | 75065840001 | |||||||||||
| BIGGS, Michael Nicholas | Director | The Red House Little Almshoe St Ippollitts SG4 7NP Hitchin Hertfordshire | United Kingdom | British | 169003260001 | |||||||||
| BURNETT, Steven Robert | Director | The Belfry Northop Country Park Northop CH7 6WD Mold Flintshire | United Kingdom | British | 56044450001 | |||||||||
| CASAL, Paulina | Director | Paul Str FOREIGN Zurich 8008 Switzerland | Swiss | 69386650001 | ||||||||||
| CLARK, Graham Andrew | Director | Woodstock Cottage Farm Broad Oak Road Milstead ME9 8AD Sittingbourne Kent | British | 61828040001 | ||||||||||
| COWDERY, Clive Adam | Director | 38 Bradbourne Street SW6 3TE London | British | 88183990001 | ||||||||||
| CRAINE, Roger | Director | 2 Pheasant Field Hale Village L24 5SD Liverpool Merseyside | United Kingdom | British | 89585440001 | |||||||||
| DAVIDSON, Anthony Beverley | Director | Pinnerwood Estate Castleton Road,Tullibardine PH3 1JS Auchterarder Perthshire | United Kingdom | British | 61933730002 | |||||||||
| DONATSCH, Andreas | Director | Raingassli 56 Ch-8706 Meilen FOREIGN Switzerland | Swiss | 41627300001 | ||||||||||
| FERGUSON, Duncan George Robin | Director | Clive Wood Farm Clive SY4 5PR Shrewsbury Shropshire | United Kingdom | British | 144264940001 | |||||||||
| GREENFIELD, Richard Edward Keith | Director | Byeways Neston CH64 7TA South Wirral Merseyside | United Kingdom | British | 100783270001 | |||||||||
| HILLS, Jeremy Coleridge | Director | 26 Dry Hill Road TN9 1LX Tonbridge Kent | England | British | 7003810001 | |||||||||
| HURD, Brian Willian | Director | 70 Stamford Road WA14 2JF Bowden Cheshire | England | United Kingdom | 99461690001 | |||||||||
| IDE, Christopher George | Director | Haresfield Packhorse Road TN13 2QR Sevenoaks Kent | United Kingdom | British | 16871330002 | |||||||||
| KIPLING, Michael Robert | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 89585620002 | |||||||||
| KNEESHAW, David Quinnell | Director | Summerfield Langton Road TN3 0NP Speldhurst Kent | United Kingdom | British | 85872620001 | |||||||||
| LUSCOMBE, Kerr | Director | 3e Melbourne Court Braidpark Drive, Giffnock G46 6LA Glasgow | Scotland | British | 83541890001 | |||||||||
| MAIDENS, Ian Graham | Director | The Old Farmhouse Wallcrouch TN5 7JN Wadhurst East Sussex | British | 103576480001 | ||||||||||
| MATTHEWS, Fiona | Director | Bowling Alley Farm Commonside WA6 9HA Alvanly Cheshire | Uk | British | 143208680001 | |||||||||
| MCDONNELL, Patrick Francis | Director | Pine Chase Mill Lane Cuddington CW8 2TA Northwich Cheshire | England | Irish | 145711380001 | |||||||||
| MCINTOSH, Thomas | Director | 12 Siskin Gardens Paddock Wood TN12 6XP Tonbridge Kent | United Kingdom | British | 28894780001 | |||||||||
| MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | 282133260001 | |||||||||
| MEEHAN, Brendan Joseph | Director | 24 Kirby Close NN4 6AB Northampton Northamptonshire | United Kingdom | British | 98270380001 | |||||||||
| MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | 74114060001 | |||||||||
| MOHAMMED, Shamira | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 253534040001 |
Who are the persons with significant control of SL LIVERPOOL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pearl Life Holdings Limited | Apr 06, 2016 | Brindleyplace B1 2JB Birmingham 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SL LIVERPOOL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 13, 2016 | Apr 06, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0