LIVERPOOL PROPERTY INVESTMENTS LIMITED

LIVERPOOL PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIVERPOOL PROPERTY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03855591
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIVERPOOL PROPERTY INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LIVERPOOL PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LIVERPOOL PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRACECHURCH STREET PROPERTIES LIMITEDNov 04, 1999Nov 04, 1999
    TRUSHELFCO (NO.2545) LIMITEDOct 08, 1999Oct 08, 1999

    What are the latest accounts for LIVERPOOL PROPERTY INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LIVERPOOL PROPERTY INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for LIVERPOOL PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    12 pagesAA

    legacy

    179 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 30, 2025 with updates

    5 pagesCS01

    Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Appointment of Ls Company Secretaries Limited as a secretary on Dec 16, 2024

    2 pagesAP04

    Appointment of Land Securities Management Services Limited as a director on Dec 16, 2024

    2 pagesAP02

    Appointment of Ls Director Limited as a director on Dec 16, 2024

    2 pagesAP02

    Registered office address changed from 70 Grosvenor Street London W1K 3JP to 100 Victoria Street London SW1E 5JL on Dec 18, 2024

    1 pagesAD01

    Appointment of Mr Martin Richard Worthington as a director on Dec 16, 2024

    2 pagesAP01

    Termination of appointment of James Gilles Raynor as a director on Dec 16, 2024

    1 pagesTM01

    Termination of appointment of Matthew Joseph Conway as a director on Dec 16, 2024

    1 pagesTM01

    Termination of appointment of Fiona Clare Boyce as a secretary on Dec 16, 2024

    1 pagesTM02

    Notification of Ls Liverpool Limited as a person with significant control on Dec 16, 2024

    2 pagesPSC02

    Cessation of Grosvenor Limited as a person with significant control on Dec 16, 2024

    1 pagesPSC07

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Director's details changed for Mr James Gilles Raynor on May 11, 2022

    2 pagesCH01

    Appointment of Mr Matthew Joseph Conway as a director on Jan 04, 2022

    2 pagesAP01

    Who are the officers of LIVERPOOL PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04365193
    159674790001
    WORTHINGTON, Martin Richard
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    EnglandBritish209653060001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04299372
    133814600001
    BOYCE, Fiona Clare
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    278433260001
    ROBINSON, Katharine Emma
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    British54624010001
    SORRELL, Lisa
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    223243980001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALDRED, Martin
    16 Elliott Square
    NW3 3SU London
    Director
    16 Elliott Square
    NW3 3SU London
    British935660002
    BALL, Stephanie Frances
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish276248200001
    BLUNDELL, Roger Frederick Crawford
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish56525730002
    BLUNDELL, Roger Frederick Crawford
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish56525730002
    BULLOUGH, William John Ashworth
    Chailey House
    Heydon
    SG8 8PW Royston
    Hertfordshire
    Director
    Chailey House
    Heydon
    SG8 8PW Royston
    Hertfordshire
    EnglandBritish69640700001
    CLARKE, Giles Andrew
    Onslow Gardens
    N10 3JU London
    26
    United Kingdom
    Director
    Onslow Gardens
    N10 3JU London
    26
    United Kingdom
    United KingdomBritish125111950003
    CONWAY, Matthew Joseph
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish290305700001
    CURTIS, Sarah-Jane
    26 Vallance Road
    N22 7UB London
    Director
    26 Vallance Road
    N22 7UB London
    United KingdomBritish57607200001
    GALLOWAY, Michael Leonard
    90 Kensington Park Road
    W11 2PL London
    Director
    90 Kensington Park Road
    W11 2PL London
    British12521160001
    GOODE, Jane Caroline
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish235618760001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritish56271160005
    HARDING-ROOTS, Simon Geoffrey
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish197442980001
    HENDERSON, Chantal Antonia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish191896220002
    INSALL, Alastair
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish278478680002
    MAIR, Ian Douglas
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    ScotlandBritish277994520001
    MCWILLIAM, Craig David, Mr.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish152487970001
    MOORE, Stephen Jeremy
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    United KingdomBritish125178410001
    MOROW-GRIFFIN, Huw Gilchrist Louis
    Flat 4 6 Kidbrooke Park Road
    SE3 0LW London
    Director
    Flat 4 6 Kidbrooke Park Road
    SE3 0LW London
    British66975920002
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritish6981200001
    NICHOLLS, Danielle Mary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish223627720002
    POWELL, Gary James
    Duke Road
    W4 2BW London
    99
    Director
    Duke Road
    W4 2BW London
    99
    United KingdomBritish126240290001
    PRESTON, Mark Robin
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    Director
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    British114034480001
    RAWCLIFFE, Darren James Patrick
    39 Fentiman Road
    Kennington
    SW8 1LD London
    Director
    39 Fentiman Road
    Kennington
    SW8 1LD London
    United KingdomBritish110808990001
    RAYNOR, James Gilles
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish103011950004
    RAYNOR, James Gilles
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish103011950003
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001

    Who are the persons with significant control of LIVERPOOL PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    Dec 16, 2024
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House
    Registration Number4222549
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Jan 01, 2021
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2874626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Jan 24, 2017
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10148871
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2874626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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