LIVERPOOL PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | LIVERPOOL PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03855591 |
| 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 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 Address | No |
What were the previous names of LIVERPOOL PROPERTY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRACECHURCH STREET PROPERTIES LIMITED | Nov 04, 1999 | Nov 04, 1999 |
| TRUSHELFCO (NO.2545) LIMITED | Oct 08, 1999 | Oct 08, 1999 |
What are the latest accounts for LIVERPOOL PROPERTY INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LIVERPOOL PROPERTY INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for LIVERPOOL PROPERTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 12 pages | AA | ||
legacy | 179 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 30, 2025 with updates | 5 pages | CS01 | ||
Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Appointment of Ls Company Secretaries Limited as a secretary on Dec 16, 2024 | 2 pages | AP04 | ||
Appointment of Land Securities Management Services Limited as a director on Dec 16, 2024 | 2 pages | AP02 | ||
Appointment of Ls Director Limited as a director on Dec 16, 2024 | 2 pages | AP02 | ||
Registered office address changed from 70 Grosvenor Street London W1K 3JP to 100 Victoria Street London SW1E 5JL on Dec 18, 2024 | 1 pages | AD01 | ||
Appointment of Mr Martin Richard Worthington as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Gilles Raynor as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Matthew Joseph Conway as a director on Dec 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Fiona Clare Boyce as a secretary on Dec 16, 2024 | 1 pages | TM02 | ||
Notification of Ls Liverpool Limited as a person with significant control on Dec 16, 2024 | 2 pages | PSC02 | ||
Cessation of Grosvenor Limited as a person with significant control on Dec 16, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Director's details changed for Mr James Gilles Raynor on May 11, 2022 | 2 pages | CH01 | ||
Appointment of Mr Matthew Joseph Conway as a director on Jan 04, 2022 | 2 pages | AP01 | ||
Who are the officers of LIVERPOOL PROPERTY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 England |
| 159674790001 | ||||||||||
| WORTHINGTON, Martin Richard | Director | Victoria Street SW1E 5JL London 100 England | England | British | 209653060001 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 England |
| 74974580001 | ||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 England |
| 133814600001 | ||||||||||
| BOYCE, Fiona Clare | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 278433260001 | |||||||||||
| ROBINSON, Katharine Emma | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | British | 54624010001 | ||||||||||
| SORRELL, Lisa | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 223243980001 | |||||||||||
| TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| ALDRED, Martin | Director | 16 Elliott Square NW3 3SU London | British | 935660002 | ||||||||||
| BALL, Stephanie Frances | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 276248200001 | |||||||||
| BLUNDELL, Roger Frederick Crawford | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 56525730002 | |||||||||
| BLUNDELL, Roger Frederick Crawford | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 56525730002 | |||||||||
| BULLOUGH, William John Ashworth | Director | Chailey House Heydon SG8 8PW Royston Hertfordshire | England | British | 69640700001 | |||||||||
| CLARKE, Giles Andrew | Director | Onslow Gardens N10 3JU London 26 United Kingdom | United Kingdom | British | 125111950003 | |||||||||
| CONWAY, Matthew Joseph | Director | 70 Grosvenor Street London W1K 3JP | England | British | 290305700001 | |||||||||
| CURTIS, Sarah-Jane | Director | 26 Vallance Road N22 7UB London | United Kingdom | British | 57607200001 | |||||||||
| GALLOWAY, Michael Leonard | Director | 90 Kensington Park Road W11 2PL London | British | 12521160001 | ||||||||||
| GOODE, Jane Caroline | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 235618760001 | |||||||||
| HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | 56271160005 | |||||||||
| HARDING-ROOTS, Simon Geoffrey | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 197442980001 | |||||||||
| HENDERSON, Chantal Antonia | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 191896220002 | |||||||||
| INSALL, Alastair | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 278478680002 | |||||||||
| MAIR, Ian Douglas | Director | Grosvenor Street W1K 3JP London 70 England England | Scotland | British | 277994520001 | |||||||||
| MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 152487970001 | |||||||||
| MOORE, Stephen Jeremy | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 125178410001 | |||||||||
| MOROW-GRIFFIN, Huw Gilchrist Louis | Director | Flat 4 6 Kidbrooke Park Road SE3 0LW London | British | 66975920002 | ||||||||||
| MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | 6981200001 | |||||||||
| NICHOLLS, Danielle Mary | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 223627720002 | |||||||||
| POWELL, Gary James | Director | Duke Road W4 2BW London 99 | United Kingdom | British | 126240290001 | |||||||||
| PRESTON, Mark Robin | Director | Allerston Manor Thornton Le Dale YO18 7PF Pickering North Yorkshire | British | 114034480001 | ||||||||||
| RAWCLIFFE, Darren James Patrick | Director | 39 Fentiman Road Kennington SW8 1LD London | United Kingdom | British | 110808990001 | |||||||||
| RAYNOR, James Gilles | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 103011950004 | |||||||||
| RAYNOR, James Gilles | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 103011950003 | |||||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 |
Who are the persons with significant control of LIVERPOOL PROPERTY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ls Liverpool Limited | Dec 16, 2024 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grosvenor Limited | Jan 01, 2021 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grosvenor Europe Investments Limited | Jan 24, 2017 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grosvenor Limited | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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