LIVERPOOL SITE 11 HOTEL LIMITED
Overview
| Company Name | LIVERPOOL SITE 11 HOTEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05496468 |
| 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 SITE 11 HOTEL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LIVERPOOL SITE 11 HOTEL LIMITED located?
| Registered Office Address | 70 Grosvenor Street London W1K 3JP |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIVERPOOL SITE 11 HOTEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| GROSVENOR FORTY FIVE LIMITED | Jul 01, 2005 | Jul 01, 2005 |
What are the latest accounts for LIVERPOOL SITE 11 HOTEL 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 LIVERPOOL SITE 11 HOTEL 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 SITE 11 HOTEL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Director's details changed for Mr Alastair Insall on Feb 07, 2024 | 2 pages | CH01 | ||
Appointment of Mr Matthew David Buller Smith as a director on Oct 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Thomas Taylor as a director on Oct 20, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alastair Insall as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew Thomas Taylor as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Matthew Joseph Conway as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Ms Stephanie Frances Ball as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Carolyn Jean Down as a secretary on May 23, 2022 | 2 pages | AP03 | ||
Termination of appointment of Fiona Clare Boyce as a secretary on May 16, 2022 | 1 pages | TM02 | ||
Termination of appointment of Christopher James Jukes as a director on May 16, 2022 | 1 pages | TM01 | ||
Appointment of Miss Fiona Clare Boyce as a director on May 16, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew Norman Sharpe as a director on Jan 17, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anna Clare Bond as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Appointment of Miss Fiona Clare Boyce as a secretary on Sep 07, 2021 | 2 pages | AP03 | ||
Termination of appointment of Derek John Lewis as a secretary on Sep 06, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of LIVERPOOL SITE 11 HOTEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWN, Carolyn Jean | Secretary | 70 Grosvenor Street London W1K 3JP | 296104770001 | |||||||
| BALL, Stephanie Frances | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 276248200001 | |||||
| BOYCE, Fiona Clare | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 294315460001 | |||||
| CONWAY, Matthew Joseph | Director | 70 Grosvenor Street London W1K 3JP | England | British | 290305700001 | |||||
| INSALL, Alastair | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 278478680002 | |||||
| SHARPE, Andrew Norman | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 287403040001 | |||||
| SMITH, Matthew David Buller | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 273221770001 | |||||
| BOYCE, Fiona Clare | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 287534030001 | |||||||
| LEWIS, Derek John | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 247194400001 | |||||||
| ROBINSON, Katharine Emma | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | British | 54624010001 | ||||||
| TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ARMSTRONG, Simon Duncan | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 164183820001 | |||||
| BAX, William Robert | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 160323420004 | |||||
| BLUNDELL, Roger Frederick Crawford | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 56525730002 | |||||
| BOND, Anna Clare | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 205477240005 | |||||
| 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 | |||||
| IRVINE, John Edward | Director | 5 Cumin Place EH9 2JX Edinburgh | Scotland | British | 30846210002 | |||||
| JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 186481960002 | |||||
| MAIR, Ian Douglas | Director | Grosvenor Street W1K 3JP London 70 England England | Scotland | British | 277994520001 | |||||
| MANDER, Richard Charles | Director | 3 Rommany Road SE27 9PY London | United Kingdom | British | 55797010002 | |||||
| MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 152487970001 | |||||
| MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 152487970001 | |||||
| MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | 6981200001 | |||||
| POWELL, Richard Ian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 185471140002 | |||||
| PRESTON, Mark Robin | Director | Allerston Manor Thornton Le Dale YO18 7PF Pickering North Yorkshire | British | 114034480001 | ||||||
| SCHWARZ-RUNER, Ulrike | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | Austrian | 156709930002 | |||||
| TAYLOR, Andrew Thomas | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 271794320001 | |||||
| VERNON, Peter Sean | Director | 17 Liskeard Gardens SE3 0PE London | United Kingdom | British | 104440260001 | |||||
| WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | 45838930003 | ||||||
| YALDRON, David John | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 174078510002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of LIVERPOOL SITE 11 HOTEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor Developments Limited | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | No | ||||||||||
| |||||||||||||
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