Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVERPOOL VENTURES LIMITED
Company Information for

LIVERPOOL VENTURES LIMITED

SUITE 6C, THE PLAZA, 100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
Company Registration Number
04894769
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Liverpool Ventures Ltd
LIVERPOOL VENTURES LIMITED was founded on 2003-09-10 and has its registered office in Liverpool. The organisation's status is listed as "Active". Liverpool Ventures Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LIVERPOOL VENTURES LIMITED
 
Legal Registered Office
SUITE 6C, THE PLAZA
100 OLD HALL STREET
LIVERPOOL
L3 9QJ
Other companies in L2
 
Filing Information
Company Number 04894769
Company ID Number 04894769
Date formed 2003-09-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 03:44:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVERPOOL VENTURES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIVERPOOL VENTURES LIMITED
The following companies were found which have the same name as LIVERPOOL VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIVERPOOL VENTURES, LLC 1201 LOUISIANA ST FL 28 HOUSTON TX 77002 ACTIVE Company formed on the 2015-10-28

Company Officers of LIVERPOOL VENTURES LIMITED

Current Directors
Officer Role Date Appointed
LISA GREENHAIGH
Company Secretary 2006-07-19
LISA GREENHALGH
Director 2005-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE LEONARD ATHERTON
Director 2005-06-26 2015-07-20
MALCOLM JAMES STEWART
Director 2007-01-18 2009-04-21
ANDREW PETER RIGBY
Director 2006-08-15 2008-12-31
DAVID LEONARD PRIOR
Director 2005-09-05 2006-11-14
JOANNA KAY JACKSON
Director 2005-09-05 2006-11-10
STEVEN PAUL NESBITT
Company Secretary 2004-03-19 2006-07-19
ALEXIS REDMOND
Director 2004-12-17 2006-07-19
CHRISTOPHER JOHN GASKELL
Director 2004-03-19 2005-09-05
NEIL KEMSLEY
Director 2004-03-19 2005-09-05
MICHAEL ALAN BROWN, CBE
Director 2004-03-19 2005-08-08
JULIAN CRAMPTON
Director 2004-12-17 2005-08-05
THOMAS O'BRIEN
Director 2004-03-19 2005-07-22
DANIEL JOHN DWYER
Nominated Secretary 2003-09-10 2003-09-10
DANIEL JAMES DWYER
Nominated Director 2003-09-10 2003-09-10
DANIEL JOHN DWYER
Director 2003-09-10 2003-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA GREENHAIGH LVL SEED FUND LTD. Company Secretary 2006-07-19 CURRENT 2004-12-03 Active
LISA GREENHALGH WHITE PROPERTY SERVICES LIMITED Director 2018-01-15 CURRENT 1984-04-27 Active - Proposal to Strike off
LISA GREENHALGH AFM BUSINESS GROWTH LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
LISA GREENHALGH RAWLINSON ROAD LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
LISA GREENHALGH SMALL BUSINESS LOANS LIMITED Director 2010-10-25 CURRENT 1995-03-03 Active
LISA GREENHALGH MSIF SEED FUND LTD. Director 2010-10-25 CURRENT 2004-12-03 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT FUND LIMITED Director 2010-10-25 CURRENT 1994-10-19 Active
LISA GREENHALGH MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED Director 2010-10-25 CURRENT 1995-03-03 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND LIMITED Director 2010-10-25 CURRENT 1995-09-20 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND TWO LIMITED Director 2010-10-25 CURRENT 2001-07-23 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND TWO LIMITED Director 2010-10-25 CURRENT 2001-07-23 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS) FUND TWO LIMITED Director 2010-10-25 CURRENT 2001-07-23 Active
LISA GREENHALGH ALLIANCE FUND MANAGERS NOMINEES LIMITED Director 2009-11-30 CURRENT 2001-08-28 Active
LISA GREENHALGH LVL SEED FUND LTD. Director 2005-06-26 CURRENT 2004-12-03 Active
LISA GREENHALGH BCE FUND MANAGERS (MERSEYSIDE) LIMITED Director 2005-02-25 CURRENT 1996-01-16 Active
LISA GREENHALGH AFM SMALL FIRMS FUND LIMITED Director 2005-02-25 CURRENT 2001-08-22 Active
LISA GREENHALGH AFM MERSEYSIDE VENTURES LIMITED Director 2005-02-25 CURRENT 2001-08-22 Active
LISA GREENHALGH AFM R101 VENTURES LIMITED Director 2005-02-25 CURRENT 2001-08-22 Active
LISA GREENHALGH AFM MERSEYSIDE MEZZANINE LIMITED Director 2005-02-14 CURRENT 2001-08-22 Active
LISA GREENHALGH RIVER CAPITAL MANAGEMENT LIMITED Director 2005-01-04 CURRENT 1995-09-08 Active
LISA GREENHALGH AFM SEED FUND LTD. Director 2004-12-03 CURRENT 2004-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-07-12MICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2023-03-27Previous accounting period shortened from 30/03/22 TO 29/03/22
2023-03-27Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-09-12CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM 2nd Floor Exchange Court 1 Dale Street Liverpool Merseyside L2 2PP
2021-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-03-30AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2021-01-29AP01DIRECTOR APPOINTED DR MARC FRANCOIS D'ABBADIE
2020-12-16TM02Termination of appointment of Geraldine Ann Sloan on 2020-11-09
2020-12-07AP01DIRECTOR APPOINTED MR MARK BORZOMATO
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE ANN SLOAN
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-08-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-06-12AP03Appointment of Ms Geraldine Ann Sloan as company secretary on 2019-06-05
2019-05-30TM02Termination of appointment of Lisa Greenhaigh on 2019-05-17
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA GREENHALGH
2019-04-30AP01DIRECTOR APPOINTED MS GERALDINE ANN SLOAN
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-07-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-07-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2015-09-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2015-09-14AR0110/09/15 NO MEMBER LIST
2015-09-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-09-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ATHERTON
2014-09-16AR0110/09/14 NO MEMBER LIST
2014-08-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-08-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-08-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-08-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2013-09-19AR0110/09/13 NO MEMBER LIST
2013-08-13AA31/03/13 TOTAL EXEMPTION FULL
2013-07-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2012-09-11AR0110/09/12 NO MEMBER LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-20AR0110/09/11 NO MEMBER LIST
2011-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 5TH FLOOR CUNARD BUILDING WATER STREET LIVERPOOL L3 1DS
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-13AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2010-09-13AR0110/09/10 NO MEMBER LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-25AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA GREENHALGH / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / LISA GREENHAIGH / 14/10/2009
2009-09-10363aANNUAL RETURN MADE UP TO 10/09/09
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM STEWART
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW RIGBY
2008-09-10363aANNUAL RETURN MADE UP TO 10/09/08
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-09-11363aANNUAL RETURN MADE UP TO 10/09/07
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-02288aNEW DIRECTOR APPOINTED
2006-11-23288bDIRECTOR RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-09-13363aANNUAL RETURN MADE UP TO 10/09/06
2006-08-23288aNEW SECRETARY APPOINTED
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-25288bDIRECTOR RESIGNED
2006-07-25288bSECRETARY RESIGNED
2006-03-01288aNEW DIRECTOR APPOINTED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22363sANNUAL RETURN MADE UP TO 10/09/05
2005-09-22288bDIRECTOR RESIGNED
2005-09-22363(288)DIRECTOR RESIGNED
2005-09-20288bDIRECTOR RESIGNED
2005-08-23288bDIRECTOR RESIGNED
2005-08-23288bDIRECTOR RESIGNED
2005-08-23288bDIRECTOR RESIGNED
2005-08-22225ACC. REF. DATE SHORTENED FROM 30/12/05 TO 31/03/05
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-27AUDAUDITOR'S RESIGNATION
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-20288aNEW DIRECTOR APPOINTED
2004-12-29225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/12/04
2004-10-15287REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2004-10-13363sANNUAL RETURN MADE UP TO 10/09/04
2004-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LIVERPOOL VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIVERPOOL VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIVERPOOL VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of LIVERPOOL VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVERPOOL VENTURES LIMITED
Trademarks
We have not found any records of LIVERPOOL VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERPOOL VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LIVERPOOL VENTURES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVERPOOL VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIVERPOOL VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.