Company NameLiverpool Shoe Company Limited
DirectorsAndrew Michael Long and Timothy Edward Cullen
Company StatusActive
Company Number00464972
CategoryPrivate Limited Company
Incorporation Date24 February 1949(75 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(59 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy Edward Cullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(66 years, 2 months after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(66 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameGerry Charles Holme
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(42 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address2 Millbank Close
Maclesfield
Chelmsford
Cheshire
Director NameAnthony John De Keyser
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(42 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address2 Constable Close
London
NW11 6TY
Director NamePeter Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(42 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address9 Woodside Road
Woodford Green
Essex
IG8 0TW
Director NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(42 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NamePeter Willis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(42 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 1996)
RoleCompany Director
Correspondence AddressSillwood
Wood Lane
Aspley Guife
Buckinghamshire
MK17 8EJ
Secretary NameFrank Arthur Farrant
NationalityBritish
StatusResigned
Appointed01 June 1991(42 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressGlenmore Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4RB
Director NameBrian Marvin Anderson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(45 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressKimbolton
Priory Drive
Stanmore
Middlesex
HA7 3HJ
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed03 October 1994(45 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Director NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(52 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameNicholas Peter Hamilton Webster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(52 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed15 July 2002(53 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(55 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Pentland Centre Lakeside East
Lakeside Squires Lane
Finchley Central
London
N3 2QL
Director NameMr Patrick James Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(55 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(55 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH

Contact

Websitepentland.com
Email address[email protected]
Telephone020 83462600
Telephone regionLondon

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25k at £1Pentland Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

30 June 1965Delivered on: 7 July 1965
Persons entitled: Alliance Assurance Company Limited

Classification: Trust deed
Secured details: A trust deed for securing debenture stock of liverpool shoe company amounting to £400,000 at 7.25%.
Particulars: Floating charge on the see doc 35 for other details. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
23 April 1965Delivered on: 14 May 1965
Persons entitled: Alliance Assurance Company Limited

Classification: Charge without instrument for securing debenture stock of liverpool shoe company LTD amounting to £400,000
Secured details: £400,000.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 25,000
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
30 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 25,000
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 September 2010Accounts made up to 31 December 2009 (10 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 October 2009Secretary's details changed for Mr Patrick James Campbell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Andrew Michael Long on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Patrick James Campbell on 20 October 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 July 2006Return made up to 01/06/06; full list of members (2 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 July 2005Return made up to 01/06/05; full list of members (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 September 2004Return made up to 01/06/04; full list of members (5 pages)
14 July 2004New director appointed (2 pages)
15 May 2004Director resigned (1 page)
20 October 2003Amended accounts made up to 31 December 2002 (5 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 July 2003Return made up to 01/06/03; full list of members (7 pages)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
16 July 2001Director resigned (1 page)
28 June 2001Return made up to 01/06/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 June 2000Return made up to 01/06/00; full list of members (6 pages)
15 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
16 June 1999Return made up to 01/06/99; no change of members (5 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
25 June 1998Return made up to 01/06/98; no change of members (5 pages)
8 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 January 1998Director resigned (1 page)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1997Return made up to 01/06/97; full list of members (7 pages)
29 May 1997Accounts made up to 31 December 1996 (11 pages)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1996Accounts made up to 31 December 1995 (11 pages)
19 June 1996Return made up to 01/06/96; no change of members (6 pages)
5 June 1996Director resigned (1 page)
17 October 1995Director's particulars changed (4 pages)
3 July 1995Return made up to 01/06/95; no change of members (10 pages)
12 June 1995Accounts made up to 31 December 1994 (12 pages)