London
EC3M 4BY
Director Name | Mrs Emma Jane Keen |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(20 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2011(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Emma Suzanne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Redford Drive Bramhall Stockport Cheshire SK7 3PG |
Director Name | Mike Warr |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malakand Manley Lane Manley Frodsham Cheshire WA6 0PA |
Director Name | Mr George McGregor |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westmoreland Road Southport Merseyside PR8 6NX |
Director Name | Mr Kevin James Dobson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Harris Close Spital Wirral Merseyside CH63 9YX Wales |
Director Name | Mr Steven Robert Burnett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 September 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Belfry Northop Country Park Northop Mold Flintshire CH7 6WD Wales |
Secretary Name | Mr William Stephen Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dodleston Close Birkenhead Merseyside CH43 9QZ Wales |
Director Name | Timothy John Newman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2006) |
Role | Company Director |
Correspondence Address | 70 Lady Acre Close Lymm Cheshire WA13 0SR |
Director Name | Mr William Stephen Connolly |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(7 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Liver Building Pier Head Liverpool Merseyside L3 1HT |
Secretary Name | Mr Michael Robert Games |
---|---|
Status | Resigned |
Appointed | 10 May 2011(8 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 10 Mossgate Road Liverpool Merseyside L14 0JP |
Director Name | Mr Stephen Shone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London |
Director Name | Mr Martin Pierce Lewis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(8 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Anya Marjorie O'Reilly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London |
Director Name | Mr Shingirai Thaddeus Nyahasha |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London |
Director Name | Mr Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Kenny Fenna |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2019(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Lesley Mitchell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | John-Green Odada |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2023(20 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 December 2023) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A B & C Secretarial Limited (Corporation) |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | royal-liver.com |
---|
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
32.7m at £1 | Royal London Mutual Insurance Society LTD 100.00% Ordinary |
---|---|
1 at £1 | Royal Liver Trustees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
14 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Resolutions
|
15 December 2023 | Statement of company's objects (2 pages) |
15 December 2023 | Re-registration from a public company to a private limited company (1 page) |
15 December 2023 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 2023 | Re-registration of Memorandum and Articles (28 pages) |
6 December 2023 | Termination of appointment of John-Green Odada as a director on 4 December 2023 (1 page) |
6 December 2023 | Appointment of Mrs Emma Jane Keen as a director on 4 December 2023 (2 pages) |
5 July 2023 | Director's details changed for Mr Robert Iain Ferguson on 26 June 2023 (2 pages) |
29 June 2023 | Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 26 June 2023 (2 pages) |
27 June 2023 | Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page) |
26 June 2023 | Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page) |
22 June 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
18 April 2023 | Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page) |
28 February 2023 | Second filing of Confirmation Statement dated 13 February 2017 (5 pages) |
27 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
22 February 2023 | Appointment of Director John-Green Odada as a director on 20 February 2023 (2 pages) |
13 January 2023 | Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page) |
17 October 2022 | Appointment of Mr Robert Iain Ferguson as a director on 14 October 2022 (2 pages) |
14 October 2022 | Termination of appointment of Lesley Mitchell as a director on 14 October 2022 (1 page) |
29 June 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
25 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
16 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
11 December 2020 | Appointment of Mrs Lesley Mitchell as a director on 10 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Kenny Fenna as a director on 3 December 2020 (1 page) |
19 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Timothy Walter Harris as a director on 3 May 2019 (1 page) |
3 May 2019 | Appointment of Kenny Fenna as a director on 3 May 2019 (2 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
26 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
22 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
28 September 2017 | Registered office address changed from 55 Gracechurch Street London to 55 Gracechurch Street London EC3V 0RL on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 55 Gracechurch Street London to 55 Gracechurch Street London EC3V 0RL on 28 September 2017 (1 page) |
12 April 2017 | Full accounts made up to 31 December 2016 (12 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (12 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates
|
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 November 2014 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 4 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 4 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 4 November 2014 (2 pages) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 January 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 January 2014 | Full accounts made up to 31 December 2013 (11 pages) |
20 March 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 March 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
19 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
19 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
19 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
26 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 February 2012 | Register inspection address has been changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1HT (1 page) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Register inspection address has been changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1HT (1 page) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Registered office address changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1HT on 11 January 2012 (1 page) |
11 January 2012 | Appointment of Royal London Management Services Limited as a secretary (2 pages) |
11 January 2012 | Registered office address changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1HT on 11 January 2012 (1 page) |
11 January 2012 | Appointment of Royal London Management Services Limited as a secretary (2 pages) |
11 January 2012 | Appointment of Martin Lewis as a director (2 pages) |
11 January 2012 | Appointment of Martin Lewis as a director (2 pages) |
10 January 2012 | Termination of appointment of Michael Games as a secretary (1 page) |
10 January 2012 | Termination of appointment of Kevin Dobson as a director (1 page) |
10 January 2012 | Termination of appointment of Kevin Dobson as a director (1 page) |
10 January 2012 | Termination of appointment of Michael Games as a secretary (1 page) |
13 October 2011 | Appointment of Mr Stephen Shone as a director (2 pages) |
13 October 2011 | Appointment of Mr Stephen Shone as a director (2 pages) |
13 October 2011 | Termination of appointment of William Connolly as a director (1 page) |
13 October 2011 | Termination of appointment of William Connolly as a director (1 page) |
4 August 2011 | Auditor's resignation (1 page) |
4 August 2011 | Auditor's resignation (1 page) |
2 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 May 2011 | Appointment of Mr Michael Robert Games as a secretary (2 pages) |
26 May 2011 | Appointment of Mr Michael Robert Games as a secretary (2 pages) |
26 May 2011 | Termination of appointment of William Connolly as a secretary (1 page) |
26 May 2011 | Termination of appointment of William Connolly as a secretary (1 page) |
31 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Termination of appointment of Mike Warr as a director (1 page) |
1 December 2010 | Termination of appointment of Mike Warr as a director (1 page) |
1 December 2010 | Appointment of Mr William Stephen Connolly as a director (2 pages) |
1 December 2010 | Appointment of Mr William Stephen Connolly as a director (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 March 2010 | Termination of appointment of George Mcgregor as a director (1 page) |
29 March 2010 | Termination of appointment of George Mcgregor as a director (1 page) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Director's details changed for Mike Warr on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mike Warr on 12 February 2010 (2 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 11 December 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 11 December 2009
|
29 September 2009 | Ad 25/09/09\gbp si 1500000@1=1500000\gbp ic 17250000/18750000\ (2 pages) |
29 September 2009 | Ad 25/09/09\gbp si 1500000@1=1500000\gbp ic 17250000/18750000\ (2 pages) |
18 September 2009 | Appointment terminated director steven burnett (1 page) |
18 September 2009 | Appointment terminated director steven burnett (1 page) |
16 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 March 2009 | Gbp nc 15050000/18550000\26/03/09 (2 pages) |
30 March 2009 | Gbp nc 15050000/18550000\26/03/09 (2 pages) |
30 March 2009 | Ad 26/03/09\gbp si 700000@1=700000\gbp ic 15750000/16450000\ (2 pages) |
30 March 2009 | Ad 26/03/09\gbp si 700000@1=700000\gbp ic 15750000/16450000\ (2 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
23 December 2008 | Ad 12/12/08\gbp si 1000000@1=1000000\gbp ic 15050000/16050000\ (1 page) |
23 December 2008 | Gbp nc 14050000/15050000\12/12/08 (2 pages) |
23 December 2008 | Ad 12/12/08\gbp si 1000000@1=1000000\gbp ic 15050000/16050000\ (1 page) |
23 December 2008 | Gbp nc 14050000/15050000\12/12/08 (2 pages) |
3 November 2008 | Director's change of particulars / mike warr / 03/11/2008 (1 page) |
3 November 2008 | Director's change of particulars / mike warr / 03/11/2008 (1 page) |
2 October 2008 | Ad 26/09/08\gbp si 500000@1=500000\gbp ic 14050000/14550000\ (2 pages) |
2 October 2008 | Ad 26/09/08\gbp si 500000@1=500000\gbp ic 14050000/14550000\ (2 pages) |
30 September 2008 | Gbp nc 13550000/14050000\26/09/08 (2 pages) |
30 September 2008 | Gbp nc 13550000/14050000\26/09/08 (2 pages) |
22 July 2008 | Return made up to 13/02/08; full list of members (4 pages) |
22 July 2008 | Return made up to 13/02/08; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 June 2008 | Gbp nc 11550000/13550000\26/06/08 (2 pages) |
27 June 2008 | Ad 26/06/08\gbp si 2000000@1=2000000\gbp ic 9550000/11550000\ (2 pages) |
27 June 2008 | Gbp nc 11550000/13550000\26/06/08 (2 pages) |
27 June 2008 | Ad 26/06/08\gbp si 2000000@1=2000000\gbp ic 9550000/11550000\ (2 pages) |
12 December 2007 | Ad 05/12/07--------- £ si 3500000@1=3500000 £ ic 4050000/7550000 (2 pages) |
12 December 2007 | Nc inc already adjusted 05/12/07 (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Nc inc already adjusted 05/12/07 (1 page) |
12 December 2007 | Ad 05/12/07--------- £ si 3500000@1=3500000 £ ic 4050000/7550000 (2 pages) |
12 December 2007 | Resolutions
|
1 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 April 2007 | Nc inc already adjusted 28/03/07 (1 page) |
17 April 2007 | Ad 28/03/07--------- £ si 4000000@1=4000000 £ ic 50000/4050000 (2 pages) |
17 April 2007 | Ad 28/03/07--------- £ si 4000000@1=4000000 £ ic 50000/4050000 (2 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Nc inc already adjusted 28/03/07 (1 page) |
17 April 2007 | Resolutions
|
23 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
5 July 2006 | Nc inc already adjusted 28/06/06 (1 page) |
5 July 2006 | Ad 28/06/06--------- £ si 4000000@1=4000000 £ ic 50000/4050000 (2 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Ad 28/06/06--------- £ si 4000000@1=4000000 £ ic 50000/4050000 (2 pages) |
5 July 2006 | Nc inc already adjusted 28/06/06 (1 page) |
5 July 2006 | Resolutions
|
24 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 May 2006 | Return made up to 13/02/06; full list of members (3 pages) |
5 May 2006 | Return made up to 13/02/06; full list of members (3 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 February 2005 | Return made up to 13/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 13/02/05; full list of members (3 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 May 2004 | Return made up to 13/02/04; full list of members (8 pages) |
4 May 2004 | Return made up to 13/02/04; full list of members (8 pages) |
9 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
9 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
19 March 2003 | Ad 10/03/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 March 2003 | Ad 10/03/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 March 2003 | Company name changed royal liver (holdings) PLC\certificate issued on 13/03/03 (2 pages) |
13 March 2003 | Company name changed royal liver (holdings) PLC\certificate issued on 13/03/03 (2 pages) |
11 March 2003 | Certificate of authorisation to commence business and borrow (1 page) |
11 March 2003 | Certificate of authorisation to commence business and borrow (1 page) |
11 March 2003 | Application to commence business (2 pages) |
11 March 2003 | Application to commence business (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
10 March 2003 | Director resigned (1 page) |
13 February 2003 | Incorporation (20 pages) |
13 February 2003 | Incorporation (20 pages) |