Liverpool Streetscene Services Limited MERSEYSIDE


Liverpool Streetscene Services started in year 2001 as Private Limited Company with registration number 04161448. The Liverpool Streetscene Services company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Merseyside at Newton Road. Postal code: L13 3HS. Since Thu, 25th Feb 2016 Liverpool Streetscene Services Limited is no longer carrying the name Enterprise-liverpool.

At present there are 3 directors in the the firm, namely Angela R., Jacqueline M. and Jane B.. In addition one secretary - Louise R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Liverpool Streetscene Services Limited Address / Contact

Office Address Newton Road
Office Address2 Liverpool
Town Merseyside
Post code L13 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04161448
Date of Incorporation Thu, 15th Feb 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 23 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Angela R.

Position: Director

Appointed: 22 February 2023

Jacqueline M.

Position: Director

Appointed: 22 February 2023

Louise R.

Position: Secretary

Appointed: 21 December 2022

Jane B.

Position: Director

Appointed: 28 November 2022

Colleen M.

Position: Director

Appointed: 01 April 2021

Resigned: 31 December 2021

Stephen R.

Position: Director

Appointed: 01 April 2021

Resigned: 27 February 2023

Sharon C.

Position: Director

Appointed: 30 September 2019

Resigned: 01 April 2021

James N.

Position: Director

Appointed: 01 August 2018

Resigned: 30 September 2019

Wendy S.

Position: Director

Appointed: 01 August 2018

Resigned: 01 April 2021

Ron O.

Position: Director

Appointed: 21 January 2016

Resigned: 19 January 2020

Ann-Marie O.

Position: Director

Appointed: 17 September 2015

Resigned: 01 August 2018

Stephen M.

Position: Director

Appointed: 12 November 2014

Resigned: 01 August 2018

Robert K.

Position: Director

Appointed: 12 November 2014

Resigned: 17 September 2015

Andrew N.

Position: Director

Appointed: 08 April 2013

Resigned: 25 November 2015

James N.

Position: Director

Appointed: 07 November 2012

Resigned: 12 November 2014

David A.

Position: Director

Appointed: 31 October 2012

Resigned: 25 November 2015

Stuart C.

Position: Director

Appointed: 05 March 2012

Resigned: 08 April 2013

Timothy M.

Position: Director

Appointed: 21 September 2010

Resigned: 12 November 2014

Stephen M.

Position: Director

Appointed: 21 September 2010

Resigned: 01 August 2012

Neil C.

Position: Director

Appointed: 06 April 2009

Resigned: 21 September 2010

Michael J.

Position: Director

Appointed: 06 April 2009

Resigned: 25 November 2015

Ian N.

Position: Director

Appointed: 19 January 2009

Resigned: 30 September 2012

Bernadette T.

Position: Director

Appointed: 16 July 2008

Resigned: 21 September 2010

Paul B.

Position: Secretary

Appointed: 21 July 2005

Resigned: 25 November 2015

Graham B.

Position: Director

Appointed: 06 June 2005

Resigned: 06 April 2009

Deborah H.

Position: Director

Appointed: 06 June 2005

Resigned: 05 May 2006

Michael B.

Position: Director

Appointed: 06 June 2005

Resigned: 06 April 2009

Nicholas T.

Position: Director

Appointed: 20 October 2004

Resigned: 19 January 2009

Jonathan M.

Position: Director

Appointed: 20 October 2004

Resigned: 09 June 2006

Helen C.

Position: Director

Appointed: 20 July 2004

Resigned: 16 July 2008

Marilyn F.

Position: Director

Appointed: 20 July 2004

Resigned: 21 September 2010

Robert M.

Position: Director

Appointed: 20 July 2004

Resigned: 24 November 2013

Neil K.

Position: Director

Appointed: 29 July 2003

Resigned: 06 June 2005

David A.

Position: Director

Appointed: 29 July 2003

Resigned: 20 July 2004

John F.

Position: Director

Appointed: 28 March 2002

Resigned: 19 July 2013

Richard O.

Position: Director

Appointed: 28 March 2002

Resigned: 20 July 2004

Helen C.

Position: Director

Appointed: 28 March 2002

Resigned: 19 December 2002

James T.

Position: Director

Appointed: 28 March 2002

Resigned: 29 July 2003

Michael H.

Position: Director

Appointed: 28 March 2002

Resigned: 12 July 2013

Philip H.

Position: Director

Appointed: 28 March 2002

Resigned: 06 June 2005

Martin J.

Position: Director

Appointed: 28 March 2002

Resigned: 05 March 2012

John G.

Position: Secretary

Appointed: 28 March 2002

Resigned: 21 July 2005

David F.

Position: Director

Appointed: 28 March 2002

Resigned: 08 April 2013

Dialmode Secretaries Limited

Position: Corporate Secretary

Appointed: 15 February 2001

Resigned: 28 March 2002

Sunlight House Nominees Limited

Position: Corporate Director

Appointed: 15 February 2001

Resigned: 28 March 2002

Company previous names

Enterprise-liverpool February 25, 2016
Dialmode (220) March 12, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (37 pages)

Company search

Advertisements