Signature Living Arthouse Square Limited LIVERPOOL


Founded in 2015, Signature Living Arthouse Square, classified under reg no. 09908164 is an active company. Currently registered at Cavern Walks L2 6RE, Liverpool the company has been in the business for nine years. Its financial year was closed on Sat, 29th Jun and its latest financial statement was filed on Wednesday 29th June 2022.

The company has one director. Lawrence K., appointed on 20 May 2016. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Katie K.. There were no ex secretaries.

Signature Living Arthouse Square Limited Address / Contact

Office Address Cavern Walks
Office Address2 8 Mathew Street
Town Liverpool
Post code L2 6RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09908164
Date of Incorporation Wed, 9th Dec 2015
Industry Hotels and similar accommodation
End of financial Year 29th June
Company age 9 years old
Account next due date Fri, 29th Mar 2024 (1 day left)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Lawrence K.

Position: Director

Appointed: 20 May 2016

Katie K.

Position: Director

Appointed: 09 December 2015

Resigned: 12 December 2019

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Signature Living Hotel Limited from Manchester, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Uk Accomodation Group Limited that entered Liverpool, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Signature Living Hotel Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Signature Living Hotel Limited

C/O Duff & Phelps Ltd The Chancery 58 Spring Gardens, Manchester, M2 1EW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08124207
Notified on 14 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uk Accomodation Group Limited

Cavern Court, 1st Floor Mathew Street, Liverpool, L2 6RE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 March 2020
Ceased on 14 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Signature Living Hotel Limited

Millenium House 60 Victoria Street, Liverpool, Merseyside, L1 6JD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 08124207
Notified on 6 April 2016
Ceased on 20 March 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-06-292020-06-292021-06-292022-06-29
Net Worth1      
Balance Sheet
Cash Bank On Hand 121 489307   9 326
Current Assets 2 399 3772 004 008250 3471 490 3381 843 1571 763 813
Debtors 2 277 8882 003 702 1 845 2471 843 1571 754 487
Net Assets Liabilities  -18 598-267 706-595 009-636 320-738 311
Other Debtors 1 392 2191 092 227    
Property Plant Equipment    1 833 9621 833 9621 833 962
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Audit Fees Expenses 1 5001 500    
Amounts Owed By Related Parties 885 669911 475    
Amounts Owed To Group Undertakings 2 415 6251 691 104    
Balances Amounts Owed By Related Parties    954 630963 028680 159
Balances Amounts Owed To Related Parties    2 163 263963 028957 993
Bank Borrowings Overdrafts  825 825    
Creditors 3 806 2363 783 7962 345 1173 919 4104 313 5384 336 186
Fixed Assets 2 108 5361 761 1891 827 0631 834 0621 834 0621 834 062
Investment Property 2 108 5351 761 188    
Investments Fixed Assets 11 100100100
Net Current Assets Liabilities -1 406 859-1 779 788-2 094 770-2 429 072-2 470 382-2 572 373
Number Shares Issued Fully Paid  1    
Other Creditors 181 8461 266 867    
Par Value Share  1    
Property Plant Equipment Gross Cost    1 833 9621 833 9621 833 962
Total Assets Less Current Liabilities1701 677-18 598-267 706-595 009-636 319-738 311
Trade Creditors Trade Payables 1 208 765     
Called Up Share Capital Not Paid Not Expressed As Current Asset1 111  

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: Wednesday 31st January 2024
filed on: 1st, February 2024
Free Download (1 page)

Company search