Liverpool Road Project Limited MANCHESTER


Founded in 2015, Liverpool Road Project, classified under reg no. 09755455 is an active company. Currently registered at Islington Wharf M4 6DH, Manchester the company has been in the business for nine years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2021. Since March 17, 2023 Liverpool Road Project Limited is no longer carrying the name Cp Spv3.

The company has one director. Pawel L., appointed on 2 February 2018. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Pawel L., Adam M. and others listed below. There were no ex secretaries.

Liverpool Road Project Limited Address / Contact

Office Address Islington Wharf
Office Address2 145 Great Ancoats Street
Town Manchester
Post code M4 6DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09755455
Date of Incorporation Tue, 1st Sep 2015
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 9 years old
Account next due date Fri, 30th Jun 2023 (311 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Pawel L.

Position: Director

Appointed: 02 February 2018

Pawel L.

Position: Director

Appointed: 01 September 2015

Resigned: 02 February 2017

Adam M.

Position: Director

Appointed: 01 September 2015

Resigned: 01 January 2018

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we established, there is Pawel L. This PSC has significiant influence or control over this company, and has 75,01-100% shares. The second one in the PSC register is Pawel L. This PSC owns 75,01-100% shares. Then there is Adam M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

Pawel L.

Notified on 17 January 2018
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors

Pawel L.

Notified on 1 January 2018
Ceased on 16 January 2018
Nature of control: 75,01-100% shares

Adam M.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 75,01-100% shares

Adam M.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 50,01-75% shares

Company previous names

Cp Spv3 March 17, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth103 584       
Balance Sheet
Current Assets9 1 0001 254    
Net Assets Liabilities103 575103 575103 5752 016100100100100
Cash Bank In Hand9       
Net Assets Liabilities Including Pension Asset Liability103 584       
Tangible Fixed Assets227 500       
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve9       
Shareholder Funds103 584       
Other
Average Number Employees During Period  111   
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001 000 100100100100
Creditors123 925123 925123 925101 339101 339   
Fixed Assets227 500226 500226 500124 164124 164   
Net Current Assets Liabilities9 1 000-20 809-21 825   
Total Assets Less Current Liabilities227 509227 500227 500103 355102 339   
Number Shares Allotted1 000    100100100
Par Value Share1    111
Bank Borrowings Overdrafts75 204       
Cost Sales8 580       
Creditors Due After One Year123 925       
Gross Profit Loss9       
Operating Profit Loss9       
Other Creditors After One Year48 721       
Profit Loss For Period9       
Profit Loss On Ordinary Activities Before Tax9       
Revaluation Reserve102 575       
Revaluation Surplus In Period102 575       
Share Capital Allotted Called Up Paid1 000       
Tangible Fixed Assets Additions123 925       
Tangible Fixed Assets Cost Or Valuation227 500       
Tangible Fixed Assets Increase Decrease From Revaluations103 575       
Turnover Gross Operating Revenue8 589       

Company filings

Filing category
Accounts Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Company name changed cp SPV3 LTDcertificate issued on 17/03/23
filed on: 17th, March 2023
Free Download (3 pages)
Resolution to change company's name

Company search

Advertisements