Royal Albert Dock Liverpool Limited LIVERPOOL


Royal Albert Dock Liverpool started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03355588. The Royal Albert Dock Liverpool company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Liverpool at No 1. Postal code: L3 9SJ. Since Fri, 11th Jan 2019 Royal Albert Dock Liverpool Limited is no longer carrying the name Gower Street Estates.

The firm has 6 directors, namely Jacob L., Anthony W. and Helen L. and others. Of them, Ian M. has been with the company the longest, being appointed on 31 January 2013 and Jacob L. has been with the company for the least time - from 30 May 2023. 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.

Royal Albert Dock Liverpool Limited Address / Contact

Office Address No 1
Office Address2 St Pauls Square
Town Liverpool
Post code L3 9SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03355588
Date of Incorporation Thu, 17th Apr 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Jacob L.

Position: Director

Appointed: 30 May 2023

Anthony W.

Position: Director

Appointed: 23 January 2021

Helen L.

Position: Director

Appointed: 19 September 2018

Jemima P.

Position: Director

Appointed: 19 February 2018

Janet D.

Position: Director

Appointed: 01 June 2017

Ian M.

Position: Director

Appointed: 31 January 2013

St Pauls Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2007

Alexandra M.

Position: Director

Appointed: 01 January 2020

Resigned: 30 May 2023

Alice P.

Position: Director

Appointed: 01 January 2020

Resigned: 14 April 2022

Matthew D.

Position: Director

Appointed: 13 October 2019

Resigned: 21 July 2021

Michael S.

Position: Director

Appointed: 16 May 2019

Resigned: 13 October 2019

Christopher W.

Position: Director

Appointed: 29 May 2017

Resigned: 13 October 2019

Simon M.

Position: Director

Appointed: 22 March 2017

Resigned: 31 December 2019

Andrea N.

Position: Director

Appointed: 14 March 2016

Resigned: 30 June 2018

Richard W.

Position: Director

Appointed: 17 February 2016

Resigned: 19 May 2017

Laura H.

Position: Director

Appointed: 17 February 2016

Resigned: 19 February 2018

James B.

Position: Director

Appointed: 15 January 2015

Resigned: 30 June 2018

David R.

Position: Director

Appointed: 30 October 2013

Resigned: 30 September 2020

Helen R.

Position: Director

Appointed: 29 October 2013

Resigned: 18 March 2016

Rachel M.

Position: Director

Appointed: 28 January 2010

Resigned: 10 September 2012

Anthony T.

Position: Director

Appointed: 18 October 2007

Resigned: 27 April 2010

Andrea N.

Position: Director

Appointed: 12 October 2006

Resigned: 27 November 2007

Robert Y.

Position: Secretary

Appointed: 28 October 2003

Resigned: 30 September 2007

John S.

Position: Secretary

Appointed: 01 April 2002

Resigned: 28 October 2003

Clive C.

Position: Director

Appointed: 26 September 2001

Resigned: 31 December 2008

Susan G.

Position: Director

Appointed: 01 November 2000

Resigned: 22 December 2015

Elaine R.

Position: Director

Appointed: 05 July 1999

Resigned: 14 December 2011

James H.

Position: Director

Appointed: 19 January 1999

Resigned: 12 October 2006

Michael T.

Position: Director

Appointed: 03 November 1998

Resigned: 25 November 2004

Lewis B.

Position: Director

Appointed: 03 November 1998

Resigned: 31 October 2000

Graham C.

Position: Director

Appointed: 22 July 1998

Resigned: 17 February 2016

Dolores C.

Position: Secretary

Appointed: 31 March 1998

Resigned: 31 March 2002

Dolores C.

Position: Director

Appointed: 06 March 1998

Resigned: 19 September 2013

Colin S.

Position: Director

Appointed: 06 March 1998

Resigned: 15 December 2011

Raymond G.

Position: Director

Appointed: 06 March 1998

Resigned: 22 July 1998

David T.

Position: Director

Appointed: 06 March 1998

Resigned: 02 November 1998

Michael M.

Position: Director

Appointed: 06 November 1997

Resigned: 31 March 1998

Christine D.

Position: Director

Appointed: 06 November 1997

Resigned: 31 March 1998

Richard D.

Position: Director

Appointed: 06 November 1997

Resigned: 31 March 1998

Christine D.

Position: Secretary

Appointed: 06 November 1997

Resigned: 31 March 1998

Alexander A.

Position: Director

Appointed: 06 November 1997

Resigned: 31 March 1998

Fiona W.

Position: Secretary

Appointed: 17 April 1997

Resigned: 06 November 1997

David E.

Position: Director

Appointed: 17 April 1997

Resigned: 06 November 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Lloyds Bank S.f. Nominees Limited from London, England. This PSC is categorised as "a company limited by shares", has 25-50% voting rights. This PSC has 25-50% voting rights. Another entity in the PSC register is Lloyds Bank S.f. Nominees Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Lloyds Bank S.F. Nominees Limited

25 Gresham Street, London, EC2V 7HN, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House (England And Wales(
Registration number 00312901
Notified on 10 June 2020
Ceased on 30 May 2023
Nature of control: 25-50% voting rights

Lloyds Bank S.F. Nominees Limited

25 Gresham Street, London, EC2V 7HN, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England And Wales
Place registered Cardiff Companies House
Registration number 00312901
Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% voting rights

Company previous names

Gower Street Estates January 11, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 9th, January 2024
Free Download (17 pages)

Company search

Advertisements