Liverpool Gateway Centre LIVERPOOL


Founded in 2001, Liverpool Gateway Centre, classified under reg no. 04324214 is an active company. Currently registered at The Gateway Centre L3 8HY, Liverpool the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Michelle S. and Simon C.. In addition one secretary - Nigel B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Maureen K. who worked with the the company until 17 March 2003.

Liverpool Gateway Centre Address / Contact

Office Address The Gateway Centre
Office Address2 71 London Road
Town Liverpool
Post code L3 8HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04324214
Date of Incorporation Fri, 16th Nov 2001
Industry Other letting and operating of own or leased real estate
Industry Activities of conference organisers
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Michelle S.

Position: Director

Appointed: 31 March 2022

Simon C.

Position: Director

Appointed: 31 March 2022

Nigel B.

Position: Secretary

Appointed: 17 March 2003

Graeme M.

Position: Director

Appointed: 15 June 2015

Resigned: 31 March 2022

Jayne C.

Position: Director

Appointed: 18 December 2014

Resigned: 31 March 2022

David M.

Position: Director

Appointed: 25 February 2013

Resigned: 18 December 2014

David A.

Position: Director

Appointed: 18 May 2012

Resigned: 15 July 2019

Joanne E.

Position: Director

Appointed: 09 June 2010

Resigned: 15 March 2016

David B.

Position: Director

Appointed: 20 October 2005

Resigned: 21 September 2011

Kenneth M.

Position: Director

Appointed: 20 October 2005

Resigned: 17 May 2012

Maureen K.

Position: Director

Appointed: 20 October 2005

Resigned: 17 May 2012

Anna H.

Position: Director

Appointed: 20 October 2005

Resigned: 26 February 2013

Paul P.

Position: Director

Appointed: 20 October 2005

Resigned: 16 February 2009

Rosemary H.

Position: Director

Appointed: 16 November 2001

Resigned: 31 March 2005

Maureen K.

Position: Secretary

Appointed: 16 November 2001

Resigned: 17 March 2003

John P.

Position: Director

Appointed: 16 November 2001

Resigned: 20 October 2005

Nicholas P.

Position: Director

Appointed: 16 November 2001

Resigned: 20 July 2005

Jonathan S.

Position: Director

Appointed: 16 November 2001

Resigned: 23 June 2003

David B.

Position: Director

Appointed: 16 November 2001

Resigned: 20 October 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets66 81380 30252 97352 160
Net Assets Liabilities576 332557 909456 692449 096
Other
Average Number Employees During Period3222
Creditors19 05718 27430 05226 901
Fixed Assets487 395471 608455 980440 576
Net Current Assets Liabilities88 93786 30122 92125 259
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal41 18124 273  
Total Assets Less Current Liabilities576 332557 909478 901465 835

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements