Liverpool Science Park Limited LIVERPOOL


Founded in 2003, Liverpool Science Park, classified under reg no. 04798049 is an active company. Currently registered at Liverpool Science Park L3 5TF, Liverpool the company has been in the business for twenty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 7 directors, namely Christopher O., Mark L. and Margaret G. and others. Of them, Mark P. has been with the company the longest, being appointed on 15 September 2018 and Christopher O. and Mark L. and Margaret G. have been with the company for the least time - from 10 January 2024. Currently 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 Science Park Limited Address / Contact

Office Address Liverpool Science Park
Office Address2 131 Mount Pleasant
Town Liverpool
Post code L3 5TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04798049
Date of Incorporation Fri, 13th Jun 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Christopher O.

Position: Director

Appointed: 10 January 2024

Mark L.

Position: Director

Appointed: 10 January 2024

Margaret G.

Position: Director

Appointed: 10 January 2024

Timothy J.

Position: Director

Appointed: 01 February 2023

Carol C.

Position: Director

Appointed: 01 February 2021

Colin S.

Position: Director

Appointed: 19 November 2018

Mark P.

Position: Director

Appointed: 15 September 2018

Peter C.

Position: Director

Appointed: 01 February 2021

Resigned: 10 January 2024

Philip K.

Position: Director

Appointed: 13 May 2020

Resigned: 01 February 2021

Philip V.

Position: Director

Appointed: 01 May 2019

Resigned: 10 January 2024

Wendy S.

Position: Director

Appointed: 30 May 2018

Resigned: 19 July 2022

Barbara M.

Position: Director

Appointed: 30 May 2018

Resigned: 19 July 2022

Ann-Marie O.

Position: Director

Appointed: 02 June 2017

Resigned: 30 May 2018

Janet B.

Position: Director

Appointed: 01 April 2015

Resigned: 16 January 2023

Sarah J.

Position: Director

Appointed: 01 April 2015

Resigned: 19 November 2018

Julie B.

Position: Director

Appointed: 01 September 2012

Resigned: 15 September 2018

Nigel W.

Position: Director

Appointed: 12 October 2011

Resigned: 15 September 2018

Howard N.

Position: Director

Appointed: 06 July 2011

Resigned: 01 January 2015

Diana B.

Position: Director

Appointed: 02 March 2011

Resigned: 01 September 2012

Robert K.

Position: Director

Appointed: 25 May 2010

Resigned: 02 June 2017

Nicholas S.

Position: Director

Appointed: 25 May 2010

Resigned: 30 May 2018

John F.

Position: Director

Appointed: 29 July 2009

Resigned: 31 March 2014

Belinda M.

Position: Secretary

Appointed: 30 July 2008

Resigned: 02 March 2011

Denise S.

Position: Director

Appointed: 30 July 2008

Resigned: 02 March 2011

John C.

Position: Director

Appointed: 04 July 2007

Resigned: 02 March 2011

Helen C.

Position: Director

Appointed: 07 April 2006

Resigned: 25 May 2010

Jonathan S.

Position: Director

Appointed: 10 October 2005

Resigned: 31 October 2007

Gerald K.

Position: Director

Appointed: 13 June 2003

Resigned: 31 July 2008

Denise S.

Position: Secretary

Appointed: 13 June 2003

Resigned: 30 July 2008

Charles P.

Position: Director

Appointed: 13 June 2003

Resigned: 07 April 2006

David P.

Position: Director

Appointed: 13 June 2003

Resigned: 29 July 2009

Richard O.

Position: Director

Appointed: 13 June 2003

Resigned: 25 May 2010

CBE B.

Position: Director

Appointed: 13 June 2003

Resigned: 12 October 2011

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Liverpool City Council from Liverpool, England. This PSC is classified as "a city council" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second one in the PSC register is The University Of Liverpool that put Liverpool, England as the address. This PSC has a legal form of "a corporate body under royal charter", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Liverpool John Moores University, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a higher education corporation", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Liverpool City Council

Cunard Building Water Street, Liverpool, L3 1AH, England

Legal authority Local Government Act 2000
Legal form City Council
Notified on 6 April 2016
Ceased on 13 May 2020
Nature of control: 50,01-75% shares

The University Of Liverpool

The Foundation Building Brownlow Hill, Liverpool, L69 7ZX, England

Legal authority Further And Higher Education Act 1992
Legal form Corporate Body Under Royal Charter
Notified on 6 April 2016
Ceased on 6 February 2018
Nature of control: 25-50% voting rights

Liverpool John Moores University

Egerton Court Rodney Street, Liverpool, L1 2UA, England

Legal authority Further And Higher Education Act 1992
Legal form Higher Education Corporation
Notified on 6 April 2016
Ceased on 6 February 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand390 267357 467
Current Assets818 0951 276 802
Debtors427 828919 335
Net Assets Liabilities-247 448-176 414
Other Debtors73 223253 153
Property Plant Equipment17 807 26017 160 642
Other
Accrued Liabilities Deferred Income643 5771 012 273
Accumulated Amortisation Impairment Intangible Assets15 48316 483
Accumulated Depreciation Impairment Property Plant Equipment7 555 5298 205 670
Average Number Employees During Period139
Cost Sales2 248 0271 969 610
Creditors1 283 7752 615 241
Fixed Assets17 809 77817 162 159
Gross Profit Loss236 890288 822
Increase From Amortisation Charge For Year Intangible Assets 1 000
Increase From Depreciation Charge For Year Property Plant Equipment 650 141
Intangible Assets2 5171 517
Intangible Assets Gross Cost18 00018 000
Interest Payable Similar Charges Finance Costs144 663146 962
Investments Fixed Assets1 
Net Current Assets Liabilities-465 680-1 338 439
Operating Profit Loss236 890288 822
Other Creditors229 1211 310 239
Prepayments Accrued Income108 406357 000
Profit Loss247 448 
Profit Loss On Ordinary Activities After Tax-2 17471 034
Profit Loss On Ordinary Activities Before Tax92 227141 860
Property Plant Equipment Gross Cost25 362 78925 366 312
Provisions For Liabilities Balance Sheet Subtotal192 13470 826
Taxation Social Security Payable 289 620
Tax Tax Credit On Profit Or Loss On Ordinary Activities94 40170 826
Total Additions Including From Business Combinations Property Plant Equipment 3 523
Total Assets Less Current Liabilities17 344 09815 823 720
Trade Creditors Trade Payables411 0773 109
Trade Debtors Trade Receivables246 199309 182
Turnover Revenue2 484 9172 258 432

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 1st, July 2023
Free Download (19 pages)

Company search

Advertisements