Liverpool World Centre LIVERPOOL


Founded in 2001, Liverpool World Centre, classified under reg no. 04345967 is an active company. Currently registered at Toxteth Tv Centre L8 1XE, Liverpool the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely Nicolas S., Olivia J. and Katie M. and others. In addition one secretary - Raymond B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sheila R. who worked with the the company until 19 May 2015.

Liverpool World Centre Address / Contact

Office Address Toxteth Tv Centre
Office Address2 37-45 Windsor Street
Town Liverpool
Post code L8 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04345967
Date of Incorporation Mon, 31st Dec 2001
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nicolas S.

Position: Director

Appointed: 29 March 2023

Olivia J.

Position: Director

Appointed: 11 January 2023

Katie M.

Position: Director

Appointed: 11 January 2023

Sara D.

Position: Director

Appointed: 19 January 2016

Raymond B.

Position: Secretary

Appointed: 11 December 2015

Raymond B.

Position: Director

Appointed: 08 October 2003

Francis K.

Position: Director

Appointed: 31 December 2001

Mari-Ann V.

Position: Director

Appointed: 11 January 2023

Resigned: 25 September 2023

James K.

Position: Director

Appointed: 09 June 2020

Resigned: 25 September 2023

Louise R.

Position: Director

Appointed: 14 December 2018

Resigned: 11 January 2023

Gertrude M.

Position: Director

Appointed: 06 November 2018

Resigned: 09 July 2019

Julia P.

Position: Director

Appointed: 06 December 2017

Resigned: 07 September 2022

Catherine M.

Position: Director

Appointed: 09 November 2016

Resigned: 17 March 2018

Paula K.

Position: Director

Appointed: 19 January 2016

Resigned: 19 September 2017

Helen G.

Position: Director

Appointed: 29 March 2012

Resigned: 12 October 2016

Shaun M.

Position: Director

Appointed: 14 October 2010

Resigned: 17 March 2011

Jennifer G.

Position: Director

Appointed: 01 May 2008

Resigned: 19 July 2016

Sheila R.

Position: Director

Appointed: 21 February 2008

Resigned: 11 December 2015

Dominique W.

Position: Director

Appointed: 29 March 2007

Resigned: 21 September 2017

Ruth M.

Position: Director

Appointed: 02 December 2005

Resigned: 19 March 2009

Sheila R.

Position: Secretary

Appointed: 31 December 2001

Resigned: 19 May 2015

Linda M.

Position: Director

Appointed: 31 December 2001

Resigned: 28 January 2010

Rosaleen H.

Position: Director

Appointed: 31 December 2001

Resigned: 08 October 2003

Emily C.

Position: Director

Appointed: 31 December 2001

Resigned: 13 March 2009

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Raymond B. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Francis K. This PSC has significiant influence or control over the company,.

Raymond B.

Notified on 3 July 2016
Nature of control: significiant influence or control

Francis K.

Notified on 3 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (15 pages)

Company search

Advertisements