ILIAD MORRISON LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
ILIAD MORRISON LIMITED is a Private Limited Company from LIVERPOOL and has the status: Active.
ILIAD MORRISON LIMITED was incorporated 23 years ago on 03/08/2000 and has the registered number: 04046472. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ILIAD MORRISON LIMITED was incorporated 23 years ago on 03/08/2000 and has the registered number: 04046472. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ILIAD MORRISON LIMITED - LIVERPOOL
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2ND FLOOR MUSKERS BUILDING
LIVERPOOL
L1 6AA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2023 | 17/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EQUIOM CORPORATE SERVICES LIMITED | Corporate Secretary | 2014-03-17 | CURRENT | ||
MRS BARBARA KAY SELLORS | Jul 1978 | British | Director | 2020-02-28 | CURRENT |
MRS NINA CHRISTINE JOHNSTON | Oct 1974 | British | Director | 2014-03-17 | CURRENT |
JOANNA BODELL | Oct 1973 | British | Director | 2014-03-17 UNTIL 2015-01-30 | RESIGNED |
MR SEAMUS JOSEPH GILLEN | Jan 1959 | British | Secretary | 2002-05-17 UNTIL 2002-08-19 | RESIGNED |
MR JOHN MORRISON | Feb 1956 | British | Secretary | 2000-09-30 UNTIL 2001-06-14 | RESIGNED |
MR GEOFFREY ARTHUR GEORGE SHEPHEARD | Nov 1940 | British | Secretary | 2004-08-23 UNTIL 2006-09-12 | RESIGNED |
DAVID CHARLES TURNER | Mar 1960 | Secretary | 2002-08-19 UNTIL 2005-07-01 | RESIGNED | |
MR ALASTAIR FORBES BLYTH | Aug 1958 | British | Director | 2001-02-20 UNTIL 2004-08-02 | RESIGNED |
TERRY ELEFTHERIOU | Sep 1959 | British | Director | 2000-09-30 UNTIL 2006-09-12 | RESIGNED |
BRIAN JAMES LEITH | May 1946 | British | Director | 2000-09-30 UNTIL 2002-09-30 | RESIGNED |
MR PAUL JEREMY JEMPSON | Jun 1951 | British | Director | 2006-09-12 UNTIL 2014-03-17 | RESIGNED |
MR EDWARD WATKIN GITTINS | Jun 1950 | British | Director | 2006-09-12 UNTIL 2014-03-17 | RESIGNED |
MR PAUL WILLIAM GARRETT | May 1961 | British | Director | 2006-09-12 UNTIL 2014-03-17 | RESIGNED |
DAVID GEORGE POPLE | Apr 1951 | British | Director | 2004-08-02 UNTIL 2006-09-12 | RESIGNED |
MISS JACQUELINE ELIZABETH FOX | Dec 1959 | Secretary | 2001-06-14 UNTIL 2002-05-17 | RESIGNED | |
MR DAVID ANASTASIOU | British | Director | 2000-09-30 UNTIL 2006-09-12 | RESIGNED | |
MR MICHAEL JAMES MCHALE | Sep 1979 | British | Director | 2014-03-17 UNTIL 2020-02-28 | RESIGNED |
LESLEY ANNE WALLACE | Jan 1970 | British | Director | 2002-10-28 UNTIL 2006-09-01 | RESIGNED |
MR EWAN WILLIAM MACKAY | May 1962 | British | Director | 2000-09-30 UNTIL 2001-02-20 | RESIGNED |
MT SECRETARIES LIMITED | Corporate Secretary | 2006-09-12 UNTIL 2014-03-17 | RESIGNED | ||
COBBETTS LIMITED | Corporate Secretary | 2000-08-03 UNTIL 2000-09-30 | RESIGNED | ||
COBBETTS LIMITED | Corporate Director | 2000-08-03 UNTIL 2000-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cloverhill Limited | 2018-03-19 | Douglas | Ownership of shares 75 to 100 percent | |
Cloverhill Limited | 2016-04-06 - 2018-03-19 | Douglas | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ILIAD MORRISON LIMITED | 2023-09-30 | 31-12-2022 | £100 equity |
Dormant Company Accounts - ILIAD MORRISON LIMITED | 2022-09-28 | 31-12-2021 | £100 equity |
Dormant Company Accounts - ILIAD MORRISON LIMITED | 2021-09-24 | 31-12-2020 | £100 equity |
Dormant Company Accounts - ILIAD MORRISON LIMITED | 2020-12-18 | 31-12-2019 | £100 equity |
Dormant Company Accounts - ILIAD MORRISON LIMITED | 2019-09-28 | 31-12-2018 | £100 equity |
Dormant Company Accounts - ILIAD MORRISON LIMITED | 2018-09-28 | 31-12-2017 | £100 equity |
Dormant Company Accounts - ILIAD MORRISON LIMITED | 2017-09-29 | 31-12-2016 | £100 equity |
Dormant Company Accounts - ILIAD MORRISON LIMITED | 2016-09-28 | 31-12-2015 | £100 equity |
Dormant Company Accounts - ILIAD MORRISON LIMITED | 2015-10-01 | 31-12-2014 | £100 equity |