61 HOPE STREET LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
61 HOPE STREET LIMITED is a Private Limited Company from LIVERPOOL and has the status: Active.
61 HOPE STREET LIMITED was incorporated 22 years ago on 15/02/2002 and has the registered number: 04375121. The accounts status is MICRO ENTITY and accounts are next due on 01/01/2025.
61 HOPE STREET LIMITED was incorporated 22 years ago on 15/02/2002 and has the registered number: 04375121. The accounts status is MICRO ENTITY and accounts are next due on 01/01/2025.
61 HOPE STREET LIMITED - LIVERPOOL
This company is listed in the following categories:
55900 - Other accommodation
55900 - Other accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
1 / 4 | 01/04/2023 | 01/01/2025 |
Registered Office
FLAT A
LIVERPOOL
MERSEYSIDE
L1 7BJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BARBARA SMITH | British | Director | 2004-01-08 | CURRENT | |
MS CAROLYN JANE BURNS | Aug 1966 | British | Director | 2007-04-02 | CURRENT |
BARBARA SMITH | British | Secretary | 2007-04-02 | CURRENT | |
MR ALAN CHRISTOPHER THOMPSON | Mar 1949 | British | Director | 2002-02-15 UNTIL 2002-07-16 | RESIGNED |
DENNIS LUMBORG | Feb 1946 | British | Director | 2007-04-02 UNTIL 2024-03-21 | RESIGNED |
JEREMY VINCENT KELLY | Apr 1962 | British | Director | 2002-07-16 UNTIL 2007-04-02 | RESIGNED |
PETER ANTHONY COYLE | Jan 1962 | British | Director | 2002-07-16 UNTIL 2003-12-20 | RESIGNED |
MR PAUL MATTHEW RAFTERY | Nov 1963 | British | Secretary | 2002-02-15 UNTIL 2002-07-16 | RESIGNED |
JEREMY VINCENT KELLY | Apr 1962 | British | Secretary | 2002-07-16 UNTIL 2007-04-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Dennis Lumborg | 2016-04-06 - 2023-10-24 | 2/1946 | Liverpool |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Barbara Joan Smith | 2016-04-06 | 11/1955 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Ms Carolyn Jane Burns | 2016-04-06 | 8/1966 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
61 Hope Street Limited - Limited company accounts 23.1 | 2023-12-02 | 01-04-2023 | £6,940 equity |
61 Hope Street Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-31 | 01-04-2022 | £6,498 equity |
61 Hope Street Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-21 | 01-04-2021 | £5,216 equity |
61 Hope Street Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-31 | 01-04-2020 | £4,155 equity |
61 Hope Street Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 01-04-2019 | £2,445 equity |
61 Hope Street Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-02 | 01-04-2017 | £1,852 equity |
61 Hope Street Limited - Abbreviated accounts 16.1 | 2016-12-31 | 01-04-2016 | £3,179 Cash £2,656 equity |
61 Hope Street Limited - Limited company - abbreviated - 11.6 | 2015-12-24 | 01-04-2015 | £3,217 Cash £2,467 equity |
61 Hope Street Limited - Limited company - abbreviated - 11.0.0 | 2015-01-01 | 01-04-2014 | £818 Cash £333 equity |