Advanced company searchLink opens in new window

LIVERPOOL DISTRICT MISSIONARY TRUSTEE COMPANY(INCORPORATED)(THE)

Company number 00465431

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 AD01 Registered office address changed from Suite 5.1 12 Tithebarn Street Liverpool L2 2DT England to Haines Watts,11-13 Victoria Street Haines Watts, Pacific Buildings 11-13 Victoria Street Liverpool Merseyside L2 5QQ on 7 May 2024
28 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
28 Mar 2024 AP01 Appointment of Mr Brian Naylor as a director on 1 August 2023
28 Mar 2024 TM01 Termination of appointment of Richard William Merritt as a director on 1 August 2023
09 May 2023 AA Total exemption full accounts made up to 30 September 2022
20 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
21 Jun 2022 TM01 Termination of appointment of Robert Grant Janis as a director on 3 June 2021
21 Jun 2022 TM01 Termination of appointment of Patricia Birtles as a director on 3 June 2021
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
04 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
10 Nov 2021 AD01 Registered office address changed from PO Box L2 9SH Bwm Castle Chambers 43 Castle Street Liverpool L2 9SH England to Suite 5.1 12 Tithebarn Street Liverpool L2 2DT on 10 November 2021
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
30 Mar 2021 TM01 Termination of appointment of Leslie William Gabriel as a director on 30 April 2020
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
17 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
13 Feb 2020 CH01 Director's details changed for Leslie William Gabriel on 13 February 2020
13 Feb 2020 CH01 Director's details changed for Rev Philip Michael Waldron on 21 August 2019
06 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
04 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
04 Apr 2019 AP01 Appointment of Mrs Caroline Mary Shipton as a director on 28 March 2019
19 Dec 2018 AP01 Appointment of Mr Richard Francis Ellis Banyard as a director on 23 March 2018
18 Dec 2018 AP01 Appointment of Dr Alexandrina Buchanan as a director on 17 March 2015
18 Dec 2018 PSC08 Notification of a person with significant control statement
18 Dec 2018 TM01 Termination of appointment of Ronan Mcgrath as a director on 23 March 2018