Background WavePink WaveYellow Wave

LIVERPOOL SHOE COMPANY LIMITED (00464972)

LIVERPOOL SHOE COMPANY LIMITED (00464972) is an active UK company. incorporated on 24 February 1949. with registered office in 8 Manchester Square. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIVERPOOL SHOE COMPANY LIMITED has been registered for 77 years. Current directors include CULLEN, Timothy Edward, LONG, Andrew Michael.

Company Number
00464972
Status
active
Type
ltd
Incorporated
24 February 1949
Age
77 years
Address
8 Manchester Square, W1U 3PH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CULLEN, Timothy Edward, LONG, Andrew Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL SHOE COMPANY LIMITED

LIVERPOOL SHOE COMPANY LIMITED is an active company incorporated on 24 February 1949 with the registered office located in 8 Manchester Square. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LIVERPOOL SHOE COMPANY LIMITED was registered 77 years ago.(SIC: 99999)

Status

active

Active since 77 years ago

Company No

00464972

LTD Company

Age

77 Years

Incorporated 24 February 1949

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

8 Manchester Square London , W1U 3PH,

Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Director Left
Apr 15
Director Joined
May 15
Owner Exit
Oct 21
Owner Exit
Nov 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CULLEN, Timothy Edward

Active
8 Manchester SquareW1U 3PH
Secretary
Appointed 20 Apr 2015

CULLEN, Timothy Edward

Active
8 Manchester SquareW1U 3PH
Born April 1965
Director
Appointed 20 Apr 2015

LONG, Andrew Michael

Active
8 Manchester SquareW1U 3PH
Born April 1971
Director
Appointed 04 Dec 2008

CAMPBELL, Patrick James

Resigned
8 Manchester SquareW1U 3PH
Secretary
Appointed 01 Jan 2005
Resigned 20 Apr 2015

FARRANT, Frank Arthur

Resigned
Glenmore Uxbridge Road, PinnerHA5 4RB
Secretary
Appointed N/A
Resigned 03 Oct 1994

HYDE, John Derek Gregory

Resigned
Tynesdale 19 Norton Road, LetchworthSG6 1AA
Secretary
Appointed 03 Oct 1994
Resigned 15 Jul 2002

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Secretary
Appointed 15 Jul 2002
Resigned 01 Jan 2005

ANDERSON, Brian Marvin

Resigned
Kimbolton, StanmoreHA7 3HJ
Born December 1956
Director
Appointed 03 Oct 1994
Resigned 30 Jun 2001

CAMPBELL, Patrick James

Resigned
8 Manchester SquareW1U 3PH
Born April 1950
Director
Appointed 01 Jan 2005
Resigned 20 Apr 2015

HOLME, Gerry Charles

Resigned
2 Millbank Close, Chelmsford
Born November 1934
Director
Appointed N/A
Resigned 31 Oct 1991

KEYSER, Anthony John De

Resigned
2 Constable Close, LondonNW11 6TY
Born September 1934
Director
Appointed N/A
Resigned 31 Dec 2001

LEWIS, Peter

Resigned
9 Woodside Road, Woodford GreenIG8 0TW
Born August 1947
Director
Appointed N/A
Resigned 17 Dec 1997

SINCLAIR, Jonathan Stuart

Resigned
The Pentland Centre Lakeside East, Finchley CentralN3 2QL
Born January 1962
Director
Appointed 31 Mar 2004
Resigned 31 Dec 2008

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Born August 1943
Director
Appointed 31 Dec 2001
Resigned 01 Jan 2005

STEVENS, Richard Anthony

Resigned
5 Desborough Drive, WelwynAL6 0HQ
Born August 1943
Director
Appointed N/A
Resigned 03 Oct 1994

WEBSTER, Nicholas Peter Hamilton

Resigned
Yew Tree Cottage, BerkhamstedHP4 1PQ
Born March 1944
Director
Appointed 31 Dec 2001
Resigned 31 Mar 2004

WILLIS, Peter

Resigned
Sillwood, Aspley GuifeMK17 8EJ
Born August 1943
Director
Appointed N/A
Resigned 14 May 1996

Persons with significant control

3

1 Active
2 Ceased
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 02 Nov 2021
Manchester Square, LondonW1U 3PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Memorandum Articles
6 July 2023
MAMA
Resolution
6 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
3 July 2023
CC04CC04
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Made Up Date
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
2 September 2004
363aAnnual Return
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
20 October 2003
AAMDAAMD
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
1 August 2002
287Change of Registered Office
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2000
AAAnnual Accounts
Legacy
16 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 1999
AAAnnual Accounts
Legacy
25 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 1998
AAAnnual Accounts
Legacy
21 January 1998
288bResignation of Director or Secretary
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
4 July 1997
363aAnnual Return
Accounts With Made Up Date
29 May 1997
AAAnnual Accounts
Resolution
30 December 1996
RESOLUTIONSResolutions
Resolution
30 December 1996
RESOLUTIONSResolutions
Resolution
30 December 1996
RESOLUTIONSResolutions
Accounts With Made Up Date
25 June 1996
AAAnnual Accounts
Legacy
19 June 1996
363aAnnual Return
Legacy
19 June 1996
363(353)363(353)
Legacy
19 June 1996
363(190)363(190)
Legacy
5 June 1996
288288
Legacy
17 October 1995
288288
Legacy
3 July 1995
363x363x
Accounts With Made Up Date
12 June 1995
AAAnnual Accounts
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Accounts With Made Up Date
14 September 1994
AAAnnual Accounts
Legacy
4 July 1994
363x363x
Legacy
20 March 1994
288288
Legacy
11 January 1994
288288
Legacy
29 June 1993
363x363x
Accounts With Made Up Date
8 June 1993
AAAnnual Accounts
Accounts With Made Up Date
31 July 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Legacy
6 December 1991
288288
Legacy
8 August 1991
363x363x
Accounts With Made Up Date
8 July 1991
AAAnnual Accounts
Legacy
7 June 1991
288288
Legacy
4 March 1991
288288
Legacy
25 October 1990
363363
Accounts With Made Up Date
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
288288
Legacy
12 October 1990
288288
Legacy
17 September 1990
288288
Legacy
17 September 1990
288288
Auditors Resignation Company
18 October 1989
AUDAUD
Accounts With Made Up Date
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Accounts With Made Up Date
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
9 November 1988
288288
Legacy
31 October 1988
288288
Legacy
31 October 1988
288288
Legacy
31 October 1988
288288
Legacy
24 February 1988
288288
Accounts With Made Up Date
3 November 1987
AAAnnual Accounts
Legacy
25 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
GAZ(U)GAZ(U)
Legacy
17 September 1986
288288
Accounts With Made Up Date
13 September 1986
AAAnnual Accounts
Legacy
13 September 1986
363363