Background WavePink WaveYellow Wave

LIVERPOOL VICTORIA TRUSTEES LIMITED (00899006)

LIVERPOOL VICTORIA TRUSTEES LIMITED (00899006) is an active UK company. incorporated on 24 February 1967. with registered office in County Gates. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIVERPOOL VICTORIA TRUSTEES LIMITED has been registered for 59 years. Current directors include HYNAM, David Emmanuel, PERCIVAL, Stephen Keith, ROBERT, Jean-Marc.

Company Number
00899006
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 1967
Age
59 years
Address
County Gates, BH1 2NF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HYNAM, David Emmanuel, PERCIVAL, Stephen Keith, ROBERT, Jean-Marc
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL VICTORIA TRUSTEES LIMITED

LIVERPOOL VICTORIA TRUSTEES LIMITED is an active company incorporated on 24 February 1967 with the registered office located in County Gates. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LIVERPOOL VICTORIA TRUSTEES LIMITED was registered 59 years ago.(SIC: 99999)

Status

active

Active since 59 years ago

Company No

00899006

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 24 February 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

County Gates Bournemouth , BH1 2NF,

Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Jun 20
Director Left
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
Jun 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WILSON, Oliver Thomas

Active
County GatesBH1 2NF
Secretary
Appointed 04 Nov 2024

HYNAM, David Emmanuel

Active
County GatesBH1 2NF
Born August 1971
Director
Appointed 17 Nov 2022

PERCIVAL, Stephen Keith

Active
County GatesBH1 2NF
Born October 1975
Director
Appointed 25 May 2023

ROBERT, Jean-Marc

Active
County GatesBH1 2NF
Born September 1981
Director
Appointed 01 Jan 2026

CASSIDY, Paul Bernard

Resigned
County GatesBH1 2NF
Secretary
Appointed 24 Aug 2007
Resigned 01 Jan 2013

HILL, Robert William

Resigned
2 Pick Hill, Waltham AbbeyEN9 3LT
Secretary
Appointed 17 Jul 1992
Resigned 19 Oct 1994

JERRARD, Vincent John

Resigned
Morys, FaringdonSN7 7NG
Secretary
Appointed 02 Feb 2004
Resigned 24 Aug 2007

JONES, Michael Peter

Resigned
County GatesBH1 2NF
Secretary
Appointed 19 Sept 2018
Resigned 04 Nov 2024

NICHOLLS, David William

Resigned
49 Swanmore Road, BournemouthBH7 6PD
Secretary
Appointed 01 Oct 2002
Resigned 02 Feb 2004

PETERS, Colin Anthony

Resigned
34 Albion Way, VerwoodBH31 7LR
Secretary
Appointed 19 Oct 1994
Resigned 01 Oct 2002

PHILPOT, Timothy Stephen Burnett

Resigned
9 Croft Avenue, DorkingRH4 1LN
Secretary
Appointed N/A
Resigned 04 May 1992

SMALL, Rachel Susan

Resigned
County GatesBH1 2NF
Secretary
Appointed 01 Jan 2013
Resigned 03 Sept 2018

SNOW, Gregory

Resigned
The Aiviliks 24 St Johns Crescent, StanstedCM24 8JT
Secretary
Appointed 04 May 1992
Resigned 17 Jul 1992

ABERCROMBY, Keith William

Resigned
Somerleaze House, WellsBA5 1JU
Born March 1964
Director
Appointed 17 Aug 2007
Resigned 09 Nov 2010

BROWN, James Patrick

Resigned
206 Copse Hill, LondonSW20 0SP
Born March 1923
Director
Appointed N/A
Resigned 19 Oct 1994

BURROW, George William

Resigned
19 Morford Way, RuislipHA4 8SL
Born August 1914
Director
Appointed N/A
Resigned 19 Oct 1994

CASSIDY, Paul Bernard

Resigned
County GatesBH1 2NF
Born May 1963
Director
Appointed 24 Aug 2007
Resigned 01 Jan 2013

CUDMORE, Barry

Resigned
County GatesBH1 2NF
Born October 1976
Director
Appointed 04 Feb 2022
Resigned 25 May 2023

DANIELS, Steven Michael

Resigned
14 Grange Gardens, PinnerHA5 5QE
Born December 1959
Director
Appointed 19 Oct 1994
Resigned 17 Jul 2002

HANSCOMB, Mark Russell

Resigned
County GatesBH1 2NF
Born March 1963
Director
Appointed 04 Feb 2022
Resigned 31 Dec 2025

HARTIGAN, Mark Patrick

Resigned
BournemouthBH1 2NF
Born March 1963
Director
Appointed 16 Jan 2020
Resigned 30 Sept 2022

HOLDER, Frederick William

Resigned
4 Woodacre Gardens, FerndownBH22 8LD
Born November 1913
Director
Appointed N/A
Resigned 19 Oct 1994

JERRARD, Vincent John

Resigned
Morys, FaringdonSN7 7NG
Born July 1955
Director
Appointed 03 Apr 2006
Resigned 24 Aug 2007

MELHUISH, Richard Marcus

Resigned
The Roundel, Haywards HeathRH17 5RE
Born May 1947
Director
Appointed 24 Nov 1995
Resigned 28 May 1999

MOORE, Philip Wynford

Resigned
County GatesBH1 2NF
Born January 1960
Director
Appointed 09 Nov 2010
Resigned 29 Jun 2017

NICHOLLS, David William

Resigned
49 Swanmore Road, BournemouthBH7 6PD
Born June 1949
Director
Appointed 17 Jul 2002
Resigned 31 Mar 2006

PARSONS, Andrew Mark

Resigned
County GatesBH1 2NF
Born January 1965
Director
Appointed 30 Jun 2017
Resigned 30 Nov 2019

PERKS, John Trevor

Resigned
County GatesBH1 2NF
Born February 1970
Director
Appointed 01 Jul 2018
Resigned 20 Mar 2019

PETERS, Colin Anthony

Resigned
34 Albion Way, VerwoodBH31 7LR
Born March 1945
Director
Appointed 28 May 1999
Resigned 17 Jul 2002

PHILPOT, Timothy Stephen Burnett

Resigned
9 Croft Avenue, DorkingRH4 1LN
Born June 1944
Director
Appointed 19 Oct 1994
Resigned 19 Sept 1995

ROWNEY, Richard Alexander

Resigned
County GatesBH1 2NF
Born November 1970
Director
Appointed 20 Mar 2019
Resigned 31 Dec 2019

SMALL, Rachel Susan

Resigned
County GatesBH1 2NF
Born October 1966
Director
Appointed 01 Jan 2013
Resigned 01 Jul 2018

SNOW, Anthony Wayne

Resigned
County GatesBH1 2NF
Born October 1972
Director
Appointed 30 Nov 2019
Resigned 16 Sept 2021

SPRAGG, Roy John

Resigned
32 Clifton Road, PooleBH14 9PP
Born November 1951
Director
Appointed 17 Jul 2002
Resigned 17 Aug 2007

TANN, Kenneth Edward

Resigned
75 Love Lane, RayleighSS6 7DX
Born July 1924
Director
Appointed N/A
Resigned 19 Oct 1994

Persons with significant control

1

County Gates, BournemouthBH1 2NF

Nature of Control

Significant influence or control
Notified 02 Jan 2020
Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Resolution
21 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date
7 May 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
22 April 2010
DS02DS02
Gazette Notice Voluntary
2 February 2010
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 January 2010
DS01DS01
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2007
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
22 December 2005
287Change of Registered Office
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2005
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Legacy
3 October 2003
288cChange of Particulars
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2003
AAAnnual Accounts
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 May 1999
AAAnnual Accounts
Legacy
1 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1997
AAAnnual Accounts
Legacy
30 September 1997
287Change of Registered Office
Legacy
25 March 1997
363sAnnual Return (shuttle)
Memorandum Articles
6 March 1997
MEM/ARTSMEM/ARTS
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
6 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 October 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
288288
Legacy
21 November 1995
288288
Legacy
26 October 1995
288288
Accounts With Accounts Type Dormant
19 September 1995
AAAnnual Accounts
Resolution
18 September 1995
RESOLUTIONSResolutions
Resolution
18 September 1995
RESOLUTIONSResolutions
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Resolution
1 November 1994
RESOLUTIONSResolutions
Resolution
1 November 1994
RESOLUTIONSResolutions
Resolution
1 November 1994
RESOLUTIONSResolutions
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
27 July 1992
288288
Legacy
6 May 1992
288288
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
23 March 1992
363sAnnual Return (shuttle)
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Legacy
12 June 1990
288288
Legacy
21 May 1990
288288
Legacy
23 March 1990
288288
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Legacy
29 March 1989
363363
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 June 1986
AAAnnual Accounts
Legacy
14 June 1986
288288