Background WavePink WaveYellow Wave

ROYAL ALBERT DOCK LIVERPOOL LIMITED (03355588)

ROYAL ALBERT DOCK LIVERPOOL LIMITED (03355588) is an active UK company. incorporated on 17 April 1997. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ROYAL ALBERT DOCK LIVERPOOL LIMITED has been registered for 28 years. Current directors include LEGG, Helen, LOFTUS, Jacob Noah, MURPHY, Ian and 2 others.

Company Number
03355588
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 April 1997
Age
28 years
Address
No 1 St Pauls Square, Liverpool, L3 9SJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEGG, Helen, LOFTUS, Jacob Noah, MURPHY, Ian, PYNE, Jemima Elizabeth Clare, WILLATS, Anthony Roy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL ALBERT DOCK LIVERPOOL LIMITED

ROYAL ALBERT DOCK LIVERPOOL LIMITED is an active company incorporated on 17 April 1997 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ROYAL ALBERT DOCK LIVERPOOL LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03355588

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 17 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

GOWER STREET ESTATES LIMITED
From: 17 April 1997To: 11 January 2019
Contact
Address

No 1 St Pauls Square Liverpool, L3 9SJ,

Previous Addresses

C/O Cb Richard Ellis Ltd Castle Chambers Castle Street Liverpool Ls 9Sh
From: 17 April 1997To: 7 May 2013
Timeline

42 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Director Left
May 10
Director Joined
May 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Sept 12
Director Joined
Feb 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jan 15
Director Left
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
May 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Oct 21
Director Left
Apr 22
Owner Exit
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Sept 24
0
Funding
39
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ST PAULS SECRETARIES LIMITED

Active
St Paul's Square, LiverpoolL3 9SJ
Corporate secretary
Appointed 01 Oct 2007

LEGG, Helen

Active
Albert Dock, LiverpoolL3 4BB
Born January 1974
Director
Appointed 19 Sept 2018

LOFTUS, Jacob Noah

Active
Blandford Street, LondonW1U 7HW
Born September 1987
Director
Appointed 30 May 2023

MURPHY, Ian

Active
St Pauls Square, LiverpoolL3 9SJ
Born June 1967
Director
Appointed 31 Jan 2013

PYNE, Jemima Elizabeth Clare

Active
Albert Dock, LiverpoolL3 4BB
Born February 1962
Director
Appointed 19 Feb 2018

WILLATS, Anthony Roy

Active
32 Dumitru Florescu Street, Sector 1, Bucharest 012115
Born October 1944
Director
Appointed 23 Jan 2021

CRONE, Dolores

Resigned
422 The Colonnades, LiverpoolL3 4AB
Secretary
Appointed 31 Mar 1998
Resigned 31 Mar 2002

DICKINSON, Christine Linda

Resigned
Waters Edge Shore Road, WirralL48 2JL
Secretary
Appointed 06 Nov 1997
Resigned 31 Mar 1998

SLOAN, John Anthony

Resigned
185 Southport Road, ScarisbrickPR8 5LE
Secretary
Appointed 01 Apr 2002
Resigned 28 Oct 2003

WILKINSON, Fiona Anne

Resigned
Flat 19 Brompton Avenue, LiverpoolL17 3BU
Secretary
Appointed 17 Apr 1997
Resigned 06 Nov 1997

YEOWART, Robert Armand

Resigned
Constantia, Lower HeswallCH60 4SH
Secretary
Appointed 28 Oct 2003
Resigned 30 Sept 2007

ANDERSON, Alexander

Resigned
10 Oldfield Close, HeswallL60 6RL
Born September 1945
Director
Appointed 06 Nov 1997
Resigned 31 Mar 1998

BIGGS, Lewis

Resigned
16 Buckingham Avenue, LiverpoolL17 3BB
Born April 1952
Director
Appointed 03 Nov 1998
Resigned 31 Oct 2000

BURCHELL, James Lawrence

Resigned
1, LondonW1J 8DJ
Born September 1966
Director
Appointed 15 Jan 2015
Resigned 30 Jun 2018

CHISLETT, Clive Phillip

Resigned
12 Briary Croft, HightownlL38 9ES
Born August 1947
Director
Appointed 26 Sept 2001
Resigned 31 Dec 2008

COOK, Graham Mansell

Resigned
St Pauls Square, LiverpoolL3 9SJ
Born July 1946
Director
Appointed 22 Jul 1998
Resigned 17 Feb 2016

CRONE, Dolores

Resigned
St Pauls Square, LiverpoolL3 9SJ
Born November 1947
Director
Appointed 06 Mar 1998
Resigned 19 Sept 2013

DANIELS, Matthew

Resigned
Royal Albert Dock, LiverpoolL3 4AA
Born October 1971
Director
Appointed 13 Oct 2019
Resigned 21 Jul 2021

DAVIES, Richard Stanley

Resigned
29 Birch Avenue, WirralL49 4LS
Born March 1945
Director
Appointed 06 Nov 1997
Resigned 31 Mar 1998

DICKINSON, Christine Linda

Resigned
Waters Edge Shore Road, WirralL48 2JL
Born January 1954
Director
Appointed 06 Nov 1997
Resigned 31 Mar 1998

DUGDALE, Janet Catherine

Resigned
Pier Head, LiverpoolL3 1DG
Born December 1966
Director
Appointed 01 Jun 2017
Resigned 03 Sept 2024

EDMUNDSON, David

Resigned
11 Chalkwell Drive, WirralL60 2UE
Born November 1941
Director
Appointed 17 Apr 1997
Resigned 06 Nov 1997

GRINDROD, Susan Ann

Resigned
St Pauls Square, LiverpoolL3 9SJ
Born July 1961
Director
Appointed 01 Nov 2000
Resigned 22 Dec 2015

GUY-JOBSON, Raymond George

Resigned
42 Keswick Avenue, WirralL63 0NP
Born October 1947
Director
Appointed 06 Mar 1998
Resigned 22 Jul 1998

HAMPSON, Laura

Resigned
St Pauls Square, LiverpoolL3 9SJ
Born August 1983
Director
Appointed 17 Feb 2016
Resigned 19 Feb 2018

HENDRY, James Frank

Resigned
8 Kingsley Road, RuncornWA7 5PL
Born June 1951
Director
Appointed 19 Jan 1999
Resigned 12 Oct 2006

MILES, Michael Richard

Resigned
6 Birchfield Close, WirralL46 5NT
Born June 1947
Director
Appointed 06 Nov 1997
Resigned 31 Mar 1998

MILLS, Alexandra Mary

Resigned
34 The Colonnades, LiverpoolL3 4AA
Born January 1980
Director
Appointed 01 Jan 2020
Resigned 30 May 2023

MOSCOW, Simon Brett

Resigned
Bow Bells House, LondonEC4M 9HH
Born October 1973
Director
Appointed 22 Mar 2017
Resigned 31 Dec 2019

MULHEARN, Rachel Margaret

Resigned
Albert Dock, LiverpoolL3 4AX
Born April 1966
Director
Appointed 28 Jan 2010
Resigned 10 Sept 2012

NIXON, Andrea Mary

Resigned
The Colonnades, LiverpoolL3 4AA
Born June 1965
Director
Appointed 14 Mar 2016
Resigned 30 Jun 2018

NIXON, Andrea Mary

Resigned
35 Kylemore Avenue, LiverpoolL18 4PZ
Born June 1965
Director
Appointed 12 Oct 2006
Resigned 27 Nov 2007

PENDLETON, Alice Margaret

Resigned
34 The Colonnades, LiverpoolL3 4AA
Born June 1985
Director
Appointed 01 Jan 2020
Resigned 14 Apr 2022

REHM, Helen Elizabeth

Resigned
Albert Dock, LiverpoolL3 4AF
Born November 1981
Director
Appointed 29 Oct 2013
Resigned 18 Mar 2016

RENSHAW, Elaine Joyce

Resigned
C/O Cb Richard Ellis Ltd, Castle StreetLS 9SH
Born April 1949
Director
Appointed 05 Jul 1999
Resigned 14 Dec 2011

Persons with significant control

2

0 Active
2 Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Jun 2020
Ceased 30 May 2023
Gresham Street, LondonEC2V 7HN

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 January 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
23 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
21 November 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
31 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 June 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Resolution
11 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Resolution
5 December 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
5 December 2018
NM06NM06
Change Of Name Notice
5 December 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Resolution
13 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Auditors Resignation Company
8 September 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Change Sail Address Company With Old Address
24 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Move Registers To Sail Company
29 June 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
29 June 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Statement Of Companys Objects
25 November 2010
CC04CC04
Resolution
25 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Move Registers To Sail Company
8 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
8 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
16 May 2009
363aAnnual Return
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
14 July 2008
353353
Legacy
14 July 2008
363aAnnual Return
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
288cChange of Particulars
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
287Change of Registered Office
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
15 June 2004
287Change of Registered Office
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288cChange of Particulars
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 November 1998
AAAnnual Accounts
Resolution
13 November 1998
RESOLUTIONSResolutions
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
287Change of Registered Office
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
225Change of Accounting Reference Date
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
287Change of Registered Office
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Incorporation Company
17 April 1997
NEWINCIncorporation