Background WavePink WaveYellow Wave

THE ST. MARYS MILLENNIUM CENTRE LIVERPOOL LIMITED (03559818)

THE ST. MARYS MILLENNIUM CENTRE LIVERPOOL LIMITED (03559818) is an active UK company. incorporated on 7 May 1998. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE ST. MARYS MILLENNIUM CENTRE LIVERPOOL LIMITED has been registered for 27 years. Current directors include AINSWORTH, Vincent, BLYTHE, David Francis, DOVE, Julie and 7 others.

Company Number
03559818
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 May 1998
Age
27 years
Address
St Marys Millennium Centre Meadow Lane, Liverpool, L12 5EA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AINSWORTH, Vincent, BLYTHE, David Francis, DOVE, Julie, GIBSON, Brenda, GOUGH, Christopher James, MCDERMOTT, Clare, POWELL, Mark Howard, REYNOLDS, Christopher, ROBINSON, Caroline, WILLDRIDGE, Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ST. MARYS MILLENNIUM CENTRE LIVERPOOL LIMITED

THE ST. MARYS MILLENNIUM CENTRE LIVERPOOL LIMITED is an active company incorporated on 7 May 1998 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE ST. MARYS MILLENNIUM CENTRE LIVERPOOL LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03559818

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 7 May 1998

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

St Marys Millennium Centre Meadow Lane West Derby Liverpool, L12 5EA,

Previous Addresses

Meadow Lane West Derby Liverpool Merseyside L12 5EA
From: 7 May 1998To: 18 November 2025
Timeline

37 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Sept 21
Director Left
Jan 22
Director Left
May 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Jul 25
Director Joined
Jan 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MCDERMOTT, Clare

Active
Meadow Lane, LiverpoolL12 5EA
Secretary
Appointed 25 Jul 2018

AINSWORTH, Vincent

Active
Meadow Lane, LiverpoolL12 5EA
Born April 1957
Director
Appointed 22 May 2025

BLYTHE, David Francis

Active
Meadow Lane, LiverpoolL12 5EA
Born October 1942
Director
Appointed 28 Sept 2017

DOVE, Julie

Active
Meadow Lane, LiverpoolL12 5EA
Born October 1952
Director
Appointed 14 Nov 2025

GIBSON, Brenda

Active
Meadow Lane, LiverpoolL12 5EA
Born October 1957
Director
Appointed 02 Feb 2000

GOUGH, Christopher James

Active
Meadow Lane, LiverpoolL12 5EA
Born January 1985
Director
Appointed 14 Jul 2022

MCDERMOTT, Clare

Active
Meadow Lane, LiverpoolL12 5EA
Born June 1953
Director
Appointed 28 Sept 2017

POWELL, Mark Howard

Active
Meadow Lane, LiverpoolL12 5EA
Born May 1954
Director
Appointed 09 Apr 2009

REYNOLDS, Christopher

Active
Meadow Lane, LiverpoolL12 5EA
Born January 1954
Director
Appointed 10 Jul 2025

ROBINSON, Caroline

Active
Meadow Lane, LiverpoolL12 5EA
Born May 1982
Director
Appointed 18 Sept 2019

WILLDRIDGE, Anne

Active
Meadow Lane, LiverpoolL12 5EA
Born June 1953
Director
Appointed 06 Nov 2000

BEVAN, Kenneth

Resigned
Meadow Lane, LiverpoolL12 5EA
Secretary
Appointed 07 Jan 2013
Resigned 16 Mar 2018

SOMERVILLE, David

Resigned
Meadow Lane, LiverpoolL12 5EA
Secretary
Appointed 15 May 2018
Resigned 24 Jul 2018

WILLIAMS, John Brian

Resigned
9 Danescourt Road, LiverpoolL12 8RB
Secretary
Appointed 07 May 1998
Resigned 05 Nov 2012

ASHTON, Christine Diane

Resigned
Meadow Lane, LiverpoolL12 5EA
Born April 1976
Director
Appointed 14 Jul 2022
Resigned 14 Mar 2025

ASHTON, Jean

Resigned
Meadow Lane, LiverpoolL12 5EA
Born September 1948
Director
Appointed 18 Sept 2019
Resigned 03 Sept 2023

BEVAN, Kenneth

Resigned
Meadow Lane, LiverpoolL12 5EA
Born April 1952
Director
Appointed 03 Jan 2007
Resigned 16 Mar 2018

CARROLL, Steven Edward

Resigned
Meadow Lane, LiverpoolL12 5EA
Born January 1954
Director
Appointed 28 Jul 1998
Resigned 12 Mar 2026

GROCOTT, Andrew George

Resigned
Meadow Lane, LiverpoolL12 5EA
Born July 1970
Director
Appointed 28 Sept 2017
Resigned 20 Jan 2022

JACKSON, Paul

Resigned
14 Redmain Way, LiverpoolL12 0LU
Born May 1957
Director
Appointed 06 Nov 2000
Resigned 02 Nov 2005

JONES, Gillian Elizabeth

Resigned
Meadow Lane, LiverpoolL12 5EA
Born June 1944
Director
Appointed 06 Nov 2000
Resigned 18 Sept 2019

JONES, Sydney Russell

Resigned
Meadow Lane, LiverpoolL12 5EA
Born September 1943
Director
Appointed 07 Jan 2016
Resigned 09 Feb 2017

MASON, David William

Resigned
6 Alfriston Road, LiverpoolL12 8QU
Born December 1959
Director
Appointed 07 Nov 2001
Resigned 02 Nov 2005

MCILVEEN, John

Resigned
11 The Croft, LiverpoolL12 5HB
Born May 1948
Director
Appointed 21 Apr 2000
Resigned 11 Oct 2006

NICHOLSON, Elaine Susan

Resigned
39 Thingwall Avenue, LiverpoolL14 5PB
Born May 1962
Director
Appointed 06 Nov 2000
Resigned 03 Apr 2002

OLIVER, Anita

Resigned
3 The Croft, LiverpoolL12 5HB
Born January 1953
Director
Appointed 20 Apr 1999
Resigned 11 Oct 2006

PARRY, Ian

Resigned
Meadow Lane, LiverpoolL12 5EA
Born May 1983
Director
Appointed 14 Jul 2022
Resigned 12 Mar 2026

POVALL, Stanley Samuel

Resigned
20 Whinfell Road, LiverpoolL12 2AT
Born September 1936
Director
Appointed 07 May 1998
Resigned 11 Oct 2006

SHANNON, Brenda

Resigned
Meadow Lane, LiverpoolL12 5EA
Born April 1954
Director
Appointed 14 Jul 2022
Resigned 13 Jul 2023

SOMERVILLE, David

Resigned
Meadow Lane, LiverpoolL12 5EA
Born January 1962
Director
Appointed 28 Sept 2017
Resigned 24 Jul 2018

THOMAS, Diane Victoria

Resigned
Meadow Lane, LiverpoolL12 5EA
Born March 1965
Director
Appointed 28 Sept 2017
Resigned 07 Jun 2025

VICKERS, Irene

Resigned
Meadow Lane, LiverpoolL12 5EA
Born November 1950
Director
Appointed 07 Jan 2013
Resigned 10 Nov 2015

WILLIAMS, John Brian

Resigned
9 Danescourt Road, LiverpoolL12 8RB
Born April 1934
Director
Appointed 07 May 1998
Resigned 05 Nov 2012

WILLIAMS, Robert William

Resigned
Meadow Lane, LiverpoolL12 5EA
Born November 1949
Director
Appointed 28 Sept 2017
Resigned 13 May 2021

ZHAO, Naomi

Resigned
Meadow Lane, LiverpoolL12 5EA
Born November 1990
Director
Appointed 18 Sept 2019
Resigned 12 May 2022
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
14 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Change Person Director Company
13 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Resolution
26 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
13 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Legacy
2 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
2 December 2000
395Particulars of Mortgage or Charge
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
22 May 1999
395Particulars of Mortgage or Charge
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
225Change of Accounting Reference Date
Legacy
11 September 1998
288aAppointment of Director or Secretary
Incorporation Company
7 May 1998
NEWINCIncorporation