Background WavePink WaveYellow Wave

SPENFOLD (LIVERPOOL) LIMITED (03897839)

SPENFOLD (LIVERPOOL) LIMITED (03897839) is an active UK company. incorporated on 21 December 1999. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SPENFOLD (LIVERPOOL) LIMITED has been registered for 26 years. Current directors include WEIS, Aubrey.

Company Number
03897839
Status
active
Type
ltd
Incorporated
21 December 1999
Age
26 years
Address
1 Allanadale Court, Salford, M7 4JN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WEIS, Aubrey
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENFOLD (LIVERPOOL) LIMITED

SPENFOLD (LIVERPOOL) LIMITED is an active company incorporated on 21 December 1999 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SPENFOLD (LIVERPOOL) LIMITED was registered 26 years ago.(SIC: 68100, 68209)

Status

active

Active since 26 years ago

Company No

03897839

LTD Company

Age

26 Years

Incorporated 21 December 1999

Size

N/A

Accounts

ARD: 30/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

TOPALPHA (LIVERPOOL) LIMITED
From: 3 February 2000To: 1 March 2002
ACRAMAN (202) LIMITED
From: 21 December 1999To: 3 February 2000
Contact
Address

1 Allanadale Court Waterpark Road Salford, M7 4JN,

Timeline

3 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Sept 22
Director Left
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WEIS, Rachel

Active
1 Allanadale Court, SalfordM7 4JN
Secretary
Appointed 28 May 2002

WEIS, Aubrey

Active
1 Allanadale Court, SalfordM7 4JN
Born December 1949
Director
Appointed 28 May 2002

ADLER, Jacob

Resigned
7 Brantwood Road, SalfordM7 4EN
Secretary
Appointed 19 Feb 2002
Resigned 12 Jun 2003

LIGGETT, Andrew

Resigned
Clieves Hills House, OrmskirkL39 7HF
Secretary
Appointed 03 Feb 2000
Resigned 19 Feb 2002

STAUNTON, Robin Mark

Resigned
Moat Farm Bickfield Lane, BristolBS18 6NF
Nominee secretary
Appointed 21 Dec 1999
Resigned 03 Feb 2000

ADLER, Pearl

Resigned
7 Brantwood Road, ManchesterM7 4EN
Born December 1968
Director
Appointed 19 Feb 2002
Resigned 12 Jun 2003

PYPER, Timothy Edward

Resigned
Stock Farm, BristolBS12 5NL
Born November 1944
Nominee director
Appointed 21 Dec 1999
Resigned 03 Feb 2000

STAUNTON, Robin Mark

Resigned
Moat Farm Bickfield Lane, BristolBS18 6NF
Born May 1957
Nominee director
Appointed 21 Dec 1999
Resigned 03 Feb 2000

STONE, Benny

Resigned
1 Allanadale Court, SalfordM7 4JN
Born January 1973
Director
Appointed 28 Sept 2022
Resigned 24 Jun 2025

TOPALPHA LIMITED

Resigned
Rushworth House, WilmslowSK9 3HJ
Corporate director
Appointed 03 Feb 2000
Resigned 19 Feb 2002

Persons with significant control

1

Mr Aubrey Weis

Active
1 Allanadale Court, SalfordM7 4JN
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 February 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
26 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Legacy
14 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 July 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
5 September 2002
287Change of Registered Office
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
287Change of Registered Office
Certificate Change Of Name Company
1 March 2002
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
5 February 2002
AUDAUD
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
13 December 2000
225Change of Accounting Reference Date
Legacy
10 May 2000
287Change of Registered Office
Resolution
15 February 2000
RESOLUTIONSResolutions
Legacy
15 February 2000
225Change of Accounting Reference Date
Legacy
15 February 2000
287Change of Registered Office
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 1999
NEWINCIncorporation