Background WavePink WaveYellow Wave

LIVERPOOL SCHOOLS SERVICES LIMITED (04148666)

LIVERPOOL SCHOOLS SERVICES LIMITED (04148666) is an active UK company. incorporated on 26 January 2001. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LIVERPOOL SCHOOLS SERVICES LIMITED has been registered for 25 years. Current directors include FALERO, Louis Javier, HARDINGHAM, David Robert.

Company Number
04148666
Status
active
Type
ltd
Incorporated
26 January 2001
Age
25 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FALERO, Louis Javier, HARDINGHAM, David Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL SCHOOLS SERVICES LIMITED

LIVERPOOL SCHOOLS SERVICES LIMITED is an active company incorporated on 26 January 2001 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LIVERPOOL SCHOOLS SERVICES LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04148666

LTD Company

Age

25 Years

Incorporated 26 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

JARVISHELF 7 LIMITED
From: 16 March 2001To: 11 May 2001
UPP (MILLER STREET) B LIMITED
From: 26 January 2001To: 16 March 2001
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 16 September 2013
140 London Wall London EC2Y 5DN
From: 26 January 2001To: 2 December 2009
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Joined
Mar 16
Loan Secured
Apr 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 01 Sept 2005

FALERO, Louis Javier

Active
1 Gresham Street, LondonEC2V 7BX
Born February 1977
Director
Appointed 01 Nov 2022

HARDINGHAM, David Robert

Active
Broad Quay House, BristolBS1 4DJ
Born November 1974
Director
Appointed 30 Nov 2025

SECRETARIAT SERVICES LIMITED

Resigned
Meridian House, YorkYO24 1AW
Corporate secretary
Appointed 26 Jan 2001
Resigned 01 Sept 2005

BIRCH, Alan Edward

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 05 Sept 2007
Resigned 04 Feb 2014

BIRCH, Alan Edward

Resigned
7 Silsbury Grove, WiganWN6 0EY
Born March 1970
Director
Appointed 08 Nov 2004
Resigned 07 Dec 2006

BIRCH, Alan Edward

Resigned
7 Silsbury Grove, WiganWN6 0EY
Born March 1970
Director
Appointed 02 Jul 2003
Resigned 27 Aug 2004

DALGLEISH, Bruce Warren

Resigned
Westminster Cottage 17 The Street, DorkingRH5 5LD
Born April 1967
Director
Appointed 22 Dec 2005
Resigned 07 Dec 2006

DOUGHTY, William Robert

Resigned
10 Brookmans Avenue, HatfieldAL9 7QJ
Born May 1968
Director
Appointed 26 Aug 2004
Resigned 02 Jan 2008

GARDINER, Patrick Hugh

Resigned
Greystones, BrentwoodCM14 4JL
Born July 1949
Director
Appointed 18 Oct 2001
Resigned 07 Jun 2004

HORNBY, Stephen Paul

Resigned
Broad Quay House, BristolBS1 4DJ
Born June 1957
Director
Appointed 20 May 2009
Resigned 21 Jun 2019

HUMPHREYS, Kevin

Resigned
5 Standring Gardens, St HelensWA10 3BB
Born September 1963
Director
Appointed 02 Jan 2008
Resigned 12 Jan 2009

JOHNSON, Robert Nigel

Resigned
16 Kirkwell, YorkYO23 2RZ
Born February 1958
Director
Appointed 11 Feb 2004
Resigned 15 Jun 2004

KERSHAW, Andrew Richard

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1965
Director
Appointed 03 Mar 2016
Resigned 29 Aug 2017

KOROSI, Daniel John William

Resigned
Broad Quay House, BristolBS1 4DJ
Born July 1976
Director
Appointed 21 Jun 2019
Resigned 06 Jan 2023

LAFFERTY, Henry

Resigned
Windmill House, SharnbrookMK44 1PG
Born July 1953
Director
Appointed 26 Jan 2001
Resigned 02 Aug 2001

LITTLE, Richard Geoffrey, Mr.

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 04 Feb 2014
Resigned 01 Nov 2022

MASON, Geoffrey Keith Howard

Resigned
Downing House, Croydon RoystonSG8 0EG
Born February 1954
Director
Appointed 26 Jan 2001
Resigned 04 Oct 2001

MATTHEWS, Andrew

Resigned
54 Lombard Street, LondonEC3P 3AH
Born September 1962
Director
Appointed 28 Jun 2002
Resigned 22 Dec 2005

MCCABE, Julia Sarah

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1970
Director
Appointed 03 Sept 2012
Resigned 21 Jun 2019

MCCLATCHEY, Robert Sean

Resigned
54 Lombard Street, LondonEC3P 3AH
Born February 1965
Director
Appointed 04 Oct 2001
Resigned 22 Dec 2005

MCCULLOCH, Paul

Resigned
33 Southwood Avenue, LondonN6 5SA
Born May 1965
Director
Appointed 08 Nov 2004
Resigned 18 Dec 2006

MILNER, Paul George

Resigned
25 Cascade Avenue, LondonN10 3PT
Born August 1961
Director
Appointed 07 Jun 2004
Resigned 15 Jun 2004

NORTH, Daniel Geoffrey

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1988
Director
Appointed 21 Jun 2019
Resigned 30 Nov 2025

POTTS, Roger Harold

Resigned
31 Armit Road, OldhamOL3 7LN
Born January 1953
Director
Appointed 26 Jun 2001
Resigned 04 Oct 2001

POWNALL, Harvey John William

Resigned
1 Gresham Street, LondonEC2V 7BX
Born July 1966
Director
Appointed 12 Jan 2009
Resigned 03 Sept 2012

SMITH, Bryan Robin Geoffrey Gilbert

Resigned
Queen Annes, GoudhurstTN17 1BN
Born May 1944
Director
Appointed 04 Oct 2001
Resigned 28 Jun 2002

STOVOLD, Nicholas Howard

Resigned
Broad Quay House, BristolBS1 4DJ
Born November 1979
Director
Appointed 27 Jun 2014
Resigned 29 Aug 2017

SUTTON, Andrew John

Resigned
Browns End Cottage, BroxtedCM6 2BE
Born November 1956
Director
Appointed 02 Aug 2001
Resigned 11 Feb 2004

WILSON, Gordon James

Resigned
2 Ravelrig Park, BalernoEH14 7DL
Born April 1967
Director
Appointed 08 Jun 2001
Resigned 04 Oct 2001

Persons with significant control

1

Broad Quay House, BristolBS1 4DJ

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
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Resolution
15 December 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288cChange of Particulars
Legacy
26 January 2009
363aAnnual Return
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
155(6)a155(6)a
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
123Notice of Increase in Nominal Capital
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Legacy
6 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
14 December 2006
225Change of Accounting Reference Date
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Resolution
21 April 2006
RESOLUTIONSResolutions
Legacy
2 February 2006
363aAnnual Return
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
287Change of Registered Office
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Legacy
7 February 2005
363aAnnual Return
Legacy
24 December 2004
287Change of Registered Office
Legacy
24 December 2004
288cChange of Particulars
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288cChange of Particulars
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
287Change of Registered Office
Legacy
13 August 2004
288cChange of Particulars
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
25 March 2004
288cChange of Particulars
Legacy
17 March 2004
288cChange of Particulars
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363aAnnual Return
Legacy
29 January 2004
288cChange of Particulars
Legacy
28 August 2003
288cChange of Particulars
Legacy
13 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
12 February 2003
363aAnnual Return
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 June 2002
AAAnnual Accounts
Legacy
26 February 2002
363aAnnual Return
Legacy
18 January 2002
88(2)R88(2)R
Legacy
8 January 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
8 January 2002
MEM/ARTSMEM/ARTS
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
225Change of Accounting Reference Date
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
395Particulars of Mortgage or Charge
Legacy
30 August 2001
288cChange of Particulars
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Memorandum Articles
17 May 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 May 2001
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 March 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2001
225Change of Accounting Reference Date
Incorporation Company
26 January 2001
NEWINCIncorporation