Background WavePink WaveYellow Wave

61 HOPE STREET LIMITED (04375121)

61 HOPE STREET LIMITED (04375121) is an active UK company. incorporated on 15 February 2002. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 61 HOPE STREET LIMITED has been registered for 24 years. Current directors include MCGOFF, David John Paul.

Company Number
04375121
Status
active
Type
ltd
Incorporated
15 February 2002
Age
24 years
Address
Flat A, Liverpool, L1 7BJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
MCGOFF, David John Paul
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

61 HOPE STREET LIMITED

61 HOPE STREET LIMITED is an active company incorporated on 15 February 2002 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 61 HOPE STREET LIMITED was registered 24 years ago.(SIC: 55900)

Status

active

Active since 24 years ago

Company No

04375121

LTD Company

Age

24 Years

Incorporated 15 February 2002

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 2 April 2024 - 1 April 2025(12 months)
Type: Micro Entity

Next Due

Due by 1 January 2027
Period: 2 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

BRAND NEW CO (152) LIMITED
From: 15 February 2002To: 20 August 2002
Contact
Address

Flat A 61 Hope Street Liverpool, L1 7BJ,

Timeline

12 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Owner Exit
Oct 23
Director Left
Mar 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
New Owner
Nov 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MCGOFF, David John Paul

Active
Flat A, LiverpoolL1 7BJ
Born April 1970
Director
Appointed 31 Oct 2025

KELLY, Jeremy Vincent

Resigned
23 Brunswick Road, BrightonBN3 1DG
Secretary
Appointed 16 Jul 2002
Resigned 02 Apr 2007

RAFTERY, Paul Matthew

Resigned
9 Redcourt Avenue, ManchesterM20 3QL
Secretary
Appointed 15 Feb 2002
Resigned 16 Jul 2002

SMITH, Barbara Joan, Dr

Resigned
Flat A 61 Hope Street, LiverpoolL1 7BJ
Secretary
Appointed 02 Apr 2007
Resigned 31 Oct 2025

BURNS, Carolyn Jane

Resigned
61a Downs Park Road, LondonE8 2HY
Born August 1966
Director
Appointed 02 Apr 2007
Resigned 30 Oct 2024

COYLE, Peter Anthony

Resigned
1 Kew Road, FormbyL37 2HB
Born January 1962
Director
Appointed 16 Jul 2002
Resigned 20 Dec 2003

KELLY, Jeremy Vincent

Resigned
23 Brunswick Road, BrightonBN3 1DG
Born April 1962
Director
Appointed 16 Jul 2002
Resigned 02 Apr 2007

LUMBORG, Dennis

Resigned
Flat B, LiverpoolL1 7BJ
Born February 1946
Director
Appointed 02 Apr 2007
Resigned 21 Mar 2024

MCGOFF, Malachy James

Resigned
Hope Street, LiverpoolL1 7BJ
Born July 2003
Director
Appointed 13 Oct 2024
Resigned 31 Oct 2025

SMITH, Barbara Joan, Dr

Resigned
Flat A 61 Hope Street, LiverpoolL1 7BJ
Born November 1955
Director
Appointed 08 Jan 2004
Resigned 31 Oct 2025

THOMPSON, Alan Christopher

Resigned
21a Spath Road, ManchesterM20 2QT
Born March 1949
Director
Appointed 15 Feb 2002
Resigned 16 Jul 2002

Persons with significant control

5

1 Active
4 Ceased

Mr Dave Mcgoff

Ceased
Flat A, LiverpoolL1 7BJ
Born April 1970

Nature of Control

Significant influence or control
Notified 04 Nov 2025
Ceased 04 Nov 2025
Normans Place, AltrinchamWA14 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2025

Dr Barbara Joan Smith

Ceased
Flat A, LiverpoolL1 7BJ
Born November 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2025

Ms Carolyn Jane Burns

Ceased
Downs Park Road, LondonE8 2HY
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Sept 2024

Mr Dennis Lumborg

Ceased
Hope Street, LiverpoolL1 7BJ
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2023
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
8 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
287Change of Registered Office
Legacy
22 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2002
88(2)R88(2)R
Resolution
23 July 2002
RESOLUTIONSResolutions
Legacy
23 July 2002
225Change of Accounting Reference Date
Legacy
23 July 2002
287Change of Registered Office
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Incorporation Company
15 February 2002
NEWINCIncorporation