Background WavePink WaveYellow Wave

LIVERPOOL SCIENCE PARK LIMITED (04798049)

LIVERPOOL SCIENCE PARK LIMITED (04798049) is an active UK company. incorporated on 13 June 2003. 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. LIVERPOOL SCIENCE PARK LIMITED has been registered for 22 years. Current directors include DAVIES, Nicola Faye, GALLAGHER, Nuala, JONES, Timothy Simon, Professor and 5 others.

Company Number
04798049
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2003
Age
22 years
Address
Liverpool Science Park, Liverpool, L3 5TF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, Nicola Faye, GALLAGHER, Nuala, JONES, Timothy Simon, Professor, LEECH, Mark Andrew, LEWIS, Andrew, OGLESBY, Christopher George, POWER, Mark Alan, Professor, SINCLAIR, Colin Duncan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL SCIENCE PARK LIMITED

LIVERPOOL SCIENCE PARK LIMITED is an active company incorporated on 13 June 2003 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. LIVERPOOL SCIENCE PARK LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04798049

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 13 June 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Liverpool Science Park 131 Mount Pleasant Liverpool, L3 5TF,

Timeline

51 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Nov 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Aug 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 17
Director Joined
Aug 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
May 20
Owner Exit
May 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
0
Funding
47
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WALLACE, Patricia

Active
131 Mount Pleasant, LiverpoolL3 5TF
Secretary
Appointed 10 Mar 2025

DAVIES, Nicola Faye

Active
Foundation Building, LiverpoolL69 7ZX
Born June 1973
Director
Appointed 07 Jun 2024

GALLAGHER, Nuala

Active
Liverpool Science Park, LiverpoolL3 5TF
Born March 1975
Director
Appointed 02 Jan 2025

JONES, Timothy Simon, Professor

Active
Mount Pleasant, LiverpoolL3 5TF
Born October 1964
Director
Appointed 01 Feb 2023

LEECH, Mark Andrew

Active
Albert Square, ManchesterM2 6LW
Born June 1984
Director
Appointed 10 Jan 2024

LEWIS, Andrew

Active
Liverpool Science Park, LiverpoolL3 5TF
Born November 1969
Director
Appointed 02 Jan 2025

OGLESBY, Christopher George

Active
Albert Square, ManchesterM2 6LW
Born September 1967
Director
Appointed 10 Jan 2024

POWER, Mark Alan, Professor

Active
131 Mount Pleasant, LiverpoolL3 5TF
Born January 1960
Director
Appointed 15 Sept 2018

SINCLAIR, Colin Duncan

Active
131 Mount Pleasant, LiverpoolL3 5TF
Born November 1961
Director
Appointed 19 Nov 2018

MCGUINESS, Belinda Louise

Resigned
Brownmoor Park, LiverpoolL23 0TL
Secretary
Appointed 30 Jul 2008
Resigned 02 Mar 2011

STEWART, Denise

Resigned
1 The Elms, AltrinchamWA14 3AD
Secretary
Appointed 13 Jun 2003
Resigned 30 Jul 2008

BEER, Janet Patricia, Dame

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born August 1956
Director
Appointed 01 Apr 2015
Resigned 16 Jan 2023

BERTOLINI, Julie Elizabeth

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born March 1963
Director
Appointed 01 Sept 2012
Resigned 15 Sept 2018

BROWN, CBE, Michael Alan, Prof

Resigned
Dawstone Road, WirralCH60 0BU
Born May 1946
Director
Appointed 13 Jun 2003
Resigned 12 Oct 2011

BURTON, Diana May, Prof

Resigned
Galbraith Close, LiverpoolL17 9PB
Born September 1956
Director
Appointed 02 Mar 2011
Resigned 01 Sept 2012

CALDWELL, John

Resigned
Quebec Quay, LiverpoolL3 4EP
Born April 1947
Director
Appointed 04 Jul 2007
Resigned 02 Mar 2011

CLUCAS, Helen Flora

Resigned
209 Hunts Cross Avenue, LiverpoolL25 9NB
Born May 1947
Director
Appointed 07 Apr 2006
Resigned 25 May 2010

COSTELLO, Carol Theresa, Dr

Resigned
765 Brownlow Hill, LiverpoolL69 7ZX
Born December 1962
Director
Appointed 01 Feb 2021
Resigned 27 Mar 2024

CROWTHER, Peter Andrew

Resigned
Albert Square, ManchesterM2 6LW
Born May 1972
Director
Appointed 01 Feb 2021
Resigned 10 Jan 2024

FLAMSON, John Robert

Resigned
The Mews, LiverpoolL18 8BL
Born February 1952
Director
Appointed 29 Jul 2009
Resigned 31 Mar 2014

GATHERAL, Margaret Elizabeth

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born April 1966
Director
Appointed 10 Jan 2024
Resigned 31 May 2025

JACKSON, Sarah Karen

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born December 1975
Director
Appointed 01 Apr 2015
Resigned 19 Nov 2018

KELLEHER, Gerald

Resigned
16 Alexandra Road, WarringtonWA4 2UT
Born February 1958
Director
Appointed 13 Jun 2003
Resigned 31 Jul 2008

KEMP, Philip Andrew

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born September 1964
Director
Appointed 13 May 2020
Resigned 01 Feb 2021

KENNEDY, Robert Malcom

Resigned
North Sudley Road, LiverpoolL17 0BE
Born January 1954
Director
Appointed 25 May 2010
Resigned 02 Jun 2017

MURRAY, Barbara Ann, Councillor

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born February 1954
Director
Appointed 30 May 2018
Resigned 19 Jul 2022

NEWBY, Howard Joseph, Sir

Resigned
Passage Road, BristolBS35 4BG
Born December 1947
Director
Appointed 06 Jul 2011
Resigned 01 Jan 2015

O'BYRNE, Ann-Marie Lilian

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born September 1966
Director
Appointed 02 Jun 2017
Resigned 30 May 2018

OGLETHORPE, Richard David John, Dr

Resigned
13 Lumley Street, LiverpoolL19 1QY
Born January 1961
Director
Appointed 13 Jun 2003
Resigned 25 May 2010

PARKER, Charles Lucian Henry

Resigned
124 Broad Road, SaleM33 2FU
Born April 1961
Director
Appointed 13 Jun 2003
Resigned 07 Apr 2006

PRIOR, David Leonard, Dr

Resigned
6 Cumbers Drive, WirralL64 4AU
Born July 1945
Director
Appointed 13 Jun 2003
Resigned 29 Jul 2009

SAUNDERS, Jonathan Richard, Professor

Resigned
13 Ryeground Lane, FormbyL37 7EG
Born June 1949
Director
Appointed 10 Oct 2005
Resigned 31 Oct 2007

SIMON, Wendy Ann

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born November 1961
Director
Appointed 30 May 2018
Resigned 19 Jul 2022

SMALL, Nicholas Michael

Resigned
Royal Quay, LiverpoolL3 4EX
Born January 1974
Director
Appointed 25 May 2010
Resigned 30 May 2018

STEWART, Denise

Resigned
1 The Elms, AltrinchamWA14 3AD
Born November 1958
Director
Appointed 30 Jul 2008
Resigned 02 Mar 2011

Persons with significant control

4

1 Active
3 Ceased

Sciontec Developments Limited

Active
131 Mount Pleasant, LiverpoolL3 5TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2020

Liverpool City Council

Ceased
Water Street, LiverpoolL3 1AH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 May 2020

Liverpool John Moores University

Ceased
Rodney Street, LiverpoolL1 2UA

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2018

The University Of Liverpool

Ceased
Brownlow Hill, LiverpoolL69 7ZX

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts Amended With Accounts Type Small
13 November 2023
AAMDAAMD
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Memorandum Articles
2 June 2020
MAMA
Resolution
2 June 2020
RESOLUTIONSResolutions
Resolution
2 June 2020
RESOLUTIONSResolutions
Memorandum Articles
19 May 2020
MAMA
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2020
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Class Rights
26 January 2018
SH12Notice of Variation of Class Rights
Accounts With Accounts Type Small
13 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
3 August 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
6 July 2011
AR01AR01
Miscellaneous
3 May 2011
MISCMISC
Miscellaneous
30 March 2011
MISCMISC
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 August 2010
AR01AR01
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
4 November 2009
AR01AR01
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
287Change of Registered Office
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
225Change of Accounting Reference Date
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
363aAnnual Return
Legacy
30 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
22 September 2004
353353
Legacy
22 July 2004
363aAnnual Return
Legacy
21 July 2004
353353
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
20 June 2003
225Change of Accounting Reference Date
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Resolution
19 June 2003
RESOLUTIONSResolutions
Resolution
19 June 2003
RESOLUTIONSResolutions
Resolution
19 June 2003
RESOLUTIONSResolutions
Resolution
19 June 2003
RESOLUTIONSResolutions
Incorporation Company
13 June 2003
NEWINCIncorporation