Background WavePink WaveYellow Wave

LIVERPOOL UNIVERSITY PRESS 2004 LIMITED (05113671)

LIVERPOOL UNIVERSITY PRESS 2004 LIMITED (05113671) is an active UK company. incorporated on 27 April 2004. with registered office in Merseyside. The company operates in the Information and Communication sector, engaged in book publishing and 2 other business activities. LIVERPOOL UNIVERSITY PRESS 2004 LIMITED has been registered for 21 years. Current directors include COND, Anthony David, ENDFIELD, Georgina Hope, Professor, GREENHALL, Matthew Richard and 4 others.

Company Number
05113671
Status
active
Type
ltd
Incorporated
27 April 2004
Age
21 years
Address
4 Cambridge Street, Merseyside, L69 7ZU
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
COND, Anthony David, ENDFIELD, Georgina Hope, Professor, GREENHALL, Matthew Richard, GREIG, Justine Lindsay, KRAUSE, Helgard, NICHOLSON, David Christopher, WELSBY, Alison Karin
SIC Codes
58110, 58141, 58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL UNIVERSITY PRESS 2004 LIMITED

LIVERPOOL UNIVERSITY PRESS 2004 LIMITED is an active company incorporated on 27 April 2004 with the registered office located in Merseyside. The company operates in the Information and Communication sector, specifically engaged in book publishing and 2 other business activities. LIVERPOOL UNIVERSITY PRESS 2004 LIMITED was registered 21 years ago.(SIC: 58110, 58141, 58190)

Status

active

Active since 21 years ago

Company No

05113671

LTD Company

Age

21 Years

Incorporated 27 April 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

BROOMCO (3475) LIMITED
From: 27 April 2004To: 17 November 2004
Contact
Address

4 Cambridge Street Liverpool Merseyside, L69 7ZU,

Timeline

26 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Nov 09
Director Left
May 10
Director Left
May 10
Director Joined
Jul 10
Funding Round
Aug 10
Director Joined
May 11
Director Joined
Oct 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jun 13
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 17
Director Joined
Dec 17
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Jan 26
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

GREIG, Justine Lindsay

Active
4 Cambridge Street, MerseysideL69 7ZU
Secretary
Appointed 02 Nov 2009

COND, Anthony David

Active
4 Cambridge Street, MerseysideL69 7ZU
Born September 1977
Director
Appointed 14 Mar 2007

ENDFIELD, Georgina Hope, Professor

Active
4 Cambridge Street, MerseysideL69 7ZU
Born September 1969
Director
Appointed 28 Nov 2023

GREENHALL, Matthew Richard

Active
4 Cambridge Street, MerseysideL69 7ZU
Born December 1983
Director
Appointed 01 Aug 2025

GREIG, Justine Lindsay

Active
4 Cambridge Street, MerseysideL69 7ZU
Born October 1969
Director
Appointed 01 Oct 2011

KRAUSE, Helgard

Active
4 Cambridge Street, MerseysideL69 7ZU
Born April 1970
Director
Appointed 24 Oct 2025

NICHOLSON, David Christopher

Active
Cambridge Street, LiverpoolL69 7ZU
Born November 1967
Director
Appointed 03 Oct 2025

WELSBY, Alison Karin

Active
4 Cambridge Street, MerseysideL69 7ZU
Born February 1975
Director
Appointed 01 Apr 2011

BETT, Catherine Lucy

Resigned
81 North Barcombe Road, LiverpoolL16 7PX
Secretary
Appointed 21 Jan 2005
Resigned 18 Jul 2005

BRADSHAW, Eric

Resigned
100 Druids Cross Road, LiverpoolL18 3HN
Secretary
Appointed 31 Jul 2004
Resigned 21 Jan 2005

MOONEY, Tracey

Resigned
8 Rushton Place, LiverpoolL25 7RL
Secretary
Appointed 18 Jul 2005
Resigned 02 Nov 2009

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 27 Apr 2004
Resigned 31 Jul 2004

ATTWOOLL, David John

Resigned
90 Divinity Road, OxfordOX4 1LN
Born April 1949
Director
Appointed 31 Jul 2004
Resigned 31 Aug 2016

BELCHEM, John Charles, Professor

Resigned
University Of Liverpool, LiverpoolL69 7WZ
Born May 1948
Director
Appointed 30 Jun 2010
Resigned 06 Dec 2012

BEVERIDGE, Fiona Catherine, Professor

Resigned
4 Cambridge Street, MerseysideL69 7ZU
Born August 1962
Director
Appointed 26 Jun 2013
Resigned 01 Aug 2025

BLOXSIDGE, Robin

Resigned
4 Cambridge Street, LiverpoolL69 7ZU
Born June 1948
Director
Appointed 31 Jul 2004
Resigned 01 Oct 2008

BONE, Vivian Clare

Resigned
The Old Manse, CuparKY15 4NJ
Born May 1946
Director
Appointed 11 Nov 2004
Resigned 11 Nov 2009

CHARKIN, Richard Denis Paul

Resigned
4 Cambridge Street, MerseysideL69 7ZU
Born June 1949
Director
Appointed 11 Apr 2017
Resigned 20 Jan 2026

CORBETT, Susan Noelle

Resigned
Cambridge Street, LiverpoolL69 7ZU
Born December 1954
Director
Appointed 01 Oct 2009
Resigned 10 Apr 2017

FABER, Tobias William

Resigned
4 Cambridge Street, MerseysideL69 7ZU
Born November 1965
Director
Appointed 11 Apr 2017
Resigned 20 Jan 2026

FORSDICK, Charles Richard Allerton, Professor

Resigned
4 Cambridge Street, MerseysideL69 7ZU
Born June 1969
Director
Appointed 21 Nov 2017
Resigned 28 Nov 2023

HOWARD, Jennifer

Resigned
4 Cambridge Street, MerseysideL69 7ZU
Born July 1977
Director
Appointed 01 Jan 2013
Resigned 31 Aug 2016

IRWIN, George Alan, Dr

Resigned
83 Station Road, MarlowSL7 1NS
Born July 1955
Director
Appointed 11 Nov 2004
Resigned 06 Jun 2007

MCDONNELL, David Croft

Resigned
4 Cambridge Street, MerseysideL69 7ZU
Born July 1943
Director
Appointed 11 Nov 2004
Resigned 01 Aug 2017

SADLER, David, Professor

Resigned
Garden Cottage, LiverpoolL17 8TB
Born June 1960
Director
Appointed 12 Sept 2007
Resigned 02 Mar 2010

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 27 Apr 2004
Resigned 31 Jul 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 27 Apr 2004
Resigned 31 Jul 2004
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Small
10 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Resolution
11 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Auditors Resignation Company
22 February 2010
AUDAUD
Auditors Resignation Company
19 February 2010
AUDAUD
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
6 November 2008
AAAnnual Accounts
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
18 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 November 2007
AAAnnual Accounts
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288cChange of Particulars
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
29 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
225Change of Accounting Reference Date
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Legacy
24 November 2004
288aAppointment of Director or Secretary
Memorandum Articles
22 November 2004
MEM/ARTSMEM/ARTS
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
287Change of Registered Office
Legacy
1 September 2004
128(4)128(4)
Legacy
1 September 2004
122122
Incorporation Company
27 April 2004
NEWINCIncorporation