Background WavePink WaveYellow Wave

DISTRICT AND COUNTY INVESTMENTS LIMITED (05120263)

DISTRICT AND COUNTY INVESTMENTS LIMITED (05120263) is an active UK company. incorporated on 5 May 2004. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DISTRICT AND COUNTY INVESTMENTS LIMITED has been registered for 21 years. Current directors include KEATING, Harry Alan, KEATING, Jennifer Angela, MCLACHLAN, Nicola Kate and 1 others.

Company Number
05120263
Status
active
Type
ltd
Incorporated
5 May 2004
Age
21 years
Address
42 Duke Street, Liverpool, L37 4AT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KEATING, Harry Alan, KEATING, Jennifer Angela, MCLACHLAN, Nicola Kate, TYRRELL, Kyle
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTRICT AND COUNTY INVESTMENTS LIMITED

DISTRICT AND COUNTY INVESTMENTS LIMITED is an active company incorporated on 5 May 2004 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DISTRICT AND COUNTY INVESTMENTS LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05120263

LTD Company

Age

21 Years

Incorporated 5 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

ACORN INSURANCE (MANCHESTER) SERVICES LIMITED
From: 5 May 2004To: 17 July 2018
Contact
Address

42 Duke Street Formby Liverpool, L37 4AT,

Previous Addresses

98 Liverpool Road Formby Liverpool Merseyside L37 6BS
From: 5 March 2014To: 18 October 2023
116 Duke Street Liverpool Merseyside L1 5JW
From: 5 May 2004To: 5 March 2014
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
May 17
Owner Exit
Jun 17
New Owner
Jun 17
Owner Exit
Oct 18
Loan Secured
Nov 18
Director Joined
May 19
Loan Secured
Dec 19
Loan Secured
Mar 20
Loan Secured
Dec 20
Loan Secured
Mar 22
Director Joined
Jun 22
Director Left
Aug 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Aug 24
Loan Secured
Oct 24
Loan Secured
Dec 25
Director Left
Dec 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MCLACHLAN, Nicola Kate

Active
Duke Street, LiverpoolL1 5JW
Secretary
Appointed 21 Sept 2010

KEATING, Harry Alan

Active
FormbyL37 6BS
Born July 1999
Director
Appointed 11 May 2023

KEATING, Jennifer Angela

Active
FormbyL37 6BS
Born September 1974
Director
Appointed 11 May 2023

MCLACHLAN, Nicola Kate

Active
LiverpoolL1 5JW
Born December 1971
Director
Appointed 24 May 2019

TYRRELL, Kyle

Active
Formby, LiverpoolL37 6BS
Born April 1988
Director
Appointed 11 May 2023

KEATING, Alan Peter

Resigned
36 Firs Crescent, FormbyL37 1PT
Secretary
Appointed 05 May 2004
Resigned 21 Sept 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 May 2004
Resigned 05 May 2004

KEATING, Alan Peter

Resigned
Duke Street, LiverpoolL1 5JW
Born February 1967
Director
Appointed 05 May 2004
Resigned 30 Jul 2022

ROBERTS, Neal David

Resigned
FormbyL37 6BS
Born August 1965
Director
Appointed 20 Jun 2022
Resigned 17 Dec 2025

TRAYNOR, Anthony Leonard

Resigned
57 Clarendon Road, ManchesterM34 5PP
Born September 1941
Director
Appointed 05 May 2004
Resigned 23 May 2006

TRAYNOR, Ian James

Resigned
Royton Drive, ChorleyPR6 7HJ
Born December 1963
Director
Appointed 23 Mar 2006
Resigned 28 Apr 2017

Persons with significant control

2

0 Active
2 Ceased
Formby, LiverpoolL37 6BS

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
Ceased 16 Jul 2018

Mr Ian James Traynor

Ceased
ChorleyPR6 7HJ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 October 2021
AAMDAAMD
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Resolution
27 January 2021
RESOLUTIONSResolutions
Memorandum Articles
27 January 2021
MAMA
Capital Name Of Class Of Shares
27 January 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
13 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Accounts Amended With Made Up Date
16 December 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
225Change of Accounting Reference Date
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 March 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
22 August 2005
363aAnnual Return
Legacy
14 September 2004
88(2)R88(2)R
Legacy
26 May 2004
288cChange of Particulars
Legacy
6 May 2004
288bResignation of Director or Secretary
Incorporation Company
5 May 2004
NEWINCIncorporation