Background WavePink WaveYellow Wave

NORTHWOOD LIVERPOOL LIMITED (05421499)

NORTHWOOD LIVERPOOL LIMITED (05421499) is an active UK company. incorporated on 11 April 2005. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in real estate agencies. NORTHWOOD LIVERPOOL LIMITED has been registered for 21 years. Current directors include FARRAR, Shaun.

Company Number
05421499
Status
active
Type
ltd
Incorporated
11 April 2005
Age
21 years
Address
15-17 West Derby Village, Liverpool, L12 5HJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
FARRAR, Shaun
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWOOD LIVERPOOL LIMITED

NORTHWOOD LIVERPOOL LIMITED is an active company incorporated on 11 April 2005 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. NORTHWOOD LIVERPOOL LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05421499

LTD Company

Age

21 Years

Incorporated 11 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

15-17 West Derby Village Liverpool, L12 5HJ,

Previous Addresses

20-22 Bedford Row London WC1R 4JS
From: 11 April 2005To: 21 July 2017
Timeline

10 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
New Owner
Apr 22
Loan Cleared
May 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
New Owner
Jul 22
Loan Secured
Oct 22
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FARRAR, Shaun

Active
15-17, LiverpoolL12 5HJ
Born July 1979
Director
Appointed 01 Jun 2022

BELLAMY, Julie Ann

Resigned
West Derby Village, LiverpoolL12 5HJ
Secretary
Appointed 11 Apr 2005
Resigned 01 Jun 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Apr 2005
Resigned 11 Apr 2005

BELLAMY, Julie Ann

Resigned
West Derby Village, LiverpoolL12 5HJ
Born October 1962
Director
Appointed 10 Dec 2007
Resigned 01 Jun 2022

BELLAMY, Peter James

Resigned
West Derby Village, LiverpoolL12 5HJ
Born May 1968
Director
Appointed 11 Apr 2005
Resigned 01 Jun 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Shaun Farrar

Active
15-17, LiverpoolL12 5HJ
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2022

Mr Peter James Bellamy

Ceased
West Derby Village, LiverpoolL12 5HJ
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2022
Ceased 01 Jun 2022

Mrs Julie Ann Bellamy

Ceased
West Derby Village, LiverpoolL12 5HJ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2017
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

74

Change To A Person With Significant Control
11 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 July 2022
PSC01Notification of Individual PSC
Mortgage Charge Whole Release With Charge Number
11 May 2022
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2022
CH03Change of Secretary Details
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 June 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 June 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
25 January 2008
88(2)R88(2)R
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
22 May 2006
288cChange of Particulars
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
225Change of Accounting Reference Date
Legacy
27 May 2005
88(2)R88(2)R
Legacy
12 April 2005
288bResignation of Director or Secretary
Incorporation Company
11 April 2005
NEWINCIncorporation