Background WavePink WaveYellow Wave

LIVERPOOL INPARTNERSHIP LIMITED (05964775)

LIVERPOOL INPARTNERSHIP LIMITED (05964775) is an active UK company. incorporated on 12 October 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LIVERPOOL INPARTNERSHIP LIMITED has been registered for 19 years. Current directors include MCGILL, Michael Scott, SCOTT, Michael Whitecross.

Company Number
05964775
Status
active
Type
ltd
Incorporated
12 October 2006
Age
19 years
Address
Floor 3, 1 St. Ann Street, Manchester, M2 7LR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCGILL, Michael Scott, SCOTT, Michael Whitecross
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL INPARTNERSHIP LIMITED

LIVERPOOL INPARTNERSHIP LIMITED is an active company incorporated on 12 October 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LIVERPOOL INPARTNERSHIP LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05964775

LTD Company

Age

19 Years

Incorporated 12 October 2006

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 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

CONTINENTAL SHELF 403 LIMITED
From: 12 October 2006To: 13 December 2006
Contact
Address

Floor 3, 1 St. Ann Street Manchester, M2 7LR,

Previous Addresses

C/O Sigma Inpartnership Limited Oxford Place 61 Oxford Street Manchester M1 6EQ
From: 1 October 2013To: 26 January 2016
Cornwall Buildings 45 - 51 Newhall Street Birmingham Warwickshire B3 3QR England
From: 23 November 2010To: 1 October 2013
3 George Leigh Street Manchester M4 5DL
From: 12 October 2006To: 23 November 2010
Timeline

7 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Sept 18
Director Left
Sept 19
Director Left
Aug 22
Director Joined
Nov 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MCBURNEY, Leanne Joyce

Active
St. Ann Street, ManchesterM2 7LR
Secretary
Appointed 31 Jul 2023

MCGILL, Michael Scott

Active
St. Ann Street, ManchesterM2 7LR
Born February 1968
Director
Appointed 01 Nov 2023

SCOTT, Michael Whitecross

Active
St. Ann Street, ManchesterM2 7LR
Born July 1973
Director
Appointed 30 Jun 2024

BRISELDEN, Malcolm Douglas

Resigned
St. Ann Street, ManchesterM2 7LR
Secretary
Appointed 13 Dec 2012
Resigned 28 Jul 2023

HOGG, Graeme Ronald Rae

Resigned
45 - 51 Newhall Street, BirminghamB3 3QR
Secretary
Appointed 29 Nov 2006
Resigned 13 Dec 2012

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 12 Oct 2006
Resigned 29 Nov 2006

HOGG, Graeme Ronald Rae

Resigned
St. Ann Street, ManchesterM2 7LR
Born June 1965
Director
Appointed 29 Nov 2006
Resigned 10 Sept 2019

SUTHERLAND, Duncan William

Resigned
St. Ann Street, ManchesterM2 7LR
Born December 1951
Director
Appointed 29 Nov 2006
Resigned 30 Jun 2024

TOWNSON, Matthew John

Resigned
St. Ann Street, ManchesterM2 7LR
Born March 1970
Director
Appointed 14 Sept 2018
Resigned 10 Jun 2022

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate nominee director
Appointed 12 Oct 2006
Resigned 29 Nov 2006

Persons with significant control

1

Charlotte Square, EdinburghEH2 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
13 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2023
AAAnnual Accounts
Legacy
4 August 2023
PARENT_ACCPARENT_ACC
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Legacy
4 August 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 September 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Miscellaneous
14 May 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
29 November 2007
363aAnnual Return
Legacy
22 October 2007
225Change of Accounting Reference Date
Legacy
20 December 2006
287Change of Registered Office
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 2006
NEWINCIncorporation