Background WavePink WaveYellow Wave

LIVERPOOL SEAFARERS CENTRE (06526106)

LIVERPOOL SEAFARERS CENTRE (06526106) is an active UK company. incorporated on 6 March 2008. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LIVERPOOL SEAFARERS CENTRE has been registered for 18 years. Current directors include AYE-MAUNG, Lawrence John, CADDELL, Martin Peter, Reverend Father, NEYLON, Thomas Joseph, Bishop and 1 others.

Company Number
06526106
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 March 2008
Age
18 years
Address
20 Crosby Road South, Liverpool, L22 1RQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AYE-MAUNG, Lawrence John, CADDELL, Martin Peter, Reverend Father, NEYLON, Thomas Joseph, Bishop, RAFFERTY, Geoffrey
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL SEAFARERS CENTRE

LIVERPOOL SEAFARERS CENTRE is an active company incorporated on 6 March 2008 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LIVERPOOL SEAFARERS CENTRE was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06526106

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 6 March 2008

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2025
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 8 January 2025 (1 year ago)
Submitted on 8 January 2025 (1 year ago)

Next Due

Due by 22 January 2026
For period ending 8 January 2026
Contact
Address

20 Crosby Road South Liverpool, L22 1RQ,

Previous Addresses

Colonsay House 20 Crosby Road South Waterloo Liverpool L22 1RQ
From: 6 March 2008To: 10 March 2010
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Feb 15
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
Jun 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

WILSON, John Philip

Active
Crosby Road South, LiverpoolL22 1RQ
Secretary
Appointed 06 Mar 2008

AYE-MAUNG, Lawrence John

Active
Ashbourne Avenue, LiverpoolL23 8TX
Born June 1943
Director
Appointed 06 Mar 2008

CADDELL, Martin Peter, Reverend Father

Active
Crosby Road South, LiverpoolL22 1RQ
Born May 1959
Director
Appointed 28 Jun 2016

NEYLON, Thomas Joseph, Bishop

Active
Crosby Road South, LiverpoolL22 1RQ
Born February 1958
Director
Appointed 27 Mar 2023

RAFFERTY, Geoffrey

Active
The Lodge Barnston Road, WirralCH61 1BN
Born June 1944
Director
Appointed 06 Mar 2008

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 06 Mar 2008
Resigned 06 Mar 2008

BLACKBURN, Richard Finn, Right Reverend

Resigned
Crosby Road South, LiverpoolL22 1RQ
Born January 1952
Director
Appointed 31 May 2011
Resigned 10 Jun 2013

BROWN, Pamela Ada

Resigned
35 Winston Drive, WirralCH43 9RU
Born March 1942
Director
Appointed 06 Mar 2008
Resigned 19 Jul 2023

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 06 Mar 2008
Resigned 06 Mar 2008

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 06 Mar 2008
Resigned 06 Mar 2008

FURNIVAL, John, Reverend

Resigned
Liverpool Road, LiverpoolL23 5TE
Born December 1951
Director
Appointed 03 Dec 2013
Resigned 11 Feb 2015

MASON, Beverley Anne, Rt Rev'D

Resigned
Crosby Road South, LiverpoolL22 1RQ
Born August 1960
Director
Appointed 31 May 2022
Resigned 07 Apr 2025

O'DOWD, Michael, Fr

Resigned
St Agnes Church House, ChorleyPR7 5PH
Born August 1946
Director
Appointed 06 Mar 2008
Resigned 27 Mar 2023

PANTER, Richard James Graham, The Venerable

Resigned
St. James Road, LiverpoolL1 7BY
Born September 1948
Director
Appointed 03 Dec 2013
Resigned 20 Mar 2017

THORNTON, Malcolm, Sir

Resigned
Meadow Brook, WirralCH60 1UE
Born April 1939
Director
Appointed 06 Mar 2008
Resigned 31 May 2011

WILLIAMS, Thomas Anthony, Rt Rev

Resigned
14 Hope Place, LiverpoolL1 9BG
Born February 1948
Director
Appointed 06 Mar 2008
Resigned 10 Jun 2012

Persons with significant control

1

Lsc Board Of Directors

Active
Crosby Road South, LiverpoolL22 1RQ

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2016
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
287Change of Registered Office
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Incorporation Company
6 March 2008
NEWINCIncorporation