Background WavePink WaveYellow Wave

C.E.G. MANAGEMENT LIMITED (06841076)

C.E.G. MANAGEMENT LIMITED (06841076) is an active UK company. incorporated on 9 March 2009. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. C.E.G. MANAGEMENT LIMITED has been registered for 17 years. Current directors include MEYER, Robert Edmund David.

Company Number
06841076
Status
active
Type
ltd
Incorporated
9 March 2009
Age
17 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MEYER, Robert Edmund David
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.E.G. MANAGEMENT LIMITED

C.E.G. MANAGEMENT LIMITED is an active company incorporated on 9 March 2009 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. C.E.G. MANAGEMENT LIMITED was registered 17 years ago.(SIC: 56302)

Status

active

Active since 17 years ago

Company No

06841076

LTD Company

Age

17 Years

Incorporated 9 March 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 April 2024 - 31 August 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

Unit 6 Charlotte Row Great Charlotte Street Liverpool Merseyside L1 1HU United Kingdom
From: 17 August 2012To: 11 July 2013
Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom
From: 21 May 2012To: 17 August 2012
116 Duke Street Liverpool Merseyside L1 5JW
From: 4 November 2011To: 21 May 2012
Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom
From: 11 April 2011To: 4 November 2011
Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ
From: 14 April 2010To: 11 April 2011
Suite 26 Century Buildings Brunswick Business Park, Tower Stre Liverpool Merseyside L3 4BJ
From: 9 March 2009To: 14 April 2010
Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Apr 18
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Secured
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Dec 18
Loan Cleared
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Cleared
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MEYER, Robert Edmund David

Active
Almoradi03160
Born May 1962
Director
Appointed 15 Oct 2025

FAY, Denis

Resigned
Belvedere Park, OrmskirkL39 6TT
Born July 1945
Director
Appointed 09 Mar 2009
Resigned 11 Apr 2018

FAY, Joseph Patrick

Resigned
Parrs Lane, OrmskirkL39 5BP
Born August 1969
Director
Appointed 09 Mar 2009
Resigned 15 Oct 2025

Persons with significant control

1

LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 October 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
4 March 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
13 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
8 April 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts Amended With Made Up Date
17 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Gazette Notice Compulsory
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Legacy
5 April 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Legacy
24 November 2010
MG01MG01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Resolution
30 April 2009
RESOLUTIONSResolutions
Incorporation Company
9 March 2009
NEWINCIncorporation