Background WavePink WaveYellow Wave

LIVERPOOL ALES LIMITED (06946730)

LIVERPOOL ALES LIMITED (06946730) is an active UK company. incorporated on 29 June 2009. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIVERPOOL ALES LIMITED has been registered for 16 years. Current directors include SHEA, Thomas.

Company Number
06946730
Status
active
Type
ltd
Incorporated
29 June 2009
Age
16 years
Address
41 41 Brasenose, Liverpool, L20 0HL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHEA, Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL ALES LIMITED

LIVERPOOL ALES LIMITED is an active company incorporated on 29 June 2009 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LIVERPOOL ALES LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06946730

LTD Company

Age

16 Years

Incorporated 29 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

41 41 Brasenose Liverpool, L20 0HL,

Previous Addresses

17 Boundary Street Liverpool L5 9UB England
From: 17 September 2018To: 6 July 2021
39 Brasenose Road Liverpool Merseyside L20 8HL England
From: 27 March 2017To: 17 September 2018
Suite 61 Elysian Fields 21 Colquitt Street Liverpool Merseyside L1 4DL
From: 29 June 2009To: 27 March 2017
Timeline

17 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jun 09
New Owner
Apr 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Owner Exit
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SHEA, Thomas

Active
41 Brasenose, LiverpoolL20 0HL
Born February 1957
Director
Appointed 05 Jun 2022

DAVIDSON, Andrew John

Resigned
Boundary Street, LiverpoolL5 9UB
Born April 1974
Director
Appointed 24 Jun 2020
Resigned 01 Jul 2020

DAVIDSON, Andrew John

Resigned
Boundary Street, LiverpoolL5 9UB
Born April 1974
Director
Appointed 10 Sept 2018
Resigned 04 Dec 2018

HENSBY, William Mark

Resigned
Elysian Fields 21 Colquitt Street, LiverpoolL1 4DL
Born May 1953
Director
Appointed 29 Jun 2009
Resigned 10 Sept 2018

RILEY, Liam

Resigned
Myers Road West, LiverpoolL23 0RU
Born July 1981
Director
Appointed 01 Jul 2020
Resigned 05 Jun 2022

RILEY, Liam

Resigned
Boundary Street, LiverpoolL5 9UB
Born July 1981
Director
Appointed 04 Dec 2018
Resigned 24 Jun 2020

SHEA, Thomas

Resigned
Boundary Street, LiverpoolL5 9UB
Born February 1957
Director
Appointed 04 Dec 2018
Resigned 24 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Davidson

Active
41 Brasenose, LiverpoolL20 0HL
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2020
Boundary Street, LiverpoolL5 9UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2018
Ceased 24 Jun 2020

Mr William Mark Hensby

Ceased
Elysian Fields, LiverpoolL1 4DL
Born May 1953

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 10 Sept 2018
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Administrative Restoration Company
31 January 2020
RT01RT01
Gazette Dissolved Compulsory
12 November 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
13 April 2018
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Incorporation Company
29 June 2009
NEWINCIncorporation