Background WavePink WaveYellow Wave

BORDEN COURT (LIVERPOOL) LIMITED (07963831)

BORDEN COURT (LIVERPOOL) LIMITED (07963831) is an active UK company. incorporated on 24 February 2012. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BORDEN COURT (LIVERPOOL) LIMITED has been registered for 14 years. Current directors include SMITH, Lisa Mary.

Company Number
07963831
Status
active
Type
ltd
Incorporated
24 February 2012
Age
14 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMITH, Lisa Mary
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDEN COURT (LIVERPOOL) LIMITED

BORDEN COURT (LIVERPOOL) LIMITED is an active company incorporated on 24 February 2012 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BORDEN COURT (LIVERPOOL) LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07963831

LTD Company

Age

14 Years

Incorporated 24 February 2012

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 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

4 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
May 12
Director Left
Mar 14
Owner Exit
Feb 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMITH, Lisa Mary

Active
Duke Street, LiverpoolL1 5JW
Born November 1969
Director
Appointed 24 Feb 2012

MCLACHLAN, Nicola Kate

Resigned
Duke Street, LiverpoolL1 5JW
Born December 1971
Director
Appointed 24 May 2012
Resigned 21 Mar 2014

Persons with significant control

1

0 Active
1 Ceased
18 Peel Road, DouglasIM1 4LZ

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
30 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Incorporation Company
24 February 2012
NEWINCIncorporation