Background WavePink WaveYellow Wave

ION LIVERPOOL PARTNERSHIP LIMITED (08028408)

ION LIVERPOOL PARTNERSHIP LIMITED (08028408) is an active UK company. incorporated on 12 April 2012. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ION LIVERPOOL PARTNERSHIP LIMITED has been registered for 13 years. Current directors include LANSADE, Xavier Pierre, MASON, Robert David, PARRY, Stephen and 1 others.

Company Number
08028408
Status
active
Type
ltd
Incorporated
12 April 2012
Age
13 years
Address
Port Of Liverpool Building First Floor, Liverpool, L3 1BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LANSADE, Xavier Pierre, MASON, Robert David, PARRY, Stephen, WARDROP, Scott Alexander
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ION LIVERPOOL PARTNERSHIP LIMITED

ION LIVERPOOL PARTNERSHIP LIMITED is an active company incorporated on 12 April 2012 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. ION LIVERPOOL PARTNERSHIP LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08028408

LTD Company

Age

13 Years

Incorporated 12 April 2012

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 29 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

NEPTUNE LIVERPOOL PARTNERSHIP LIMITED
From: 12 April 2012To: 16 February 2017
Contact
Address

Port Of Liverpool Building First Floor Pier Head Liverpool, L3 1BY,

Previous Addresses

1st Floor, Port of Liverpool Building Pier Head Liverpool L3 1NW England
From: 13 October 2021To: 20 October 2021
No 2 Queen Square Liverpool Merseyside L1 1RH
From: 12 April 2012To: 13 October 2021
Timeline

8 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Jul 15
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LANSADE, Xavier Pierre

Active
Imperial Way, WatfordWD24 4WW
Born December 1967
Director
Appointed 01 Apr 2026

MASON, Robert David

Active
First Floor, LiverpoolL3 1BY
Born May 1964
Director
Appointed 12 Apr 2012

PARRY, Stephen

Active
First Floor, LiverpoolL3 1BY
Born January 1963
Director
Appointed 12 Apr 2012

WARDROP, Scott Alexander

Active
Imperial Way, WatfordWD24 4WW
Born April 1966
Director
Appointed 01 Apr 2026

DOUGLAS, Gavin Fairlie

Resigned
First Floor, LiverpoolL3 1BY
Born April 1972
Director
Appointed 12 Apr 2012
Resigned 01 Apr 2026

HYND, Daniel Peter

Resigned
First Floor, LiverpoolL3 1BY
Born May 1984
Director
Appointed 12 Apr 2012
Resigned 01 Apr 2026

MEHARG, Brian

Resigned
Queen Square, LiverpoolL1 1RH
Born October 1952
Director
Appointed 12 Apr 2012
Resigned 15 Jul 2015

Persons with significant control

3

1 Active
2 Ceased
2 Queen Square, LiverpoolL1 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2019

Mr Gavin Fairlie Douglas

Ceased
Queen Square, LiverpoolL1 1RH
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2019

Mr Daniel Peter Hynd

Ceased
Queen Square, LiverpoolL1 1RH
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Legacy
7 April 2026
RPCH01RPCH01
Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Resolution
16 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Incorporation Company
12 April 2012
NEWINCIncorporation