Background WavePink WaveYellow Wave

LAWLESS PROPERTIES LIVERPOOL LIMITED (08121880)

LAWLESS PROPERTIES LIVERPOOL LIMITED (08121880) is an active UK company. incorporated on 28 June 2012. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LAWLESS PROPERTIES LIVERPOOL LIMITED has been registered for 13 years.

Company Number
08121880
Status
active
Type
ltd
Incorporated
28 June 2012
Age
13 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWLESS PROPERTIES LIVERPOOL LIMITED

LAWLESS PROPERTIES LIVERPOOL LIMITED is an active company incorporated on 28 June 2012 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LAWLESS PROPERTIES LIVERPOOL LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08121880

LTD Company

Age

13 Years

Incorporated 28 June 2012

Size

N/A

Accounts

ARD: 29/11

Overdue

3 months overdue

Last Filed

Made up to 29 November 2023 (2 years ago)
Submitted on 29 November 2024 (1 year ago)
Period: 30 November 2022 - 29 November 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 November 2025
Period: 30 November 2023 - 29 November 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW
From: 21 August 2013To: 22 November 2016
Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom
From: 21 August 2013To: 21 August 2013
12 Stockville Road Calderstones Liverpool L18 3EJ United Kingdom
From: 28 June 2012To: 21 August 2013
Timeline

5 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
May 14
New Owner
Jun 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

48

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
29 June 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Legacy
20 December 2012
MG01MG01
Incorporation Company
28 June 2012
NEWINCIncorporation