Background WavePink WaveYellow Wave

LIVERPOOL EVERYMAN AND PLAYHOUSE TRADING LIMITED (08287910)

LIVERPOOL EVERYMAN AND PLAYHOUSE TRADING LIMITED (08287910) is an active UK company. incorporated on 9 November 2012. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. LIVERPOOL EVERYMAN AND PLAYHOUSE TRADING LIMITED has been registered for 13 years. Current directors include SMITH, Tony.

Company Number
08287910
Status
active
Type
ltd
Incorporated
9 November 2012
Age
13 years
Address
Everyman Theatre, Liverpool, L1 9BH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
SMITH, Tony
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL EVERYMAN AND PLAYHOUSE TRADING LIMITED

LIVERPOOL EVERYMAN AND PLAYHOUSE TRADING LIMITED is an active company incorporated on 9 November 2012 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. LIVERPOOL EVERYMAN AND PLAYHOUSE TRADING LIMITED was registered 13 years ago.(SIC: 90020)

Status

active

Active since 13 years ago

Company No

08287910

LTD Company

Age

13 Years

Incorporated 9 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Everyman Theatre 5-11 Hope Street Liverpool, L1 9BH,

Previous Addresses

5 - 11 Hope Street Hope Street Liverpool Merseyside L1 9BH
From: 25 February 2014To: 26 November 2015
13 Hope Street Liverpool Merseyside L1 9BH
From: 9 November 2012To: 25 February 2014
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Jul 13
Director Joined
Jul 14
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 18
Director Left
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
May 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DA VANZO, Mark Elder

Active
5-11 Hope Street, LiverpoolL1 9BH
Secretary
Appointed 16 Nov 2016

SMITH, Tony

Active
5-11 Hope Street, LiverpoolL1 9BH
Born July 1974
Director
Appointed 22 Nov 2016

AYDON, Deborah

Resigned
5-11 Hope Street, LiverpoolL1 9BH
Born September 1964
Director
Appointed 09 Nov 2012
Resigned 14 Sept 2018

CLARK, Alexandra

Resigned
5-11 Hope Street, LiverpoolL1 9BH
Born June 1981
Director
Appointed 17 Sept 2019
Resigned 31 Mar 2022

CLARKE, Michael

Resigned
5-11 Hope Street, LiverpoolL1 9BH
Born July 1967
Director
Appointed 02 Dec 2021
Resigned 21 Nov 2024

CORCORAN, Paul

Resigned
5-11 Hope Street, LiverpoolL1 9BH
Born August 1981
Director
Appointed 22 Nov 2016
Resigned 02 Dec 2021

FOULKES, Chris

Resigned
5-11 Hope Street, LiverpoolL1 9BH
Born July 1982
Director
Appointed 17 Sept 2019
Resigned 31 Mar 2022

HALEWOOD, Katherine Anne

Resigned
5-11 Hope Street, LiverpoolL1 9BH
Born October 1974
Director
Appointed 17 Sept 2019
Resigned 31 Mar 2022

ISAACSON, Katie Kendrick

Resigned
5-11 Hope Street, LiverpoolL1 9BH
Born January 1978
Director
Appointed 25 Feb 2020
Resigned 31 Mar 2022

KILLEN, Vincent

Resigned
5-11 Hope Street, LiverpoolL1 9BH
Born August 1960
Director
Appointed 09 Nov 2012
Resigned 31 Mar 2022

LAW, Bernice Elizabeth

Resigned
5-11 Hope Street, LiverpoolL1 9BH
Born January 1957
Director
Appointed 09 Nov 2012
Resigned 17 Jan 2018

PEARSON, Lisa Mary

Resigned
5-11 Hope Street, LiverpoolL1 9BH
Born November 1982
Director
Appointed 25 Apr 2019
Resigned 31 Mar 2022

WADESON, Ivan Timothy

Resigned
Green Fish Resource Centre, 46-50 Oldham Street, ManchesterM4 1LE
Born June 1966
Director
Appointed 09 Nov 2012
Resigned 22 Nov 2016

WILLIAMS, Sara Louise Gilroy

Resigned
Festival Park, Stoke-On-TrentST1 5BE
Born January 1960
Director
Appointed 02 Sept 2013
Resigned 25 Apr 2019

Persons with significant control

1

Hope Street, LiverpoolL1 9BH

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Auditors Resignation Company
13 April 2021
AUDAUD
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Auditors Resignation Company
6 July 2016
AUDAUD
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2012
NEWINCIncorporation