Background WavePink WaveYellow Wave

SKI CHESTER LIMITED (09329005)

SKI CHESTER LIMITED (09329005) is an active UK company. incorporated on 26 November 2014. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. SKI CHESTER LIMITED has been registered for 11 years. Current directors include HARRISON, Philip David, WILLIAMS, Maxwell John.

Company Number
09329005
Status
active
Type
ltd
Incorporated
26 November 2014
Age
11 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARRISON, Philip David, WILLIAMS, Maxwell John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKI CHESTER LIMITED

SKI CHESTER LIMITED is an active company incorporated on 26 November 2014 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. SKI CHESTER LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09329005

LTD Company

Age

11 Years

Incorporated 26 November 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

LAWLAF CHESTER LIMITED
From: 14 August 2020To: 16 September 2020
SKI CHESTER LIMITED
From: 26 November 2014To: 14 August 2020
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

20 Grosvenor Street Chester CH1 2DD England
From: 23 February 2016To: 7 August 2018
Hilbre Business Park Unit 1 Suite 4 Carr Lane Hoylake Wirral Merseyside CH47 4AZ
From: 26 November 2014To: 23 February 2016
Timeline

24 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Owner Exit
Oct 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Funding Round
Aug 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Secured
Dec 20
Owner Exit
Apr 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
1
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARRISON, Philip David

Active
LiverpoolL1 5JW
Born August 1963
Director
Appointed 25 Jul 2018

WILLIAMS, Maxwell John

Active
LiverpoolL1 5JW
Born February 1984
Director
Appointed 25 Jul 2018

MACLEAN, Iain Stuart

Resigned
Grosvenor Street, ChesterCH1 2DD
Born January 1976
Director
Appointed 26 Nov 2014
Resigned 26 Jul 2018

MCKINNEY, Karl Joseph

Resigned
Grosvenor Street, ChesterCH1 2DD
Born February 1963
Director
Appointed 26 Nov 2014
Resigned 26 Jul 2018

ROBERTS, Stephen Hugh

Resigned
Grosvenor Street, ChesterCH1 2DD
Born May 1960
Director
Appointed 26 Nov 2014
Resigned 26 Jul 2018

Persons with significant control

6

1 Active
5 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020
LiverpoolL1 5JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Nov 2018
Ceased 31 Jan 2020
LiverpoolL1 5JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Aug 2018
Ceased 31 Jan 2020
LiverpoolL1 5JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Apr 2018
Ceased 15 Nov 2018

Mr Stephen Hugh Roberts

Ceased
Grosvenor Street, ChesterCH1 2DD
Born May 1960

Nature of Control

Significant influence or control
Notified 31 Jul 2016
Ceased 31 Jul 2016

Mr Iain Stuart Maclean

Ceased
ChesterCH1 2DD
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Resolution
16 September 2020
RESOLUTIONSResolutions
Resolution
14 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
30 July 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
16 September 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Incorporation Company
26 November 2014
NEWINCIncorporation