Background WavePink WaveYellow Wave

GUARANTEED LIVERPOOL LETS LTD (09453125)

GUARANTEED LIVERPOOL LETS LTD (09453125) is an active UK company. incorporated on 23 February 2015. 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. GUARANTEED LIVERPOOL LETS LTD has been registered for 11 years. Current directors include FIDGE, Brett Phillip, MADDOCKS, Dawn Michelle, O'NEILL, Sean Peter.

Company Number
09453125
Status
active
Type
ltd
Incorporated
23 February 2015
Age
11 years
Address
Apartment 106 20 Colquitt Street, Liverpool, L1 4DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FIDGE, Brett Phillip, MADDOCKS, Dawn Michelle, O'NEILL, Sean Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARANTEED LIVERPOOL LETS LTD

GUARANTEED LIVERPOOL LETS LTD is an active company incorporated on 23 February 2015 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. GUARANTEED LIVERPOOL LETS LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09453125

LTD Company

Age

11 Years

Incorporated 23 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Apartment 106 20 Colquitt Street Liverpool, L1 4DR,

Previous Addresses

Barnston House Beacon Lane Heswall Wirral CH60 0EE United Kingdom
From: 11 December 2015To: 2 December 2022
5 Bullrush Drive Wirral CH46 1SX England
From: 23 February 2015To: 11 December 2015
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Jun 19
Owner Exit
Sept 19
Owner Exit
Oct 20
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FIDGE, Brett Phillip

Active
Beacon Lane, WirralCH60 0EE
Born July 1991
Director
Appointed 26 Nov 2015

MADDOCKS, Dawn Michelle

Active
Hoylake Road, WirralCH46 8TQ
Born September 1980
Director
Appointed 16 Feb 2026

O'NEILL, Sean Peter

Active
Colquitt Street, LiverpoolL1 4DR
Born January 1981
Director
Appointed 16 Feb 2026

PARKER, Geoffrey Ian

Resigned
Beacon Lane, WirralCH60 0EE
Born April 1984
Director
Appointed 23 Feb 2015
Resigned 10 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
5 Back Colquitt Street, LiverpoolL1 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jun 2019

Mr Geoffrey Ian Parker

Ceased
Beacon Lane, WirralCH60 0EE
Born April 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Jun 2019

Mr Brett Phillip Fidge

Ceased
Beacon Lane, WirralCH60 0EE
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Incorporation Company
23 February 2015
NEWINCIncorporation