Background WavePink WaveYellow Wave

LIVERPOOL ROAD LTD (10400016)

LIVERPOOL ROAD LTD (10400016) is an active UK company. incorporated on 28 September 2016. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. LIVERPOOL ROAD LTD has been registered for 9 years. Current directors include SMITH, Niall Patrick.

Company Number
10400016
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
2 Charnwood House Marsh Road, Bristol, BS3 2NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
SMITH, Niall Patrick
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL ROAD LTD

LIVERPOOL ROAD LTD is an active company incorporated on 28 September 2016 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. LIVERPOOL ROAD LTD was registered 9 years ago.(SIC: 64306)

Status

active

Active since 9 years ago

Company No

10400016

LTD Company

Age

9 Years

Incorporated 28 September 2016

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

2 Charnwood House Marsh Road Ashton Bristol, BS3 2NA,

Timeline

3 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Apr 17
Director Left
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMITH, Niall Patrick

Active
Buick House, Kingston Upon ThamesKT2 6QS
Born September 1972
Director
Appointed 28 Sept 2016

MCGUINNESS, Paul Martin

Resigned
Kneller Road, New MaldenKT3 5NE
Born February 1974
Director
Appointed 28 Sept 2016
Resigned 22 May 2024

Persons with significant control

1

Mr Stephen James Ball

Active
PO BOX 587, St Peter PortGY1 6LS
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2017
MR01Registration of a Charge
Incorporation Company
28 September 2016
NEWINCIncorporation