Background WavePink WaveYellow Wave

GS OLD HALL ST LIMITED (10645968)

GS OLD HALL ST LIMITED (10645968) is an active UK company. incorporated on 1 March 2017. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. GS OLD HALL ST LIMITED has been registered for 9 years. Current directors include HAYWOOD, Graham Philip, HAYWOOD, Natalie Celia.

Company Number
10645968
Status
active
Type
ltd
Incorporated
1 March 2017
Age
9 years
Address
Cotton Exchange, Liverpool, L3 9BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HAYWOOD, Graham Philip, HAYWOOD, Natalie Celia
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GS OLD HALL ST LIMITED

GS OLD HALL ST LIMITED is an active company incorporated on 1 March 2017 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. GS OLD HALL ST LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10645968

LTD Company

Age

9 Years

Incorporated 1 March 2017

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Cotton Exchange Old Hall Street Liverpool, L3 9BS,

Previous Addresses

65-67 Bold Street Liverpool L1 4EZ England
From: 1 March 2017To: 30 September 2025
Timeline

4 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
May 17
Director Joined
Jul 17
Owner Exit
Mar 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HAYWOOD, Graham Philip

Active
Old Hall Street, LiverpoolL3 9BS
Born July 1985
Director
Appointed 01 Jul 2017

HAYWOOD, Natalie Celia

Active
LiverpoolL1 4EZ
Born November 1981
Director
Appointed 01 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Old Hall Street, LiverpoolL3 9BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2020
LiverpoolL1 4EZ

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2017
MR01Registration of a Charge
Incorporation Company
1 March 2017
NEWINCIncorporation