Background WavePink WaveYellow Wave

LIVERSAGE STREET (DERBY) LIMITED (10804957)

LIVERSAGE STREET (DERBY) LIMITED (10804957) is an active UK company. incorporated on 6 June 2017. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. LIVERSAGE STREET (DERBY) LIMITED has been registered for 8 years. Current directors include COSTELLO, James Alex, DISKIN, Michael John, DODD, Steven Peter.

Company Number
10804957
Status
active
Type
ltd
Incorporated
6 June 2017
Age
8 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COSTELLO, James Alex, DISKIN, Michael John, DODD, Steven Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERSAGE STREET (DERBY) LIMITED

LIVERSAGE STREET (DERBY) LIMITED is an active company incorporated on 6 June 2017 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. LIVERSAGE STREET (DERBY) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10804957

LTD Company

Age

8 Years

Incorporated 6 June 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

St Pauls House 23 St Pauls Square Birmingham, B3 1RB,

Previous Addresses

St Pauls House St Pauls Square Birmingham West Midlands B3 1RB England
From: 23 June 2017To: 23 June 2017
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 6 June 2017To: 23 June 2017
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Loan Secured
Dec 19
Loan Cleared
Mar 22
Loan Secured
Jul 23
Loan Secured
Feb 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Joined
May 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COSTELLO, James Alex

Active
Wilmcote Road, SolihullB91 1BU
Born June 1978
Director
Appointed 13 May 2025

DISKIN, Michael John

Active
Kidderminster Road, DroitwichWR9 9AY
Born November 1962
Director
Appointed 30 Sept 2019

DODD, Steven Peter

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 06 Jun 2017

LAL, Roger

Resigned
Forshaw Heath Lane, SolihullB94 5LH
Born May 1965
Director
Appointed 06 Jun 2017
Resigned 30 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Forshaw Heath Lane, SolihullB94 5LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2017
Ceased 30 Sept 2019
23 St Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2024
AAAnnual Accounts
Legacy
6 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 September 2024
GUARANTEE2GUARANTEE2
Legacy
6 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Resolution
9 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2023
AAAnnual Accounts
Legacy
6 September 2023
PARENT_ACCPARENT_ACC
Legacy
6 September 2023
AGREEMENT2AGREEMENT2
Legacy
6 September 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Incorporation Company
6 June 2017
NEWINCIncorporation