Background WavePink WaveYellow Wave

THE ADDRESS LIVERPOOL LIMITED (10885174)

THE ADDRESS LIVERPOOL LIMITED (10885174) is an active UK company. incorporated on 26 July 2017. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. THE ADDRESS LIVERPOOL LIMITED has been registered for 8 years. Current directors include MORLEY, Joseph.

Company Number
10885174
Status
active
Type
ltd
Incorporated
26 July 2017
Age
8 years
Address
3 Rose Place, Liverpool, L3 3BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MORLEY, Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ADDRESS LIVERPOOL LIMITED

THE ADDRESS LIVERPOOL LIMITED is an active company incorporated on 26 July 2017 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. THE ADDRESS LIVERPOOL LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10885174

LTD Company

Age

8 Years

Incorporated 26 July 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

THE RESIDENCE LIVERPOOL LIMITED
From: 1 February 2018To: 5 February 2018
HDCO EPL3 LIMITED
From: 26 July 2017To: 1 February 2018
Contact
Address

3 Rose Place Liverpool, L3 3BN,

Previous Addresses

116 Duke Street Liverpool Merseyside L1 5JW England
From: 26 February 2020To: 28 October 2025
116 Duke Street Liverpool L1 5JW United Kingdom
From: 26 July 2017To: 26 February 2020
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Jun 19
Share Issue
Apr 20
Owner Exit
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MORLEY, Joseph

Active
Rose Place, LiverpoolL3 3BN
Born May 1988
Director
Appointed 01 Apr 2025

LAWLESS, Elliot Philip

Resigned
LiverpoolL1 5JW
Born June 1987
Director
Appointed 11 Sept 2023
Resigned 01 Apr 2025

LAWLESS, Elliot Philip

Resigned
LiverpoolL1 5JW
Born June 1987
Director
Appointed 26 Jul 2017
Resigned 11 Sept 2023

MORLEY, Joseph

Resigned
Rose Place, LiverpoolL3 3BN
Born May 1988
Director
Appointed 11 Sept 2023
Resigned 11 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Rose Place, LiverpoolL3 3BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2023

Mr Elliot Philip Lawless

Ceased
LiverpoolL1 5JW
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2017
Ceased 11 Sept 2023
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
30 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Resolution
14 May 2020
RESOLUTIONSResolutions
Memorandum Articles
5 May 2020
MAMA
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
21 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Resolution
5 February 2018
RESOLUTIONSResolutions
Resolution
1 February 2018
RESOLUTIONSResolutions
Incorporation Company
26 July 2017
NEWINCIncorporation