Background WavePink WaveYellow Wave

PINS ( LIVERPOOL ) LIMITED (11074414)

PINS ( LIVERPOOL ) LIMITED (11074414) is an active UK company. incorporated on 21 November 2017. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. PINS ( LIVERPOOL ) LIMITED has been registered for 8 years. Current directors include GILLBANKS, Daniel Alexander, KELLY, Daniel James, SCOWCROFT, David Brian Malcolm.

Company Number
11074414
Status
active
Type
ltd
Incorporated
21 November 2017
Age
8 years
Address
18 Hanover Street, Liverpool, L1 4AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
GILLBANKS, Daniel Alexander, KELLY, Daniel James, SCOWCROFT, David Brian Malcolm
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINS ( LIVERPOOL ) LIMITED

PINS ( LIVERPOOL ) LIMITED is an active company incorporated on 21 November 2017 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. PINS ( LIVERPOOL ) LIMITED was registered 8 years ago.(SIC: 56302)

Status

active

Active since 8 years ago

Company No

11074414

LTD Company

Age

8 Years

Incorporated 21 November 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

D STREET BOWL LIMITED
From: 21 November 2017To: 19 December 2017
Contact
Address

18 Hanover Street Liverpool, L1 4AA,

Previous Addresses

4 York Street Liverpool L1 5BN United Kingdom
From: 21 November 2017To: 25 May 2018
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jan 19
Loan Secured
Jul 19
Director Left
Sept 19
Loan Secured
Feb 20
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Jun 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GILLBANKS, Daniel Alexander

Active
Hanover Street, LiverpoolL1 4AA
Born January 1994
Director
Appointed 21 Nov 2017

KELLY, Daniel James

Active
Hanover Street, LiverpoolL1 4AA
Born April 1986
Director
Appointed 10 Jun 2024

SCOWCROFT, David Brian Malcolm

Active
Hanover Street, LiverpoolL1 4AA
Born July 1994
Director
Appointed 21 Nov 2017

DEVANEY, David

Resigned
Hanover Street, LiverpoolL1 4AA
Born September 1965
Director
Appointed 01 Dec 2018
Resigned 14 Aug 2019

DIXON, Wendy Joanne

Resigned
Gambier Terrace, LiverpoolL1 7BG
Born December 1963
Director
Appointed 21 Nov 2017
Resigned 01 Mar 2018

STONE, Max Lucas

Resigned
Gambier Terrace, LiverpoolL1 7BG
Born October 1943
Director
Appointed 21 Nov 2017
Resigned 01 Mar 2018

Persons with significant control

1

18 Hanover Street, LiverpoolL1 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 June 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Resolution
19 December 2017
RESOLUTIONSResolutions
Incorporation Company
21 November 2017
NEWINCIncorporation