Background WavePink WaveYellow Wave

BT HARRISON INVESTMENTS LIMITED (11195875)

BT HARRISON INVESTMENTS LIMITED (11195875) is an active UK company. incorporated on 8 February 2018. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BT HARRISON INVESTMENTS LIMITED has been registered for 8 years. Current directors include MCDONALD, Barry Peter.

Company Number
11195875
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
C/O Jks Accountants Limited Suite 6, Liverpool, L1 5AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCDONALD, Barry Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BT HARRISON INVESTMENTS LIMITED

BT HARRISON INVESTMENTS LIMITED is an active company incorporated on 8 February 2018 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BT HARRISON INVESTMENTS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11195875

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

C/O Jks Accountants Limited Suite 6 10 Duke Street Liverpool, L1 5AS,

Previous Addresses

C/O Jks Accountants Ltd Hanover House Hanover Street Liverpool L1 3DZ England
From: 9 June 2021To: 12 October 2022
Bt Harrison Investments Limited 35 Chequers Gardens Liverpool Merseyside L19 3PD
From: 7 February 2020To: 9 June 2021
8 Spur Road Cosham Portsmouth PO6 3EB United Kingdom
From: 8 February 2018To: 7 February 2020
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Feb 18
Director Joined
Feb 18
Director Left
Nov 18
Loan Secured
Mar 20
Loan Secured
Jul 21
Loan Secured
Sept 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCDONALD, Barry Peter

Active
Suite 6, LiverpoolL1 5AS
Born July 1969
Director
Appointed 08 Feb 2018

REHMAN, Tanzeel

Resigned
Spur Road, PortsmouthPO6 3EB
Born November 1991
Director
Appointed 19 Feb 2018
Resigned 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Incorporation Company
8 February 2018
NEWINCIncorporation