Background WavePink WaveYellow Wave

BIG FANG LEISURE LIVERPOOL LTD (11199078)

BIG FANG LEISURE LIVERPOOL LTD (11199078) is an active UK company. incorporated on 12 February 2018. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BIG FANG LEISURE LIVERPOOL LTD has been registered for 8 years. Current directors include BOLGER, Daniel, PIPER, Christopher James.

Company Number
11199078
Status
active
Type
ltd
Incorporated
12 February 2018
Age
8 years
Address
Suite 3.1 Tempest Building, Liverpool, L2 2DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BOLGER, Daniel, PIPER, Christopher James
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG FANG LEISURE LIVERPOOL LTD

BIG FANG LEISURE LIVERPOOL LTD is an active company incorporated on 12 February 2018 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. BIG FANG LEISURE LIVERPOOL LTD was registered 8 years ago.(SIC: 56302)

Status

active

Active since 8 years ago

Company No

11199078

LTD Company

Age

8 Years

Incorporated 12 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

THREE EYED LIZARD LTD
From: 12 February 2018To: 26 April 2024
Contact
Address

Suite 3.1 Tempest Building 12 Tithebarn Street Liverpool, L2 2DT,

Previous Addresses

16 Dempster Building Atlantic Way Brunswick Business Park Liverpool L3 4BE England
From: 12 December 2019To: 20 October 2025
300 st Mary's Road Garston Liverpool Merseyside L19 0NQ England
From: 12 February 2018To: 12 December 2019
Timeline

2 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Dec 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOLGER, Daniel

Active
St Mary's Road, LiverpoolL19 0NQ
Born August 1985
Director
Appointed 12 Feb 2018

PIPER, Christopher James

Active
St Mary's Road, LiverpoolL19 0NQ
Born September 1984
Director
Appointed 12 Feb 2018

Persons with significant control

1

Atlantic Way, LiverpoolL3 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
26 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Resolution
13 January 2024
RESOLUTIONSResolutions
Memorandum Articles
13 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Incorporation Company
12 February 2018
NEWINCIncorporation