Background WavePink WaveYellow Wave

ASCOT LIVERPOOL TOWERS LIMITED (11205525)

ASCOT LIVERPOOL TOWERS LIMITED (11205525) is an active UK company. incorporated on 14 February 2018. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASCOT LIVERPOOL TOWERS LIMITED has been registered for 8 years. Current directors include RILEY, Terence Patrick Michael.

Company Number
11205525
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
122 South Road Waterloo, Liverpool, L22 0ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RILEY, Terence Patrick Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT LIVERPOOL TOWERS LIMITED

ASCOT LIVERPOOL TOWERS LIMITED is an active company incorporated on 14 February 2018 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASCOT LIVERPOOL TOWERS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11205525

LTD Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

SEFTON STREET DEVELOPMENTS LIMITED
From: 14 February 2018To: 19 May 2022
Contact
Address

122 South Road Waterloo Liverpool, L22 0ND,

Previous Addresses

116 Duke Street Liverpool L1 5JW United Kingdom
From: 14 February 2018To: 12 November 2020
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Feb 18
New Owner
Feb 20
Director Joined
Mar 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Owner Exit
Feb 22
Director Left
Feb 22
Loan Cleared
Dec 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RILEY, Terence Patrick Michael

Active
South Road, LiverpoolL22 0ND
Born March 1969
Director
Appointed 20 Jan 2020

LAWLESS, Elliot Philip

Resigned
LiverpoolL1 5JW
Born June 1987
Director
Appointed 14 Feb 2018
Resigned 20 Feb 2022

Persons with significant control

3

2 Active
1 Ceased
South Road, LiverpoolL22 0ND

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Feb 2022

Mr Terence Patrick Michael Riley

Active
South Road, LiverpoolL22 0ND
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 26 Sept 2018

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 14 Feb 2018
Ceased 20 Feb 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
16 September 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Incorporation Company
14 February 2018
NEWINCIncorporation