Background WavePink WaveYellow Wave

LIVERPOOL DAYS LIMITED (11408716)

LIVERPOOL DAYS LIMITED (11408716) is an active UK company. incorporated on 11 June 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. LIVERPOOL DAYS LIMITED has been registered for 7 years. Current directors include HOH, Chin Yiep, TOH, Gap Seng, TOH, Giap Eng.

Company Number
11408716
Status
active
Type
ltd
Incorporated
11 June 2018
Age
7 years
Address
7-10 Adams House Adam Street, London, WC2N 6AA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HOH, Chin Yiep, TOH, Gap Seng, TOH, Giap Eng
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL DAYS LIMITED

LIVERPOOL DAYS LIMITED is an active company incorporated on 11 June 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. LIVERPOOL DAYS LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11408716

LTD Company

Age

7 Years

Incorporated 11 June 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 15 July 2025 (8 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

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

7-10 Adams House Adam Street The Strand London, WC2N 6AA,

Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Jul 20
New Owner
Jul 25
New Owner
Jul 25
Loan Secured
Jul 25
Owner Exit
Jan 26
Loan Cleared
Mar 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOH, Chin Yiep

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born February 1970
Director
Appointed 14 Oct 2019

TOH, Gap Seng

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born July 1950
Director
Appointed 11 Jun 2018

TOH, Giap Eng

Active
60 Paya Lebar Road #08-36, Paya Lebar Square409051
Born September 1955
Director
Appointed 11 Jun 2018

TENG, Heng Chew

Resigned
Adam Street, LondonWC2N 6AA
Born May 1959
Director
Appointed 11 Jun 2018
Resigned 14 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Khai Cheng Toh

Ceased
Adam Street, LondonWC2N 6AA
Born January 1928

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Jul 2020
Ceased 16 Dec 2025

Mr Giap Eng Toh

Active
Adam Street, LondonWC2N 6AA
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2018
NEWINCIncorporation