Background WavePink WaveYellow Wave

THE LIVERPOOL COMMONWEALTH ASSOCIATION (11678821)

THE LIVERPOOL COMMONWEALTH ASSOCIATION (11678821) is an active UK company. incorporated on 15 November 2018. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE LIVERPOOL COMMONWEALTH ASSOCIATION has been registered for 7 years. Current directors include BOATENG, Vanessa Akua, DALLAS, Garth Orlando, EDMONDSON-SPENCE, Shazney Lorraine and 4 others.

Company Number
11678821
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 November 2018
Age
7 years
Address
C/O Dallas Legal, Liverpool, L1 9AR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOATENG, Vanessa Akua, DALLAS, Garth Orlando, EDMONDSON-SPENCE, Shazney Lorraine, FORCHAP, Sylvia Lekeanju, Dr, KHAN, Mumin, LEWIS, Christopher Denis, NICHOL, Timothy James, Professor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIVERPOOL COMMONWEALTH ASSOCIATION

THE LIVERPOOL COMMONWEALTH ASSOCIATION is an active company incorporated on 15 November 2018 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE LIVERPOOL COMMONWEALTH ASSOCIATION was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11678821

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 15 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

C/O Dallas Legal 78 Rodney Street Liverpool, L1 9AR,

Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Jul 23
Director Joined
Dec 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BOATENG, Vanessa Akua

Active
78 Rodney Street, LiverpoolL1 9AR
Born June 1978
Director
Appointed 15 Nov 2018

DALLAS, Garth Orlando

Active
78 Rodney Street, LiverpoolL1 9AR
Born July 1965
Director
Appointed 15 Nov 2018

EDMONDSON-SPENCE, Shazney Lorraine

Active
78 Rodney Street, LiverpoolL1 9AR
Born August 1973
Director
Appointed 27 Mar 2019

FORCHAP, Sylvia Lekeanju, Dr

Active
78 Rodney Street, LiverpoolL1 9AR
Born November 1975
Director
Appointed 27 Mar 2019

KHAN, Mumin

Active
78 Rodney Street, LiverpoolL1 9AR
Born June 1964
Director
Appointed 27 Mar 2019

LEWIS, Christopher Denis

Active
78 Rodney Street, LiverpoolL1 9AR
Born November 1965
Director
Appointed 27 Mar 2019

NICHOL, Timothy James, Professor

Active
78 Rodney Street, LiverpoolL1 9AR
Born January 1961
Director
Appointed 01 Jan 2023

DAVIS, Pauline Iyadunni

Resigned
78 Rodney Street, LiverpoolL1 9AR
Born August 1957
Director
Appointed 20 May 2019
Resigned 01 Aug 2023

HARCOURT, Edward John

Resigned
78 Rodney Street, LiverpoolL1 9AR
Born February 1966
Director
Appointed 27 Mar 2019
Resigned 15 Aug 2019

MILLAR, Gary

Resigned
78 Rodney Street, LiverpoolL1 9AR
Born August 1959
Director
Appointed 15 Nov 2018
Resigned 27 Mar 2019

MOHIN, John Michael

Resigned
78 Rodney Street, LiverpoolL1 9AR
Born June 1953
Director
Appointed 27 Mar 2019
Resigned 15 Aug 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Gary Millar

Ceased
78 Rodney Street, LiverpoolL1 9AR
Born August 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Nov 2018
Ceased 27 Mar 2019

Ms Vanessa Akua Boateng

Active
78 Rodney Street, LiverpoolL1 9AR
Born June 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Nov 2018

Mr Garth Orlando Dallas

Active
78 Rodney Street, LiverpoolL1 9AR
Born July 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Incorporation Company
15 November 2018
NEWINCIncorporation