Background WavePink WaveYellow Wave

GROW SEFTON CIC (12747586)

GROW SEFTON CIC (12747586) is an active UK company. incorporated on 16 July 2020. with registered office in Liverpool. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 1 other business activities. GROW SEFTON CIC has been registered for 5 years. Current directors include JACK, Vandon, LAHNITE, Myriam Sheherazade.

Company Number
12747586
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 July 2020
Age
5 years
Address
299 Stanley Road, Liverpool, L5 7QF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
JACK, Vandon, LAHNITE, Myriam Sheherazade
SIC Codes
01500, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROW SEFTON CIC

GROW SEFTON CIC is an active company incorporated on 16 July 2020 with the registered office located in Liverpool. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 1 other business activity. GROW SEFTON CIC was registered 5 years ago.(SIC: 01500, 85520)

Status

active

Active since 5 years ago

Company No

12747586

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 16 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

299 Stanley Road Kirkdale Liverpool, L5 7QF,

Previous Addresses

2 Dunnings Bridge Road Bootle L30 6TA England
From: 16 July 2020To: 16 November 2022
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Aug 21
New Owner
Jul 22
Owner Exit
Feb 23
Director Left
Feb 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JACK, Vandon

Active
Stanley Road, LiverpoolL5 7QF
Born October 1978
Director
Appointed 16 Jul 2020

LAHNITE, Myriam Sheherazade

Active
Stanley Road, LiverpoolL5 7QF
Born January 1991
Director
Appointed 12 Aug 2021

CURLE, Daniel Thomas

Resigned
Bank Lane, LiverpoolL31 1AX
Born August 1993
Director
Appointed 16 Jul 2020
Resigned 03 Jun 2021

STRODE, Antony Louis

Resigned
Stanley Road, LiverpoolL5 7QF
Born December 1984
Director
Appointed 16 Jul 2020
Resigned 13 Feb 2023

Persons with significant control

4

2 Active
2 Ceased

Miss Myriam Sheherazade Lahnite

Active
Stanley Road, LiverpoolL5 7QF
Born January 1991

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Aug 2021

Mr Antony Louis Strode

Ceased
Stanley Road, LiverpoolL5 7QF
Born December 1984

Nature of Control

Right to appoint and remove directors
Notified 16 Jul 2020
Ceased 13 Feb 2023

Mr Daniel Thomas Curle

Ceased
Dunnings Bridge Road, BootleL30 6TA
Born August 1993

Nature of Control

Right to appoint and remove directors
Notified 16 Jul 2020
Ceased 06 Jun 2021

Mr Vandon Jack

Active
Stanley Road, LiverpoolL5 7QF
Born October 1978

Nature of Control

Right to appoint and remove directors
Notified 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2021
TM01Termination of Director
Incorporation Community Interest Company
16 July 2020
CICINCCICINC