Background WavePink WaveYellow Wave

HH FORMBY LTD (13574657)

HH FORMBY LTD (13574657) is an active UK company. incorporated on 19 August 2021. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. HH FORMBY LTD has been registered for 4 years. Current directors include PECK, Steven James, SULLIVAN, Stephen.

Company Number
13574657
Status
active
Type
ltd
Incorporated
19 August 2021
Age
4 years
Address
Marion House, 23-25 Elbow Lane, Liverpool, L37 4AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PECK, Steven James, SULLIVAN, Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HH FORMBY LTD

HH FORMBY LTD is an active company incorporated on 19 August 2021 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. HH FORMBY LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13574657

LTD Company

Age

4 Years

Incorporated 19 August 2021

Size

N/A

Accounts

ARD: 29/8

Up to Date

9 weeks left

Last Filed

Made up to 29 August 2024 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 31 August 2023 - 29 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 30 August 2024 - 29 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Marion House, 23-25 Elbow Lane Formby Liverpool, L37 4AB,

Previous Addresses

Second Floor 1F Columbus Quay Riverside Drive Liverpool Merseyside L3 4DB England
From: 9 May 2022To: 15 November 2024
5th Floor 19 Old Hall Street Liverpool L3 9JQ England
From: 19 August 2021To: 9 May 2022
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Apr 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Nov 24
Owner Exit
Nov 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PECK, Steven James

Active
Elbow Lane, LiverpoolL37 4AB
Born February 1972
Director
Appointed 25 Oct 2022

SULLIVAN, Stephen

Active
Elbow Lane, LiverpoolL37 4AB
Born June 1973
Director
Appointed 25 Oct 2022

BLENNERHASSETT, Jamie

Resigned
1f Columbus Quay, LiverpoolL3 4DB
Born November 1995
Director
Appointed 19 Aug 2021
Resigned 15 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
509 - 510 Cotton Exchange, LiverpoolL3 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2024
Second Floor, LiverpoolL3 4DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Ceased 15 Nov 2024

Mr Jamie Blennerhassett

Ceased
19 Old Hall Street, LiverpoolL3 9JQ
Born November 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2021
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Memorandum Articles
8 November 2022
MAMA
Resolution
8 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
27 September 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
19 August 2021
NEWINCIncorporation