Background WavePink WaveYellow Wave

ASCOT INVESTMENTS LIVERPOOL LIMITED (13603973)

ASCOT INVESTMENTS LIVERPOOL LIMITED (13603973) is an active UK company. incorporated on 6 September 2021. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASCOT INVESTMENTS LIVERPOOL LIMITED has been registered for 4 years. Current directors include RILEY, Terence Patrick Michael.

Company Number
13603973
Status
active
Type
ltd
Incorporated
6 September 2021
Age
4 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 INVESTMENTS LIVERPOOL LIMITED

ASCOT INVESTMENTS LIVERPOOL LIMITED is an active company incorporated on 6 September 2021 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 INVESTMENTS LIVERPOOL LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13603973

LTD Company

Age

4 Years

Incorporated 6 September 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 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

Overdue

10 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 15 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

POLISHED SOLUTIONS LIMITED
From: 6 September 2021To: 13 March 2024
Contact
Address

122 South Road Waterloo Liverpool, L22 0ND,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 6 September 2021To: 2 March 2022
Timeline

14 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Mar 22
New Owner
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 24
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RILEY, Terence Patrick Michael

Active
Waterloo, LiverpoolL22 0ND
Born March 1969
Director
Appointed 04 Mar 2022

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 06 Sept 2021
Resigned 02 Mar 2022

RILEY, Lynda Susan

Resigned
Waterloo, LiverpoolL22 0ND
Born December 1968
Director
Appointed 04 Mar 2022
Resigned 04 Mar 2022

RILEY, Terence Patrick Michael

Resigned
South Road, LiverpoolL22 0ND
Born March 1969
Director
Appointed 02 Mar 2022
Resigned 04 Mar 2022

Persons with significant control

5

1 Active
4 Ceased
South Road, LiverpoolL22 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2024

Mr Terence Patrick Michael Riley

Ceased
Waterloo, LiverpoolL22 0ND
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2022
Ceased 12 Mar 2024

Mrs Lynda Susan Riley

Ceased
Waterloo, LiverpoolL22 0ND
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2022
Ceased 04 Mar 2022

Mr Terence Patrick Michael Riley

Ceased
South Road, LiverpoolL22 0ND
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2022
Ceased 04 Mar 2022
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2021
Ceased 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 September 2021
NEWINCIncorporation