Background WavePink WaveYellow Wave

ALL SIX LIVERPOOL LIMITED (14798992)

ALL SIX LIVERPOOL LIMITED (14798992) is an active UK company. incorporated on 13 April 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALL SIX LIVERPOOL LIMITED has been registered for 3 years. Current directors include KHAN, Ahmed, MACKENZIE DU LIEU, James Roberts.

Company Number
14798992
Status
active
Type
ltd
Incorporated
13 April 2023
Age
3 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KHAN, Ahmed, MACKENZIE DU LIEU, James Roberts
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL SIX LIVERPOOL LIMITED

ALL SIX LIVERPOOL LIMITED is an active company incorporated on 13 April 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALL SIX LIVERPOOL LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14798992

LTD Company

Age

3 Years

Incorporated 13 April 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

3 More London Riverside 4th Floor London, SE1 2AQ,

Previous Addresses

10th Floor 240 Blackfriars Road London SE1 8NW England
From: 13 April 2023To: 24 April 2023
Timeline

20 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Apr 23
New Owner
Apr 23
New Owner
Apr 23
New Owner
Apr 23
New Owner
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Apr 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

IQ EQ SECRETARIES (UK) LIMITED

Active
3 More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 24 Apr 2023

KHAN, Ahmed

Active
More London Riverside, LondonSE1 2AQ
Born December 1978
Director
Appointed 24 Apr 2023

MACKENZIE DU LIEU, James Roberts

Active
More London Riverside, LondonSE1 2AQ
Born April 1970
Director
Appointed 13 Apr 2023

WEHLAU, Olesya

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1975
Director
Appointed 24 Apr 2023
Resigned 30 Apr 2024

Persons with significant control

7

Mr Mahmoud Alghanim

Active
240 Blackfriars Road, LondonSE1 8NW
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 24 Apr 2023

Mr Khalifa Alghanim

Active
240 Blackfriars Road, LondonSE1 8NW
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 24 Apr 2023

Mr Mohammad Alghanim

Active
240 Blackfriars Road, LondonSE1 8NW
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 24 Apr 2023

Ms Altaf Alghanim

Active
240 Blackfriars Road, LondonSE1 8NW
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 24 Apr 2023

Ms Reem Alghanim

Active
240 Blackfriars Road, LondonSE1 8NW
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 24 Apr 2023

Ms Reham Alghanim

Active
240 Blackfriars Road, LondonSE1 8NW
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 24 Apr 2023

Mr James Roberts Mackenzie Du Lieu

Active
More London Riverside, LondonSE1 2AQ
Born April 1970

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 2023
Fundings
Financials
Latest Activities

Filing History

38

Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 January 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 April 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Incorporation Company
13 April 2023
NEWINCIncorporation