LIVERPOOL STREETSCENE SERVICES LIMITED - MERSEYSIDE


Company Profile Company Filings

Overview

LIVERPOOL STREETSCENE SERVICES LIMITED is a Private Limited Company from MERSEYSIDE and has the status: Active.
LIVERPOOL STREETSCENE SERVICES LIMITED was incorporated 23 years ago on 15/02/2001 and has the registered number: 04161448. The accounts status is FULL and accounts are next due on 30/12/2024.

LIVERPOOL STREETSCENE SERVICES LIMITED - MERSEYSIDE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 31/03/2023 30/12/2024

Registered Office

NEWTON ROAD
MERSEYSIDE
L13 3HS

This Company Originates in : United Kingdom
Previous trading names include:
ENTERPRISE-LIVERPOOL LIMITED (until 25/02/2016)

Confirmation Statements

Last Statement Next Statement Due
01/11/2023 15/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LOUISE MARGARET RICE Secretary 2022-12-21 CURRENT
MS JACQUELINE SHEILA MCKINLAY Jun 1971 British Director 2023-02-22 CURRENT
MS ANGELA REDHEAD May 1970 British Director 2023-02-22 CURRENT
MRS JANE ELISABETH BATES Mar 1971 British Director 2022-11-28 CURRENT
MR NICHOLAS HALLAM DEAN THOMPSON Jul 1965 British Director 2004-10-20 UNTIL 2009-01-19 RESIGNED
MR NEIL ROBERT ERNEST KIRKBY Aug 1964 British Director 2003-07-29 UNTIL 2005-06-06 RESIGNED
MS WENDY ANN SIMON Nov 1961 British Director 2018-08-01 UNTIL 2021-04-01 RESIGNED
MR STEPHEN JOSEPH REDDY May 1971 British Director 2021-04-01 UNTIL 2023-02-27 RESIGNED
DR RICHARD DAVID JOHN OGLETHORPE Jan 1961 British Director 2002-03-28 UNTIL 2004-07-20 RESIGNED
RON ODUNAIYA Mar 1968 British Director 2016-01-21 UNTIL 2020-01-19 RESIGNED
MR ROBERT MALCOM KENNEDY Jan 1954 British Director 2014-11-12 UNTIL 2015-09-17 RESIGNED
MR JAMES EDWARD NOAKES Feb 1976 British Director 2012-11-07 UNTIL 2014-11-12 RESIGNED
MS ANN-MARIE LILIAN O'BYRNE Sep 1966 English Director 2015-09-17 UNTIL 2018-08-01 RESIGNED
MR IAN WILLIAM NELSON Jun 1970 British Director 2009-01-19 UNTIL 2012-09-30 RESIGNED
MR ANDREW LATHAM NELSON Apr 1959 British Director 2013-04-08 UNTIL 2015-11-25 RESIGNED
MR STEPHEN PATRICK MUNBY Jun 1954 British Director 2010-09-21 UNTIL 2012-08-01 RESIGNED
MR STEPHEN PATRICK MUNBY Jun 1954 British Director 2014-11-12 UNTIL 2018-08-01 RESIGNED
MR TIMOTHY FRANCIS MOORE Dec 1978 British Director 2010-09-21 UNTIL 2014-11-12 RESIGNED
ROBERT JAMES MCBRIDE Jul 1965 British Director 2004-07-20 UNTIL 2013-11-24 RESIGNED
COLLEEN DEANNA MARTIN Mar 1973 Canadian Director 2021-04-01 UNTIL 2021-12-31 RESIGNED
JONATHAN DAVID MACKIE Apr 1972 British Director 2004-10-20 UNTIL 2006-06-09 RESIGNED
MR JAMES EDWARD NOAKES Feb 1976 British Director 2018-08-01 UNTIL 2019-09-30 RESIGNED
MR JOHN VINCENT GAVAN Dec 1955 British Secretary 2002-03-28 UNTIL 2005-07-21 RESIGNED
MR PAUL BIRCH May 1960 British Secretary 2005-07-21 UNTIL 2015-11-25 RESIGNED
MR NEIL CAMPBELL Jun 1972 British Director 2009-04-06 UNTIL 2010-09-21 RESIGNED
DIALMODE SECRETARIES LIMITED Corporate Secretary 2001-02-15 UNTIL 2002-03-28 RESIGNED
MR MICHAEL ROBERT HYNES Jun 1946 British Director 2002-03-28 UNTIL 2013-07-12 RESIGNED
DEBORAH HARPER Feb 1963 British Director 2005-06-06 UNTIL 2006-05-05 RESIGNED
MR PHILIP GREGORY HALL Sep 1965 British Director 2002-03-28 UNTIL 2005-06-06 RESIGNED
MR DAVID NEIL FOSTER Mar 1960 British Director 2002-03-28 UNTIL 2013-04-08 RESIGNED
MR JOHN JOSEPH FLOOD Mar 1965 British Director 2002-03-28 UNTIL 2013-07-19 RESIGNED
MRS MARILYN FIELDING May 1947 British Director 2004-07-20 UNTIL 2010-09-21 RESIGNED
MISS SHARON CONNOR May 1978 British Director 2019-09-30 UNTIL 2021-04-01 RESIGNED
HELEN FLORA CLUCAS May 1947 British Director 2002-03-28 UNTIL 2002-12-19 RESIGNED
HELEN FLORA CLUCAS May 1947 British Director 2004-07-20 UNTIL 2008-07-16 RESIGNED
JAMES STEPHEN THORNTON Feb 1967 British Director 2002-03-28 UNTIL 2003-07-29 RESIGNED
MICHAEL PAUL BRADLEY Jul 1963 British Director 2005-06-06 UNTIL 2009-04-06 RESIGNED
MR GRAHAM MARK BILLSBOROUGH Apr 1974 British Director 2005-06-06 UNTIL 2009-04-06 RESIGNED
MR DAVID ATHERTON Jun 1965 British Director 2012-10-31 UNTIL 2015-11-25 RESIGNED
MR DAVID EDWARD ANTROBUS Feb 1945 British Director 2003-07-29 UNTIL 2004-07-20 RESIGNED
MR STUART PAUL CHASTON Jun 1968 British Director 2012-03-05 UNTIL 2013-04-08 RESIGNED
MR MARTIN JOHN JOYCE Oct 1962 British Director 2002-03-28 UNTIL 2012-03-05 RESIGNED
MR MICHAEL JENKS Jan 1968 British Director 2009-04-06 UNTIL 2015-11-25 RESIGNED
SUNLIGHT HOUSE NOMINEES LIMITED Corporate Director 2001-02-15 UNTIL 2002-03-28 RESIGNED
MRS BERNADETTE LOUISE TURNER Sep 1963 British Director 2008-07-16 UNTIL 2010-09-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Liverpool City Council 2016-04-06 Liverpool   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDS (NW) LTD CLITHEROE ENGLAND Dissolved... 70229 - Management consultancy activities other than financial management
ICE DEVELOPMENTS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
RESEARCH ON ECONOMIC POLICY IMPLEMENTATION AND MANAGEMENT LIMITED HEXHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ENTERPRISE HOLDING COMPANY NO 1 LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
LANCASHIRE ENTERPRISES (EUROPE) LIMITED MANCHESTER Dissolved... DORMANT 99999 - Dormant Company
ENTERPRISE VENTURES (GENERAL PARTNER EVF/LEV) LIMITED PRESTON Dissolved... DORMANT 64303 - Activities of venture and development capital companies
ENTERPRISE (VENTURE PARTNER) LIMITED LONDON UNITED KINGDOM Active FULL 99000 - Activities of extraterritorial organizations and bodies
LE FOUNDERS II LIMITED PRESTON Dissolved... DORMANT 64303 - Activities of venture and development capital companies
MERCIA REGIONAL VENTURES LIMITED PRESTON Active FULL 64303 - Activities of venture and development capital companies
SHUKCO 327 LTD MAIDENHEAD ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ENTERPRISE ISLINGTON LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
PRISM RESEARCH LIMITED MANCHESTER Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
NORTH WEST ENTERPRISE INVESTMENT LIMITED PRESTON Dissolved... DORMANT 64303 - Activities of venture and development capital companies
BABCOCK CAREERS GUIDANCE (SOUTH) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
LANCASHIRE CO-OPERATIVE DEVELOPMENT AGENCY LIMITED LEYLAND Dissolved... DORMANT 70100 - Activities of head offices
ENTERPRISEMANCHESTER PARTNERSHIP LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ENTERPRISE GROUP HOLDINGS LIMITED CARDIFF Dissolved... FULL 70100 - Activities of head offices
ENTERPRISE FOUNDATION (ETR) LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company