Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIVERPOOL VICTORIA BANKING SERVICES LIMITED
Company Information for

LIVERPOOL VICTORIA BANKING SERVICES LIMITED

COUNTY GATES, BOURNEMOUTH, DORSET, BH1 2NF,
Company Registration Number
00432080
Private Limited Company
Active

Company Overview

About Liverpool Victoria Banking Services Ltd
LIVERPOOL VICTORIA BANKING SERVICES LIMITED was founded on 1947-03-28 and has its registered office in Dorset. The organisation's status is listed as "Active". Liverpool Victoria Banking Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LIVERPOOL VICTORIA BANKING SERVICES LIMITED
 
Legal Registered Office
COUNTY GATES
BOURNEMOUTH
DORSET
BH1 2NF
Other companies in BH1
 
Filing Information
Company Number 00432080
Company ID Number 00432080
Date formed 1947-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-05 07:18:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVERPOOL VICTORIA BANKING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIVERPOOL VICTORIA BANKING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL SUSAN SMALL
Company Secretary 2013-01-01
ANDREW MARK PARSONS
Director 2017-06-30
JOHN TREVOR PERKS
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALEXANDER ROWNEY
Director 2016-07-28 2018-07-01
PHILIP WYNFORD MOORE
Director 2010-11-10 2017-06-29
MICHAEL JOHN ROGERS
Director 2006-06-05 2016-07-28
PAUL BERNARD CASSIDY
Company Secretary 2007-08-29 2013-01-01
MICHAEL STAFFORD NEWTON
Director 2007-06-25 2011-01-31
KEITH WILLIAM ABERCROMBY
Director 2007-07-23 2010-11-09
STEVEN MICHAEL DANIELS
Director 2004-03-15 2009-09-30
VINCENT JOHN JERRARD
Company Secretary 2004-02-03 2007-08-29
GILLIAN NOTT
Director 2005-05-25 2007-03-14
BARRY MICHAEL ROSE
Director 2004-03-16 2007-03-14
IAN DEREK CORDWELL
Director 1999-05-28 2006-11-21
MALCOLM LEONARD BERRYMAN
Director 1996-06-05 2006-01-16
IAN DAVID KENNEDY
Director 2004-04-05 2005-10-01
STEPHEN ANDREW MARAN
Director 2000-02-07 2005-07-25
NICOLAS MCANDREW
Director 2004-03-15 2005-05-25
PETER LAWRENCE LINNELL
Director 2001-11-07 2004-04-05
DAVID WILLIAM NICHOLLS
Company Secretary 2002-10-01 2004-02-03
JAMES TAIT LAURENSON
Director 1996-12-05 2002-12-31
COLIN ANTHONY PETERS
Company Secretary 1997-10-23 2002-10-01
NICOLAS MCANDREW
Director 1997-05-16 2000-07-20
ROY BENJAMIN MATTHEW HURLEY
Director 1996-06-05 2000-05-31
ANDREW STEPHEN NOBLE
Director 1998-05-29 2000-05-16
PAUL JONATHAN FELTON SMITH
Director 1998-03-10 1999-05-28
HUGH BAIRD
Director 1997-07-11 1999-03-23
LAWRENCE NIGEL GUY OLSEN
Director 1993-03-18 1998-09-30
GEOFFREY PARTINGTON
Director 1993-03-18 1997-11-30
ALAN FRANCIS HARRIES
Company Secretary 1993-03-18 1997-10-23
DESMOND BENJAMIN
Director 1995-01-01 1997-01-17
IAN HAMISH NOEL MACKAY
Director 1993-03-18 1996-07-31
PIERRE BOGNON
Director 1995-03-21 1996-06-05
FRANCIS JOSEPH BORELLI
Director 1993-03-18 1996-06-05
RAYMOND LESLIE KRESISNGER
Director 1993-03-18 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK PARSONS NLC NAME NO. 2 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 4 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 5 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 3 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 1 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS OCKHAM CORPORATE LIMITED Director 2018-01-24 CURRENT 1995-06-26 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 7 LIMITED Director 2018-01-24 CURRENT 1995-09-14 Active - Proposal to Strike off
ANDREW MARK PARSONS HIGHWAY CORPORATE CAPITAL LIMITED Director 2018-01-24 CURRENT 2001-09-06 Active - Proposal to Strike off
ANDREW MARK PARSONS FRIZZELL FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1923-12-28 Active
ANDREW MARK PARSONS TEACHERS MANAGEMENT SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS TEACHERS FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS TEACHERS PROPERTY LIMITED Director 2017-06-30 CURRENT 2001-01-25 Active - Proposal to Strike off
ANDREW MARK PARSONS WEALTH WIZARDS LIMITED Director 2017-06-30 CURRENT 2009-09-09 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2017-06-30 CURRENT 1958-01-23 Active
ANDREW MARK PARSONS LV EQUITY RELEASE LIMITED Director 2017-06-30 CURRENT 1985-09-30 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2017-06-30 CURRENT 1995-02-28 Active
ANDREW MARK PARSONS NM PENSIONS TRUSTEES LIMITED Director 2017-06-30 CURRENT 2001-10-05 Active
ANDREW MARK PARSONS LV LIFE SERVICES LIMITED Director 2017-06-30 CURRENT 2001-11-28 Active
ANDREW MARK PARSONS LV CAPITAL LIMITED Director 2017-06-30 CURRENT 2012-03-09 Active
ANDREW MARK PARSONS LV COMMERCIAL MORTGAGES LIMITED Director 2017-06-30 CURRENT 2013-10-24 Active
ANDREW MARK PARSONS SOVEREIGN UNIT TRUST MANAGERS LIMITED Director 2017-06-30 CURRENT 1986-11-10 Active - Proposal to Strike off
ANDREW MARK PARSONS TEACHERS ASSURANCE COMPANY LIMITED Director 2017-06-30 CURRENT 1936-06-03 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA TRUSTEES LIMITED Director 2017-06-30 CURRENT 1967-02-24 Active
ANDREW MARK PARSONS LV PROTECTION LIMITED Director 2017-06-30 CURRENT 1984-03-12 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED Director 2017-06-30 CURRENT 1996-12-05 Active - Proposal to Strike off
ANDREW MARK PARSONS AYRESBROOK LIMITED Director 2017-06-30 CURRENT 2002-01-31 Active
ANDREW MARK PARSONS SW (NO.3) LIMITED Director 2012-11-12 CURRENT 2003-12-16 Dissolved 2014-12-12
JOHN TREVOR PERKS NLC NAME NO. 2 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2018-07-01 CURRENT 1958-01-23 Active
JOHN TREVOR PERKS LV EQUITY RELEASE LIMITED Director 2018-07-01 CURRENT 1985-09-30 Active
JOHN TREVOR PERKS NLC NAME NO. 4 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 5 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 3 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 1 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2018-07-01 CURRENT 1995-02-28 Active
JOHN TREVOR PERKS OCKHAM CORPORATE LIMITED Director 2018-07-01 CURRENT 1995-06-26 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 7 LIMITED Director 2018-07-01 CURRENT 1995-09-14 Active - Proposal to Strike off
JOHN TREVOR PERKS HIGHWAY CORPORATE CAPITAL LIMITED Director 2018-07-01 CURRENT 2001-09-06 Active - Proposal to Strike off
JOHN TREVOR PERKS NM PENSIONS TRUSTEES LIMITED Director 2018-07-01 CURRENT 2001-10-05 Active
JOHN TREVOR PERKS LV LIFE SERVICES LIMITED Director 2018-07-01 CURRENT 2001-11-28 Active
JOHN TREVOR PERKS LV COMMERCIAL MORTGAGES LIMITED Director 2018-07-01 CURRENT 2013-10-24 Active
JOHN TREVOR PERKS SOVEREIGN UNIT TRUST MANAGERS LIMITED Director 2018-07-01 CURRENT 1986-11-10 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA TRUSTEES LIMITED Director 2018-07-01 CURRENT 1967-02-24 Active
JOHN TREVOR PERKS LV PROTECTION LIMITED Director 2018-07-01 CURRENT 1984-03-12 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED Director 2018-07-01 CURRENT 1996-12-05 Active - Proposal to Strike off
JOHN TREVOR PERKS AYRESBROOK LIMITED Director 2018-07-01 CURRENT 2002-01-31 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2017-07-01 CURRENT 1958-01-23 Active
JOHN TREVOR PERKS LV PROTECTION LIMITED Director 2017-07-01 CURRENT 1984-03-12 Active
JOHN TREVOR PERKS LV EQUITY RELEASE LIMITED Director 2016-03-01 CURRENT 1985-09-30 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2016-03-01 CURRENT 1995-02-28 Active
JOHN TREVOR PERKS NM PENSIONS TRUSTEES LIMITED Director 2016-03-01 CURRENT 2001-10-05 Active
JOHN TREVOR PERKS LV LIFE SERVICES LIMITED Director 2016-03-01 CURRENT 2001-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-29CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-07-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-06DIRECTOR APPOINTED MR STEPHEN KEITH PERCIVAL
2023-06-06AP01DIRECTOR APPOINTED MR STEPHEN KEITH PERCIVAL
2023-05-30APPOINTMENT TERMINATED, DIRECTOR BARRY CUDMORE
2023-05-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CUDMORE
2022-11-21DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM
2022-11-21AP01DIRECTOR APPOINTED MR DAVID EMMANUEL HYNAM
2022-10-03APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-03CH01Director's details changed for Mr Mark Russell Hanscomb on 2022-02-17
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2022-02-10DIRECTOR APPOINTED MR BARRY CUDMORE
2022-02-10DIRECTOR APPOINTED MR MARK RUSSELL HANSCOMB
2022-02-10AP01DIRECTOR APPOINTED MR BARRY CUDMORE
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAYNE SNOW
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-08AP01DIRECTOR APPOINTED MR CHRISTOPHER WALKER
2020-02-20PSC02Notification of Liverpool Victoria Financial Services Limited as a person with significant control on 2020-01-02
2020-02-07PSC09Withdrawal of a person with significant control statement on 2020-02-07
2020-02-05AP01DIRECTOR APPOINTED MR MARK PATRICK HARTIGAN
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS
2019-12-09AP01DIRECTOR APPOINTED MR ANTHONY WAYNE SNOW
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR PERKS
2019-03-20AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY
2018-10-09AP03Appointment of Mr Michael Peter Jones as company secretary on 2018-09-19
2018-09-17TM02Termination of appointment of Rachel Susan Small on 2018-09-03
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-13AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2018-06-21RES01ADOPT ARTICLES 21/06/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER ROWNEY / 26/05/2017
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER ROWNEY / 26/05/2017
2017-07-10AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WYNFORD MOORE
2017-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1
2016-08-11AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROGERS
2016-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-05-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-05-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-23AR0118/03/16 FULL LIST
2015-04-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-04-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-04-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-04-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-23AR0118/03/15 FULL LIST
2014-09-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27AR0118/03/14 FULL LIST
2013-09-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-09-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-07-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-04-08AR0118/03/13 FULL LIST
2013-01-07AP03SECRETARY APPOINTED MRS RACHEL SUSAN SMALL
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL CASSIDY
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0118/03/12 FULL LIST
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29AR0118/03/11 FULL LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROGERS / 16/02/2011
2011-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BERNARD CASSIDY / 16/02/2011
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWTON
2010-11-22AP01DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ABERCROMBY
2010-10-27SH1927/10/10 STATEMENT OF CAPITAL GBP 1
2010-10-27SH20STATEMENT BY DIRECTORS
2010-10-27CAP-SSSOLVENCY STATEMENT DATED 15/10/10
2010-10-27RES06REDUCE ISSUED CAPITAL 21/10/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROWNEY
2010-04-07AR0118/03/10 FULL LIST
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DANIELS
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGERS / 14/07/2009
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-27363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2008-07-21AUDAUDITOR'S RESIGNATION
2008-07-09AUDAUDITOR'S RESIGNATION
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2007-10-04123NC INC ALREADY ADJUSTED 27/09/07
2007-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-04RES04£ NC 120000000/180000000 27
2007-10-0488(2)RAD 27/09/07--------- £ SI 60000000@1=60000000 £ IC 110260000/170260000
2007-08-30288bSECRETARY RESIGNED
2007-08-30288aNEW SECRETARY APPOINTED
2007-08-28288bDIRECTOR RESIGNED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-21363sRETURN MADE UP TO 18/03/07; NO CHANGE OF MEMBERS
2007-04-01288bDIRECTOR RESIGNED
2007-04-01288bDIRECTOR RESIGNED
2007-04-01288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2006-12-0788(2)RAD 22/11/06--------- £ SI 5000000@1=5000000 £ IC 105260000/110260000
2006-06-23288aNEW DIRECTOR APPOINTED
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-31288bDIRECTOR RESIGNED
2005-12-28RES04NC INC ALREADY ADJUSTED 14/12/05
2005-12-28123£ NC 100000000/120000000 14/12/05
2005-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-18288bDIRECTOR RESIGNED
2005-08-30288bDIRECTOR RESIGNED
2005-06-14288aNEW DIRECTOR APPOINTED
1994-12-30Company name changed\certificate issued on 30/12/94
1988-04-29Company name changed\certificate issued on 29/04/88
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LIVERPOOL VICTORIA BANKING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIVERPOOL VICTORIA BANKING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIVERPOOL VICTORIA BANKING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIVERPOOL VICTORIA BANKING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of LIVERPOOL VICTORIA BANKING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVERPOOL VICTORIA BANKING SERVICES LIMITED
Trademarks
We have not found any records of LIVERPOOL VICTORIA BANKING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERPOOL VICTORIA BANKING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LIVERPOOL VICTORIA BANKING SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL VICTORIA BANKING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVERPOOL VICTORIA BANKING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIVERPOOL VICTORIA BANKING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.