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

LIVERPOOL BUSINESS SERVICES LIMITED

THE LEARNING EXCHANGE, ROSCOE STREET, LIVERPOOL, L1 9DW,
Company Registration Number
03448640
Private Limited Company
Active

Company Overview

About Liverpool Business Services Ltd
LIVERPOOL BUSINESS SERVICES LIMITED was founded on 1997-10-13 and has its registered office in Liverpool. The organisation's status is listed as "Active". Liverpool Business Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIVERPOOL BUSINESS SERVICES LIMITED
 
Legal Registered Office
THE LEARNING EXCHANGE
ROSCOE STREET
LIVERPOOL
L1 9DW
Other companies in L13
 
Filing Information
Company Number 03448640
Company ID Number 03448640
Date formed 1997-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB707886495  
Last Datalog update: 2019-09-06 13:28:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVERPOOL BUSINESS 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 BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LENDERYOU
Company Secretary 2016-04-19
JULIE ELIZABETH BARNES
Director 2016-11-01
ELAINE BOWKER
Director 2011-06-01
STEPHEN SANKSON
Director 2015-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
STELLA MARY JANE WRIDE
Company Secretary 2013-12-03 2016-04-19
DAVID WILLIAM MCINTYRE
Director 2012-07-17 2016-04-19
DAVID WILSON
Director 2011-06-23 2015-12-09
MATTHEW LAI HUAT BROWN
Company Secretary 2011-06-03 2013-05-17
ANTHONY STEVEN CEARNS
Director 2008-03-13 2012-12-04
BRENDAN RUANE
Director 2007-12-14 2012-07-31
IRENE LOH LYNN
Director 2007-07-25 2012-04-27
JOHN HINDLE RITCHIE
Director 1999-11-26 2011-06-23
MAUREEN KATHLEEN MELLOR
Director 2008-08-01 2011-05-31
ANTHONY ALBERT HALLIDAY
Company Secretary 2007-12-14 2010-09-30
WALTER KENNETH BROWN
Director 1997-12-02 2008-07-31
IAN KENNEDY JOHNSTON
Company Secretary 1997-12-02 2007-12-31
IAN KENNEDY JOHNSTON
Director 1997-12-02 2007-12-31
VIVIENNE RUTH TYLER
Director 1998-01-12 2007-12-31
BERNARD FRANCIS MOORE
Director 1999-10-05 2006-06-30
MARGARET MARY BENTOVIM
Director 1998-01-12 1999-07-28
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1997-10-13 1997-12-02
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1997-10-13 1997-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ELIZABETH BARNES FIRST4SKILLS LIMITED Director 2016-07-25 CURRENT 2012-09-04 Liquidation
JULIE ELIZABETH BARNES SHARED EDUCATION SERVICES LIMITED Director 2016-07-25 CURRENT 2015-05-05 Active
ELAINE BOWKER SHARED EDUCATION SERVICES LIMITED Director 2015-06-10 CURRENT 2015-05-05 Active
ELAINE BOWKER SCOTTISH POWER FOUNDATION Director 2013-05-29 CURRENT 2013-03-14 Active
ELAINE BOWKER FIRST4SKILLS LIMITED Director 2012-09-21 CURRENT 2012-09-04 Liquidation
ELAINE BOWKER THE CITY OF LIVERPOOL ACADEMY TRUST Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2017-03-21
ELAINE BOWKER COLLABORATIVE TRAINING SOLUTIONS LIMITED Director 2012-08-22 CURRENT 2011-05-24 Dissolved 2016-11-08
ELAINE BOWKER LIVERPOOL CHAMBER OF COMMERCE C.I.C. Director 2012-03-05 CURRENT 2010-02-17 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
2019-06-08SOAS(A)Voluntary dissolution strike-off suspended
2019-05-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-02DS01Application to strike the company off the register
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-09SH19Statement of capital on 2017-08-09 GBP 2
2017-08-09SH20Statement by Directors
2017-08-09CAP-SSSolvency Statement dated 12/07/17
2017-08-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM Liverpool Community College Bankfield Road Liverpool L13 0BQ
2017-02-09AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-07AP01DIRECTOR APPOINTED MS JULIE ELIZABETH BARNES
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 5000002
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-06-21AP03Appointment of Ms Christine Lenderyou as company secretary on 2016-04-19
2016-06-21TM02Termination of appointment of Stella Mary Jane Wride on 2016-04-19
2016-06-21AP01DIRECTOR APPOINTED MR STEPHEN SANKSON
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM MCINTYRE
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 5000002
2015-11-18AR0118/10/15 ANNUAL RETURN FULL LIST
2015-04-29SH20Statement by Directors
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 5000002
2015-04-29SH19Statement of capital on 2015-04-29 GBP 5,000,002
2015-04-29CAP-SSSolvency Statement dated 23/04/15
2015-04-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-02-04AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 8000002
2014-11-11AR0118/10/14 FULL LIST
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034486400001
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-12-13AP03SECRETARY APPOINTED MRS STELLA MARY JANE WRIDE
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CEARNS
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 8000002
2013-11-14AR0118/10/13 FULL LIST
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEVEN CEARNS / 14/11/2013
2013-05-24TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW BROWN
2013-01-25AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-05AR0118/10/12 FULL LIST
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN RUANE
2012-07-23AP01DIRECTOR APPOINTED DAVID WILLIAM MCINTYRE
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR IRENE LOH LYNN
2012-02-06AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-13AR0113/10/11 FULL LIST
2011-07-01AP01DIRECTOR APPOINTED MR DAVID WILSON
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RITCHIE
2011-06-09AP01DIRECTOR APPOINTED ELAINE BOWKER
2011-06-09AP03SECRETARY APPOINTED MATTHEW LAI HUAT BROWN
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MELLOR
2011-01-28AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-19AR0113/10/10 FULL LIST
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HALLIDAY
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-13AR0113/10/09 FULL LIST
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-29363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR WALTER BROWN
2008-09-10288aDIRECTOR APPOINTED MAUREEN KATHLEEN MELLOR
2008-04-03288aDIRECTOR APPOINTED ANTHONY CEARNS
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-04288bDIRECTOR RESIGNED
2007-12-27288aNEW SECRETARY APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-08363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-08-06288aNEW DIRECTOR APPOINTED
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/06
2006-11-24363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: LIVERPOOL COMMUNITY COLLEGE OLD SWAN CENTRE, BROAD GREEN ROAD, LIVERPOOL MERSEYSIDE L13 5SQ
2006-08-03288bDIRECTOR RESIGNED
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-11363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-02-14AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-21363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-03-22AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-01363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-02-26AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-26RES04NC INC ALREADY ADJUSTED 16/09/02
2003-01-26123NC INC ALREADY ADJUSTED 16/09/02
2003-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-1588(2)RAD 13/12/02--------- £ SI 8000000@1=8000000 £ IC 2/8000002
2002-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-02RES04£ NC 1000/14000000 16/
2002-01-10AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-11-14363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-10-18363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-02-21AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-02-15288aNEW DIRECTOR APPOINTED
1999-11-11363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-11-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIVERPOOL BUSINESS 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 BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LIVERPOOL BUSINESS SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LIVERPOOL BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVERPOOL BUSINESS SERVICES LIMITED
Trademarks
We have not found any records of LIVERPOOL BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERPOOL BUSINESS 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 (85590 - Other education n.e.c.) as LIVERPOOL BUSINESS SERVICES LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL BUSINESS 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 BUSINESS 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 BUSINESS 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.