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

LIVERPOOL SCIENCE PARK LIMITED

LIVERPOOL SCIENCE PARK, 131 MOUNT PLEASANT, LIVERPOOL, L3 5TF,
Company Registration Number
04798049
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Liverpool Science Park Ltd
LIVERPOOL SCIENCE PARK LIMITED was founded on 2003-06-13 and has its registered office in Liverpool. The organisation's status is listed as "Active". Liverpool Science Park Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIVERPOOL SCIENCE PARK LIMITED
 
Legal Registered Office
LIVERPOOL SCIENCE PARK
131 MOUNT PLEASANT
LIVERPOOL
L3 5TF
Other companies in L3
 
Filing Information
Company Number 04798049
Company ID Number 04798049
Date formed 2003-06-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB833663224  
Last Datalog update: 2024-08-05 07:18:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVERPOOL SCIENCE PARK 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.
Companies with same name LIVERPOOL SCIENCE PARK LIMITED
The following companies were found which have the same name as LIVERPOOL SCIENCE PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED LIVERPOOL SCIENCE PARK 131 MOUNT PLEASANT LIVERPOOL L3 5TF Active Company formed on the 2012-05-14

Company Officers of LIVERPOOL SCIENCE PARK LIMITED

Current Directors
Officer Role Date Appointed
JANET PATRICIA BEER
Director 2015-04-01
JULIE ELIZABETH BERTOLINI
Director 2012-09-01
SARAH KAREN JACKSON
Director 2015-04-01
BARBARA ANN MURRAY
Director 2018-05-30
WENDY ANN SIMON
Director 2018-05-30
NIGEL PETER WEATHERILL
Director 2011-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANN-MARIE LILIAN O'BYRNE
Director 2017-06-02 2018-05-30
NICHOLAS MICHAEL SMALL
Director 2010-05-25 2018-05-30
ROBERT MALCOM KENNEDY
Director 2010-05-25 2017-06-02
HOWARD JOSEPH NEWBY
Director 2011-07-06 2015-01-01
JOHN ROBERT FLAMSON
Director 2009-07-29 2014-03-31
DIANA MAY BURTON
Director 2011-03-02 2012-09-01
MICHAEL ALAN BROWN, CBE
Director 2003-06-13 2011-10-12
BELINDA LOUISE MCGUINESS
Company Secretary 2008-07-30 2011-03-02
JOHN CALDWELL
Director 2007-07-04 2011-03-02
DENISE STEWART
Director 2008-07-30 2011-03-02
HELEN FLORA CLUCAS
Director 2006-04-07 2010-05-25
RICHARD DAVID JOHN OGLETHORPE
Director 2003-06-13 2010-05-25
DAVID LEONARD PRIOR
Director 2003-06-13 2009-07-29
GERALD KELLEHER
Director 2003-06-13 2008-07-31
DENISE STEWART
Company Secretary 2003-06-13 2008-07-30
JONATHAN RICHARD SAUNDERS
Director 2005-10-10 2007-10-31
CHARLES LUCIAN HENRY PARKER
Director 2003-06-13 2006-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET PATRICIA BEER CVCP PROPERTIES PLC Director 2017-08-01 CURRENT 1995-03-06 Active
JANET PATRICIA BEER ROSEMARY YOUNG PERSONS CHARITABLE HOUSING LIMITED Director 2016-02-17 CURRENT 1992-02-24 Active - Proposal to Strike off
JANET PATRICIA BEER LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED Director 2015-04-01 CURRENT 2012-05-14 Active
JANET PATRICIA BEER SENSOR CITY LIVERPOOL LTD Director 2015-02-16 CURRENT 2014-10-23 Active
JANET PATRICIA BEER LIVERPOOL HEALTH PARTNERS LIMITED Director 2015-02-01 CURRENT 2012-10-18 Active - Proposal to Strike off
JANET PATRICIA BEER N8 LIMITED Director 2015-02-01 CURRENT 2006-08-31 Active
JANET PATRICIA BEER THE RUSSELL GROUP OF UNIVERSITIES Director 2015-02-01 CURRENT 2007-02-06 Active
JULIE ELIZABETH BERTOLINI STANDARD TRACE METAL QUANTIFICATION LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
JULIE ELIZABETH BERTOLINI SENSOR CITY LIVERPOOL LTD Director 2015-02-16 CURRENT 2014-10-23 Active
JULIE ELIZABETH BERTOLINI PULMORPHIX LIMITED Director 2013-07-08 CURRENT 2013-07-08 Dissolved 2016-06-14
JULIE ELIZABETH BERTOLINI MICROWASTE TWO LIMITED Director 2013-07-08 CURRENT 2013-07-08 Dissolved 2017-01-31
JULIE ELIZABETH BERTOLINI LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED Director 2012-09-01 CURRENT 2012-05-14 Active
JULIE ELIZABETH BERTOLINI FORSIGS LTD. Director 2011-12-20 CURRENT 2008-09-18 Dissolved 2013-09-03
JULIE ELIZABETH BERTOLINI MICROSENSE LIMITED Director 2011-12-20 CURRENT 2008-06-04 Dissolved 2013-09-24
JULIE ELIZABETH BERTOLINI THE LIVERPOOL BUSINESS SCHOOL LIMITED Director 2011-11-21 CURRENT 1995-04-03 Active
JULIE ELIZABETH BERTOLINI JMU SERVICES LIMITED Director 2011-11-21 CURRENT 1989-11-06 Active
JULIE ELIZABETH BERTOLINI JMU LEARNING RESOURCE CENTRE DEVELOPMENT LIMITED Director 2011-11-21 CURRENT 1993-07-29 Liquidation
JULIE ELIZABETH BERTOLINI JMU PROPERTY DEVELOPMENT COMPANY LIMITED Director 2011-11-21 CURRENT 1995-04-26 Liquidation
JULIE ELIZABETH BERTOLINI JMU BUILDING SERVICES & MAINTENANCE LIMITED Director 2011-11-21 CURRENT 1997-03-10 Active - Proposal to Strike off
SARAH KAREN JACKSON LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED Director 2015-04-01 CURRENT 2012-05-14 Active
BARBARA ANN MURRAY LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED Director 2018-05-30 CURRENT 2012-05-14 Active
WENDY ANN SIMON LIVERPOOL AIRPORT PROPERTY HOLDINGS LIMITED Director 2018-06-06 CURRENT 2015-11-06 Active
WENDY ANN SIMON LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED Director 2018-05-30 CURRENT 2012-05-14 Active
NIGEL PETER WEATHERILL J M EXHIBITIONS Director 2016-01-12 CURRENT 2010-03-01 Active - Proposal to Strike off
NIGEL PETER WEATHERILL ROYAL LIVERPOOL PHILHARMONIC SOCIETY(THE) Director 2015-11-02 CURRENT 1906-03-31 Active
NIGEL PETER WEATHERILL THE DANIEL ADAMSON PRESERVATION SOCIETY Director 2015-04-21 CURRENT 2004-03-30 Active
NIGEL PETER WEATHERILL SENSOR CITY LIVERPOOL LTD Director 2015-02-16 CURRENT 2014-10-23 Active
NIGEL PETER WEATHERILL ROYAL COURT LIVERPOOL TRUST LIMITED Director 2013-05-31 CURRENT 2006-11-03 Active
NIGEL PETER WEATHERILL LIVERPOOL CITY OF LEARNING Director 2012-12-14 CURRENT 1996-02-22 Dissolved 2014-01-28

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
2025-01-03DIRECTOR APPOINTED MS NUALA GALLAGHER
2025-01-03DIRECTOR APPOINTED MR ANDREW LEWIS
2024-07-23CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2024-07-16SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-06-20DIRECTOR APPOINTED MS NICOLA FAYE DAVIES
2024-04-09APPOINTMENT TERMINATED, DIRECTOR CAROL THERESA COSTELLO
2023-07-19CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-07-0130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14DIRECTOR APPOINTED PROFESSOR TIMOTHY SIMON JONES
2023-01-23APPOINTMENT TERMINATED, DIRECTOR JANET PATRICIA BEER
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ANN SIMON
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-06-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-02-04AP01DIRECTOR APPOINTED MR PETER ANDREW CROWTHER
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW KEMP
2020-08-12AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-06-02MEM/ARTSARTICLES OF ASSOCIATION
2020-06-02RES01ADOPT ARTICLES 02/06/20
2020-05-19MEM/ARTSARTICLES OF ASSOCIATION
2020-05-15PSC07CESSATION OF LIVERPOOL CITY COUNCIL AS A PERSON OF SIGNIFICANT CONTROL
2020-05-14PSC03Notification of Sciontec Developments Limited as a person with significant control on 2020-05-13
2020-05-14AP01DIRECTOR APPOINTED MR PHILIP ANDREW KEMP
2019-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-05-01AP01DIRECTOR APPOINTED PROFESSOR PHILIP BRIAN VICKERMAN
2019-03-21AP01DIRECTOR APPOINTED MR MARK ALAN POWER
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH BERTOLINI
2018-11-27AP01DIRECTOR APPOINTED MR COLIN DUNCAN SINCLAIR
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-04AP01DIRECTOR APPOINTED MS WENDY ANN SIMON
2018-05-30AP01DIRECTOR APPOINTED MS BARBARA ANN MURRAY
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMALL
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE O'BYRNE
2018-02-06PSC07CESSATION OF THE UNIVERSITY OF LIVERPOOL AS A PSC
2018-02-06PSC07CESSATION OF LIVERPOOL JOHN MOORES UNIVERSITY AS A PSC
2018-01-26SH12Particulars of variation of class rights update
2017-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-10AP01DIRECTOR APPOINTED CLLR ANNE-MARIE LILIAN O'BYRNE
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVERPOOL JOHN MOORES UNIVERSITY
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE UNIVERSITY OF LIVERPOOL
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIVERPOOL CITY COUNCIL
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOM KENNEDY
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-15AR0113/06/16 NO MEMBER LIST
2016-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-22AR0113/06/15 NO MEMBER LIST
2015-04-21AP01DIRECTOR APPOINTED MS SARAH KAREN JACKSON
2015-04-20AP01DIRECTOR APPOINTED PROFESSOR JANET PATRICIA BEER
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NEWBY
2015-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-15AR0113/06/14 NO MEMBER LIST
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLAMSON
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-19AR0113/06/13 NO MEMBER LIST
2013-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF NIGEL PETER WEATHERILL / 15/05/2013
2012-10-09AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH BERTOLINI
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BURTON
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03AR0113/06/12
2011-11-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-14AP01DIRECTOR APPOINTED PROFESSOR NIGEL PETER WEATHERILL
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN, CBE
2011-07-18AP01DIRECTOR APPOINTED PROFESSOR SIR HOWARD JOSEPH NEWBY
2011-07-06AR0113/06/11
2011-05-03MISCRE SECTION 519
2011-03-30MISCAUDITOR'S RESIGNATION
2011-03-07AP01DIRECTOR APPOINTED DIANA MAY BURTON
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DENISE STEWART
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CALDWELL
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY BELINDA MCGUINESS
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-12AR0113/06/10
2010-08-12AP01DIRECTOR APPOINTED COUNCILLOR ROBERT MALCOM KENNEDY
2010-08-12AP01DIRECTOR APPOINTED COUNCILLOR NICHOLAS MICHAEL SMALL
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CLUCAS
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OGLETHORPE
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-04AR0113/06/09
2009-11-03AP01DIRECTOR APPOINTED JOHN CALDWELL
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SAUNDERS
2009-08-10288aDIRECTOR APPOINTED JOHN ROBERT FLAMSON
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM C/O LIVERPOOL JOHN MOORES UNIVERSITY FINANCE DEPARTMENT EGERTON COURT 2 RODNEY STREET LIVERPOOL L3 5UX
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID PRIOR
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-19363aANNUAL RETURN MADE UP TO 13/06/08
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR GERALD KELLEHER
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY DENISE STEWART
2008-11-25288aSECRETARY APPOINTED BELINDA LOUISE MCGUINESS
2008-11-25288aDIRECTOR APPOINTED DENISE STEWART
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM EGERTON COURT 2 RODNEY STREET LIVERPOOL L3 5UX
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-31AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-08-23363sANNUAL RETURN MADE UP TO 13/06/07
2007-02-20225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-21363(288)DIRECTOR RESIGNED
2006-07-21363sANNUAL RETURN MADE UP TO 13/06/06
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-26288aNEW DIRECTOR APPOINTED
2005-09-30363aANNUAL RETURN MADE UP TO 13/06/05
2005-09-30288cSECRETARY'S PARTICULARS CHANGED
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-09-22353LOCATION OF REGISTER OF MEMBERS
2004-07-22363aANNUAL RETURN MADE UP TO 13/06/04
2004-07-21353LOCATION OF REGISTER OF MEMBERS
2003-12-19395PARTICULARS OF MORTGAGE/CHARGE
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-20225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04
2003-06-20288aNEW DIRECTOR APPOINTED
2003-06-19ELRESS366A DISP HOLDING AGM 13/06/03
2003-06-19ELRESS386 DISP APP AUDS 13/06/03
2003-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LIVERPOOL SCIENCE PARK 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 SCIENCE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2003-12-19 Outstanding LIVERPOOL JOHN MOORES UNIVERSITY
Filed Financial Reports
Annual Accounts
2021-09-30

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 SCIENCE PARK LIMITED

Intangible Assets
Patents
We have not found any records of LIVERPOOL SCIENCE PARK LIMITED registering or being granted any patents
Domain Names

LIVERPOOL SCIENCE PARK LIMITED owns 1 domain names.

liverpoolsciencepark.co.uk  

Trademarks
We have not found any records of LIVERPOOL SCIENCE PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERPOOL SCIENCE PARK 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 (68209 - Other letting and operating of own or leased real estate) as LIVERPOOL SCIENCE PARK LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Contracts
Issued Contracts
Supplier Description Contract award date
Laboratory building construction work // GBP 712,941

Contractors are to express their interest for the following works that will be procured using a single stage design & build process.

Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL SCIENCE PARK 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 SCIENCE PARK 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 SCIENCE PARK 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.