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

LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED

LIVERPOOL SCIENCE PARK, 131 MOUNT PLEASANT, LIVERPOOL, L3 5TF,
Company Registration Number
08068469
Private Limited Company
Active

Company Overview

About Liverpool Science Park Development Ltd
LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED was founded on 2012-05-14 and has its registered office in Liverpool. The organisation's status is listed as "Active". Liverpool Science Park Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED
 
Legal Registered Office
LIVERPOOL SCIENCE PARK
131 MOUNT PLEASANT
LIVERPOOL
L3 5TF
Other companies in L3
 
Filing Information
Company Number 08068469
Company ID Number 08068469
Date formed 2012-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB155791971  
Last Datalog update: 2024-07-06 00:59:41
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 DEVELOPMENT 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 SCIENCE PARK DEVELOPMENT 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 2012-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANN-MARIE LILIAN O'BYRNE
Director 2017-06-02 2018-05-30
NICHOLAS MICHAEL SMALL
Director 2012-05-14 2018-05-30
ROBERT MALCOM KENNEDY
Director 2012-05-14 2017-06-02
HOWARD JOSEPH NEWBY
Director 2012-05-14 2015-01-01
JOHN ROBERT FLAMSON
Director 2012-05-14 2014-03-31
DIANA MAY BURTON
Director 2012-05-14 2012-09-01

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 LIMITED Director 2015-04-01 CURRENT 2003-06-13 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 LIMITED Director 2012-09-01 CURRENT 2003-06-13 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 LIMITED Director 2015-04-01 CURRENT 2003-06-13 Active
BARBARA ANN MURRAY LIVERPOOL SCIENCE PARK LIMITED Director 2018-05-30 CURRENT 2003-06-13 Active
WENDY ANN SIMON LIVERPOOL AIRPORT PROPERTY HOLDINGS LIMITED Director 2018-06-06 CURRENT 2015-11-06 Active
WENDY ANN SIMON LIVERPOOL SCIENCE PARK LIMITED Director 2018-05-30 CURRENT 2003-06-13 Active
NIGEL PETER WEATHERILL JMU SERVICES LIMITED Director 2011-11-21 CURRENT 1989-11-06 Active
NIGEL PETER WEATHERILL JMU LEARNING RESOURCE CENTRE DEVELOPMENT LIMITED Director 2011-11-21 CURRENT 1993-07-29 Liquidation
NIGEL PETER WEATHERILL JMU PROPERTY DEVELOPMENT COMPANY LIMITED Director 2011-11-21 CURRENT 1995-04-26 Liquidation
NIGEL PETER WEATHERILL JMU BUILDING SERVICES & MAINTENANCE LIMITED Director 2011-11-21 CURRENT 1997-03-10 Active - Proposal to Strike off
NIGEL PETER WEATHERILL THE LIVERPOOL BUSINESS SCHOOL LIMITED Director 2011-09-01 CURRENT 1995-04-03 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
2024-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-04-09APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIAN VICKERMAN
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-08CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR JANET PATRICIA BEER
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ANN SIMON
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-07-15AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-05-21AP01DIRECTOR APPOINTED MR MARK ALAN POWER
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KAREN JACKSON
2018-11-27AP01DIRECTOR APPOINTED MR COLIN DUNCAN SINCLAIR
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
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-11AP01DIRECTOR APPOINTED CLLR ANNE-MARIE LILIAN O'BYRNE
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOM KENNEDY
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-25AR0114/05/16 ANNUAL RETURN FULL LIST
2016-02-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-10AR0114/05/15 ANNUAL RETURN FULL LIST
2015-06-10AP01DIRECTOR APPOINTED PROFESSOR JANET PATRICIA BEER
2015-06-10AP01DIRECTOR APPOINTED MS SARAH KAREN JACKSON
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JOSEPH NEWBY
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-09AR0114/05/14 ANNUAL RETURN FULL LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLAMSON
2014-03-18AA01Current accounting period shortened from 31/05/14 TO 31/03/14
2014-01-29AA31/05/13 TOTAL EXEMPTION FULL
2013-05-29AR0114/05/13 FULL LIST
2012-10-09AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH BERTOLINI
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BURTON
2012-05-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to LIVERPOOL SCIENCE PARK DEVELOPMENT 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 DEVELOPMENT 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 SCIENCE PARK DEVELOPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-09-30
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 DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED
Trademarks
We have not found any records of LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERPOOL SCIENCE PARK DEVELOPMENT 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 (43390 - Other building completion and finishing) as LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL SCIENCE PARK DEVELOPMENT 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 DEVELOPMENT 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 DEVELOPMENT 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.