VAUXHALL COMMUNITY LAW AND INFORMATION CENTRE.

  • Company statusactive
  • Company No02252255
  • Age37 years 2 months Incorporated 6 May 1988
  • Officers10

Address

Vnc Millennium Resource Centre, Blenheim Street, Liverpool, Merseyside, L5 8UX

VAUXHALL COMMUNITY LAW AND INFORMATION CENTRE. is an active company incorporated on 6 May 1988 and based in Liverpool, Merseyside. The company was registered 37 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    69102 Solicitors

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

1 Month Ago on 12 Jun 2025

Appoint Person Director Company With Name Date

5 Months Ago on 07 Feb 2025

Termination Director Company With Name Termination Date

5 Months Ago on 07 Feb 2025

Cessation Of A Person With Significant Control

5 Months Ago on 07 Feb 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 30 Dec 2024

Appoint Person Director Company With Name Date

8 Months Ago on 04 Nov 2024

Appoint Person Director Company With Name Date

8 Months Ago on 04 Nov 2024

Confirmation Statement With No Updates

8 Months Ago on 04 Nov 2024

Appoint Person Director Company With Name Date

9 Months Ago on 28 Oct 2024

Termination Director Company With Name Termination Date

9 Months Ago on 28 Oct 2024

Termination Director Company With Name Termination Date

9 Months Ago on 28 Oct 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 05 Jan 2024

Confirmation Statement With No Updates

1 Year Ago on 17 Nov 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 13 Dec 2022

Confirmation Statement With No Updates

2 Years Ago on 04 Nov 2022

Statement Of Companys Objects

3 Years Ago on 25 Jan 2022

Memorandum Articles

3 Years Ago on 18 Jan 2022

Resolution

3 Years Ago on 14 Jan 2022

Resolution

3 Years Ago on 10 Jan 2022

Appoint Person Director Company With Name Date

3 Years Ago on 06 Jan 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 09 Dec 2021

Confirmation Statement With No Updates

3 Years Ago on 04 Nov 2021

Termination Director Company With Name Termination Date

4 Years Ago on 06 Jan 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 17 Nov 2020

Confirmation Statement With No Updates

4 Years Ago on 04 Nov 2020

People

Officers10

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
HIGHAM, Ngaryansecretary 09 Jul 2019
CONNOLLY, Paulinedirector Sep 195302 Jul 2001
FREEMAN, Emilydirector Nov 199825 Sept 2024
HOWARD, Raymond Jamesdirector May 196005 Dec 2019
KELLY, Alandirector Jul 195625 Sept 2024
O'CONNOR, Abigail, Drdirector Jul 199530 Jan 2025
O'HARE, Julie Anndirector Jun 198205 Dec 2019
OAKFORD, Geraldinedirector Feb 195506 Nov 2017
STEWART, Amanda Jeandirector Mar 197305 Dec 2019
TOPPING, Christopher Pauldirector Jul 196425 Sept 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Geraldine Oakford Feb 195506 Nov 2017
Mrs Annie Goodman Oct 193406 Apr 2016
Mrs Pauline Connolly Sep 195306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.