LIVERPOOL CHAMBER OF COMMERCE C.I.C.

  • Company statusactive
  • Company No07159767
  • Age15 years 5 months Incorporated 17 February 2010
  • Officers9

Address

Suite G08-G10 Cotton Exchange, Bixteth Street, Liverpool, Merseyside, L3 9LQ

LIVERPOOL CHAMBER OF COMMERCE C.I.C. is an active company incorporated on 17 February 2010 and based in Liverpool, Merseyside. The company was registered 15 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)

    94110 Activities of business and employers membership organizations

  • Accounts

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

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

4 Months Ago on 19 Mar 2025

Accounts With Accounts Type Small

7 Months Ago on 31 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 12 Feb 2024

Accounts With Accounts Type Small

1 Year Ago on 03 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 14 Aug 2023

Appoint Person Director Company With Name Date

2 Years Ago on 08 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 14 Feb 2023

Termination Director Company With Name Termination Date

2 Years Ago on 30 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 07 Jan 2023

Accounts With Accounts Type Small

2 Years Ago on 05 Jan 2023

Change Person Director Company With Change Date

2 Years Ago on 15 Dec 2022

Appoint Person Director Company With Name Date

2 Years Ago on 18 Nov 2022

Appoint Person Director Company With Name Date

2 Years Ago on 18 Nov 2022

Termination Director Company With Name Termination Date

2 Years Ago on 18 Nov 2022

Termination Director Company With Name Termination Date

2 Years Ago on 18 Nov 2022

Termination Director Company With Name Termination Date

2 Years Ago on 18 Nov 2022

Termination Director Company With Name Termination Date

3 Years Ago on 21 Jul 2022

Appoint Person Director Company With Name Date

3 Years Ago on 15 Jul 2022

Appoint Person Director Company With Name Date

3 Years Ago on 22 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 13 Jun 2022

Appoint Person Director Company With Name Date

3 Years Ago on 08 Jun 2022

Appoint Person Director Company With Name Date

3 Years Ago on 08 Jun 2022

Memorandum Articles

3 Years Ago on 31 May 2022

Resolution

3 Years Ago on 31 May 2022

Confirmation Statement With No Updates

3 Years Ago on 14 Feb 2022

People

Officers9

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CHERPEAU, Paul Phillip Johndirector Feb 198301 Sept 2017
CHEUNG-TURNER, Melaniedirector Oct 197301 Nov 2022
KEARSLEY, Mark Jamesdirector Aug 198710 May 2023
KEYES, Sean Christopherdirector Oct 196601 Jul 2022
LOBB, Alison Marydirector May 196915 Sept 2021
PARRY, Jessica Janedirector May 198501 Jun 2022
PATTERSON, Susandirector May 197714 Apr 2021
WAINE, Christopher Jamesdirector Jun 198101 Aug 2017
WILLCOX, Neil Richard Anthonydirector Aug 196601 Nov 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Paul Phillip John Cherpeau Feb 198301 Aug 2017
Mrs Jennifer Hilary Stewart Oct 196203 Feb 2017

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.