STORYHOUSE PROJECT

  • Company statusactive
  • Company No09838070
  • Age9 years 9 months Incorporated 22 October 2015
  • Officers5

Address

32 Liverpool Road, Crosby, Liverpool, L23 5SF, England

STORYHOUSE PROJECT is an active company incorporated on 22 October 2015 and based in Liverpool, England. The company was registered 10 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 limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    56102 Unlicensed restaurants and cafes

  • Accounts

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

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

6 Months Ago on 03 Jan 2025

Confirmation Statement With No Updates

9 Months Ago on 22 Oct 2024

Appoint Person Director Company With Name Date

10 Months Ago on 17 Sep 2024

Termination Director Company With Name Termination Date

10 Months Ago on 17 Sep 2024

Change Account Reference Date Company Current Extended

1 Year Ago on 21 Nov 2023

Confirmation Statement With No Updates

1 Year Ago on 21 Nov 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 31 Jul 2023

Change Person Director Company With Change Date

2 Years Ago on 17 Apr 2023

Confirmation Statement With No Updates

2 Years Ago on 30 Nov 2022

Cessation Of A Person With Significant Control

2 Years Ago on 30 Nov 2022

Cessation Of A Person With Significant Control

2 Years Ago on 30 Nov 2022

Appoint Person Director Company With Name Date

2 Years Ago on 30 Nov 2022

Appoint Person Director Company With Name Date

2 Years Ago on 30 Nov 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 27 Jul 2022

Confirmation Statement With No Updates

3 Years Ago on 06 Dec 2021

Notification Of A Person With Significant Control

3 Years Ago on 06 Dec 2021

Notification Of A Person With Significant Control

3 Years Ago on 06 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 06 Dec 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 07 Aug 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 03 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 02 Feb 2021

Confirmation Statement With No Updates

4 Years Ago on 28 Oct 2020

Termination Director Company With Name Termination Date

4 Years Ago on 22 Oct 2020

Termination Director Company With Name Termination Date

4 Years Ago on 22 Oct 2020

Appoint Person Director Company With Name Date

4 Years Ago on 22 Oct 2020

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CONDRAN, Helendirector Jun 195609 Jun 2020
FOSTER, Geraldinedirector Aug 195201 Nov 2022
HEDLEY, Andrew Michaeldirector Sep 197502 Jul 2018
HOWARD, Michael Johndirector Jul 195809 Sept 2024
SMYLLIE, Eleanordirector Apr 198801 Nov 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Andrew Michael Hedley Sep 197501 Sept 2021
Mrs Anya Louise Swift Nov 196701 Sept 2021
Mrs Rosemary Anne Turner May 196314 Jun 2017
Mrs Stephanie Scaife Jun 198921 Oct 2016
Mr David Andrew Lowrie Oct 198106 Apr 2016
Mr Joseph Michael Magill Jun 198806 Apr 2016
The Parochial Church Council Of The Ecclesiastical Parish Of St Luke Great Crosby 06 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.