Company NameLiverpool City Region Digital Limited
Company StatusActive
Company Number13051251
CategoryPrivate Limited Company
Incorporation Date30 November 2020(3 years, 4 months ago)
Previous NameLcrca Network Project Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDaren Baythorpe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressElm House Farm Saighton Lane
Saighton
Chester
Cheshire
CH3 6EN
Wales
Director NameLorna Debora Rogers
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address6600 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr David Franck
Date of BirthMarch 1982 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed18 October 2021(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months
RoleInternational Director
Country of ResidenceFrance
Correspondence Address20 Rue De Caumartin
Paris
75009
Director NameDr Aileen Jones
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed06 January 2023(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNo.1 Mann Island
Liverpool
L3 1BP
Director NameThierry Louis Marie Bodard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(same day as company formation)
RolePresident At Nge Concessions
Country of ResidenceUnited Kingdom
Correspondence Address20 Rue De Caumartin
Paris
75009
Director NameMr Mark William Bousfield
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2021(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 June 2021)
RoleCombined Authority Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm House Farm Saighton Lane
Saighton
Chester
Cheshire
CH3 6EN
Wales
Director NameMr Raphael Nico Miller
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2021(6 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 2023)
RoleHead Of Investment
Country of ResidenceEngland
Correspondence AddressLcrca No.1 Mann Island
Liverpool
L3 1BP

Location

Registered Address6600 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

1 May 2023Memorandum and Articles of Association (35 pages)
1 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 January 2023Confirmation statement made on 29 November 2022 with updates (5 pages)
9 January 2023Termination of appointment of Raphael Nico Miller as a director on 6 January 2023 (1 page)
9 January 2023Appointment of Dr Aileen Jones as a director on 6 January 2023 (2 pages)
7 September 2022Accounts for a small company made up to 31 March 2022 (10 pages)
4 August 2022Registered office address changed from Elm House Farm Saighton Lane Saighton Chester Cheshire CH3 6EN United Kingdom to 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 4 August 2022 (1 page)
18 January 2022Confirmation statement made on 29 November 2021 with updates (4 pages)
11 January 2022Statement of capital following an allotment of shares on 26 August 2021
  • GBP 8,015,552
(3 pages)
11 January 2022Notification of Liverpool City Region Combined Authority as a person with significant control on 16 February 2021 (2 pages)
11 January 2022Statement of capital following an allotment of shares on 21 July 2021
  • GBP 7,239,380
(3 pages)
26 October 2021Appointment of Mr David Franck as a director on 18 October 2021 (2 pages)
26 October 2021Termination of appointment of Thierry Louis Marie Bodard as a director on 18 October 2021 (1 page)
29 June 2021Appointment of Mr Raphael Nico Miller as a director on 28 June 2021 (2 pages)
29 June 2021Termination of appointment of Mark William Bousfield as a director on 27 June 2021 (1 page)
25 May 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 6,219,652
(3 pages)
30 March 2021Company name changed lcrca network project LIMITED\certificate issued on 30/03/21
  • CONNOT ‐ Change of name notice
(3 pages)
23 March 2021Current accounting period extended from 30 November 2021 to 31 March 2022 (1 page)
17 February 2021Appointment of Mark William Bousfield as a director on 12 February 2021 (2 pages)
16 February 2021Appointment of Lorna Debora Rogers as a director on 12 February 2021 (2 pages)
16 December 2020Director's details changed for Daren Baythorpe on 7 December 2020 (2 pages)
30 November 2020Incorporation
Statement of capital on 2020-11-30
  • GBP 2
(41 pages)