Company NameHome Legal Services Liverpool Llp
Company StatusActive
Company NumberOC399498
CategoryLimited Liability Partnership
Incorporation Date21 April 2015(9 years, 1 month ago)

Directors

LLP Designated Member NameMr Robert Arthur Farnham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent
West Kirby
Wirral
CH48 4HN
Wales
LLP Designated Member NameMr Paul Michael Lea
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent
West Kirby
Wirral
CH48 4HN
Wales
LLP Member NameSandra Victoria Storey
Date of BirthMay 1969 (Born 55 years ago)
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent
West Kirby
Wirral
CH48 4HN
Wales
LLP Member NameMrs Joanna Louise Farnham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent
West Kirby
Wirral
CH48 4HN
Wales

Location

Registered Address18 The Crescent
West Kirby
Wirral
CH48 4HN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2024 (4 weeks ago)
Next Return Due5 May 2025 (11 months, 2 weeks from now)

Charges

12 October 2021Delivered on: 15 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
24 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
30 March 2023Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Prospect House Columbus Quay Riverside Drive Liverpool L3 4DB on 30 March 2023 (1 page)
20 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
3 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
15 October 2021Registration of charge OC3994980001, created on 12 October 2021 (41 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
26 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
26 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 October 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2016Previous accounting period shortened from 30 April 2016 to 30 September 2015 (1 page)
28 September 2016Previous accounting period shortened from 30 April 2016 to 30 September 2015 (1 page)
26 April 2016Annual return made up to 21 April 2016 (4 pages)
26 April 2016Annual return made up to 21 April 2016 (4 pages)
21 April 2015Incorporation of a limited liability partnership (11 pages)
21 April 2015Incorporation of a limited liability partnership (11 pages)