LYFORD CONSUMMATE LTD

Address:
30 Alder Avenue, Liverpool, L36 0TW, United Kingdom

LYFORD CONSUMMATE LTD is a business entity registered at Companies House, UK, with entity identifier is 09712251. The registration start date is July 31, 2015. The current status is Active.

Company Overview

Company Number 09712251
Company Name LYFORD CONSUMMATE LTD
Registered Address 30 Alder Avenue
Liverpool
L36 0TW
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2015-07-31
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-08-28
Confirmation Statement Due Date 2021-07-08
Confirmation Statement Last Update 2020-06-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
52103 Operation of warehousing and storage facilities for land transport activities

Office Location

Address 30 ALDER AVENUE
Post Town LIVERPOOL
Post Code L36 0TW
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
DIGITALLY DONE LTD 30 Alder Avenue, Liverpool, L36 0TW, United Kingdom

Companies with the same post town

Entity Name Office Address
B-SPOKE CYCLES LIMITED Armadillo Storage, 9 Dunnings Bridge Road, Liverpool, L30 6UU, England
BAINS CARE SERVICES LIMITED 4 Churston Road, Liverpool, L16 9JS, England
CHIN BOP RAIL LIMITED 7 Felmersham Avenue, Liverpool, L11 3DD, England
CLA AUTOTEK LTD 83 Bark Road, Liverpool, Merseyside, L21 7QW, United Kingdom
COBEN DISTRIBUTION GLOBAL LTD 22 Castlewood Road, Liverpool, L6 5AL, England
FEEL THE HEAT LTD 25 Grenfell Road, Liverpool, L13 9BY, England
FORMBY FOREST SCHOOL LTD 10 Ryeground Lane, Formby, Liverpool, L37 7EQ, England
GALAXY SPARKS LTD 24a Falcon Hey, Liverpool, L10 7NS, England
GOODNEWS CARE LTD 20 Sovereign Way, Liverpool, L11 4RH, England
JA&RA LIMITED 71 Finborough Road, Liverpool, L4 9TD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JENKINS, Robbie Director (Active) 61 Randall Road, Northampton, England, NN2 7BZ April 1994 /
6 December 2017
British /
England
Cleaner
BARICZ, Arnold Director (Resigned) 8 Rowley Close, Wembley, United Kingdom, HA0 4HE July 1989 /
6 April 2017
Hungarian /
England
Removal Man
DUNNE, Terence Director (Resigned) 7 Limewood Way, Leeds, West Yorkshire, United Kingdom, LS14 1AB January 1945 /
15 March 2017
British /
United Kingdom
Company Director
DUNNE, Terence Director (Resigned) 35 Redhouse Lane, Leeds, West Yorkshire, United Kingdom, LS7 4RA January 1945 /
31 July 2015
British /
United Kingdom
Company Director
GHEJU, Remus Director (Resigned) 37 Lauderdale Avenue, Coventry, United Kingdom, CV6 4LJ August 1989 /
8 October 2015
Romanian /
United Kingdom
Warehouse Operative
SIKORSKI, Pawel Director (Resigned) 225 Alan Moss Road, Loughborough, United Kingdom, LE11 4LT August 1994 /
29 March 2016
Polish /
England
Warehouse Operative
SMITH, David Director (Resigned) 49 Little Norton Avenue, Sheffield, United Kingdom, S8 8HG December 1973 /
10 September 2015
British /
United Kingdom
Chef

Competitor

Improve Information

Please provide details on LYFORD CONSUMMATE LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches