ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Liverpool SJ Towers Partnership Ltd

Liverpool SJ Towers Partnership Ltd is an active company incorporated on 23 July 2021 with the registered office located in London, Greater London. Liverpool SJ Towers Partnership Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13528517
Private limited company
Age
4 years
Incorporated 23 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 February 2025 (9 months ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (3 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
England
Address changed on 16 Jan 2024 (1 year 9 months ago)
Previous address was Higgins Fairburn & Co 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
10
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jul 1963
Director • British • Lives in England • Born in Jan 1974
Director • British • Lives in England • Born in Jun 1974
Mr Mark Thomas Bazeley Williams
PSC • British • Lives in UK • Born in Jul 1963
Mr David Alexander Lewis
PSC • British • Lives in England • Born in Jun 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rivingtonhark Limited
Mark Thomas Bazeley Williams, David Alexander Lewis, and 1 more are mutual people.
Active
Rivington Land Limited
Mark Thomas Bazeley Williams, David Alexander Lewis, and 1 more are mutual people.
Active
Rivingtonhark Holdings Limited
David Alexander Lewis and Mark Robert Harvey are mutual people.
Active
Clipper Wharf Consulting Limited
Mark Thomas Bazeley Williams is a mutual person.
Active
Rebel Streat Limited
Mark Thomas Bazeley Williams is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£113.46K
Decreased by £85.48K (-43%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£295.77K
Decreased by £425.29K (-59%)
Total Liabilities
-£115.75K
Decreased by £364.27K (-76%)
Net Assets
£180.02K
Decreased by £61.02K (-25%)
Debt Ratio (%)
39%
Decreased by 27.44% (-41%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 15 Aug 2025
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 30 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 7 Feb 2024
Mr David Alexander Lewis (PSC) Details Changed
1 Year 9 Months Ago on 16 Jan 2024
Mr Mark Robert Harvey Details Changed
1 Year 9 Months Ago on 16 Jan 2024
Mr Mark Thomas Bazeley Williams Details Changed
1 Year 9 Months Ago on 16 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 16 Jan 2024
Mr David Alexander Lewis Details Changed
1 Year 9 Months Ago on 16 Jan 2024
Get Credit Report
Discover Liverpool SJ Towers Partnership Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 15 Aug 2025
Confirmation statement made on 4 February 2025 with no updates
Submitted on 4 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 May 2024
Confirmation statement made on 25 March 2024 with updates
Submitted on 25 Mar 2024
Confirmation statement made on 20 January 2024 with no updates
Submitted on 7 Feb 2024
Change of details for Mr Mark Thomas Bazeley Williams as a person with significant control on 16 January 2024
Submitted on 16 Jan 2024
Director's details changed for Mr David Alexander Lewis on 16 January 2024
Submitted on 16 Jan 2024
Registered office address changed from Higgins Fairburn & Co 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 16 January 2024
Submitted on 16 Jan 2024
Director's details changed for Mr Mark Thomas Bazeley Williams on 16 January 2024
Submitted on 16 Jan 2024
Director's details changed for Mr Mark Robert Harvey on 16 January 2024
Submitted on 16 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year