General information

Name:

Spring Roscoe Ltd

Office Address:

4th Floor Cumberland House 15-17 Cumberland Place SO15 2BG Southampton

Number: 05055177

Incorporation date: 2004-02-25

Dissolution date: 2018-12-07

End of financial year: 20 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Spring Roscoe came into being in 2004 as a company enlisted under no 05055177, located at SO15 2BG Southampton at 4th Floor Cumberland House. The firm's last known status was dissolved. Spring Roscoe had been operating on the market for fourteen years. Spring Roscoe Limited was known 9 years from now under the name of Liverpool Edge.

Timothy A. was this firm's managing director, designated to this position on Saturday 20th June 2015.

The companies with significant control over this firm were as follows: Empiric Acquisitions Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 17- 19 Stratford Place, W1C 1BQ and was registered as a PSC under the reg no 9612429.

  • Previous company's names
  • Spring Roscoe Limited 2015-07-10
  • Liverpool Edge Limited 2004-02-25

Financial data based on annual reports

Company staff

Timothy A.

Role: Director

Appointed: 20 June 2015

Latest update: 2 November 2022

Fim Capital Limited

Role: Corporate Secretary

Appointed: 20 June 2015

Address: London, WC1B 3HH, England

Latest update: 2 November 2022

People with significant control

Empiric Acquisitions Limited
Address: 6th Floor Swan House 17- 19 Stratford Place, London, W1C 1BQ, England
Legal authority Limited
Legal form Limited Company
Country registered Uk
Place registered Uk Registry
Registration number 9612429
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 20 March 2017
Account last made up date 20 June 2015
Confirmation statement next due date 11 March 2019
Confirmation statement last made up date 25 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 June 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 20 June 2015
Date Approval Accounts 24 May 2016
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, December 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Seymour Chambers 92 London Road

Post code:

L3 5NW

City / Town:

Liverpool

HQ address,
2014

Address:

Seymour Chambers 92 London Road

Post code:

L3 5NW

City / Town:

Liverpool

HQ address,
2015

Address:

6 -8 James Street

Post code:

W1U 1ED

City / Town:

Maryleborne

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
14
Company Age

Closest Companies - by postcode