LIDDON MANAGEMENT (CHELMSFORD) LIMITED

458-462 Cranbrook Road, Ilford, IG2 6LE
StatusDISSOLVED
Company No.04826699
CategoryPrivate Limited Company
Incorporated09 Jul 2003
Age20 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution09 Dec 2020
Years3 years, 4 months, 19 days

SUMMARY

LIDDON MANAGEMENT (CHELMSFORD) LIMITED is an dissolved private limited company with number 04826699. It was incorporated 20 years, 9 months, 19 days ago, on 09 July 2003 and it was dissolved 3 years, 4 months, 19 days ago, on 09 December 2020. The company address is 458-462 Cranbrook Road, Ilford, IG2 6LE.



Company Fillings

Gazette dissolved liquidation

Date: 09 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Address

Type: AD01

Old address: 458-462 Cranbrook Road Ilford IG2 6LE England

New address: 458-462 Cranbrook Road Ilford IG2 6LE

Change date: 2019-12-31

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-23

New address: 458-462 Cranbrook Road Ilford IG2 6LE

Old address: C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-06

Psc name: Liddon Properties Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Old address: 1394 Euro House High Road Whetstone London N20 9YZ

Change date: 2017-10-05

New address: C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Liddon Properties Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed liddon management (basildon) LIMITED\certificate issued on 18/06/14

Documents

View document PDF

Change of name notice

Date: 18 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Address

Type: AD01

Old address: Harmile House 54 St Marys Lane Upnminster Essex RM14 2QT

Change date: 2011-08-04

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Christopher Clark

Change date: 2011-07-28

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Bee

Change date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2006

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/05; no change of members

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 19/07/03 from: 25 hill road theydon bois epping essex CM16 7LX

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE TEMPEST LTD

STANDARD BUILDING 94 HOPE STREET,GLASGOW,G2 6QB

Number:SC627327
Status:ACTIVE
Category:Private Limited Company

BRAYNE & CO (IFA) LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:08685256
Status:ACTIVE
Category:Private Limited Company

LOBER LTD

BRIDGE HOUSE,GATESHEAD,NE8 1NA

Number:11933961
Status:ACTIVE
Category:Private Limited Company

MEDICINESASSESSMENT LIMITED

2 HIGH STREET,BURNHAM ON CROUCH,CM0 8AA

Number:07367226
Status:ACTIVE
Category:Private Limited Company

PINE LODGE MEDIA LTD

26 REEDLEY ROAD,BRISTOL,BS9 3ST

Number:10595568
Status:ACTIVE
Category:Private Limited Company

STARLIGHT PROFESSIONAL SERVICES LTD

91 HILL ROAD,PINNER,HA5 1LD

Number:11924633
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source