LIDDON MANAGEMENT (CHELMSFORD) LIMITED
Status | DISSOLVED |
Company No. | 04826699 |
Category | Private Limited Company |
Incorporated | 09 Jul 2003 |
Age | 20 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 09 Dec 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 09 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 30 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 18 Jun 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
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
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; no change of members
Documents
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
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; no change of members
Documents
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
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/06; full list of members
Documents
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
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
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/05; no change of members
Documents
Legacy
Date: 10 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 30/04/04
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/04; full list of members
Documents
Legacy
Date: 26 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
STANDARD BUILDING 94 HOPE STREET,GLASGOW,G2 6QB
Number: | SC627327 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 08685256 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,GATESHEAD,NE8 1NA
Number: | 11933961 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HIGH STREET,BURNHAM ON CROUCH,CM0 8AA
Number: | 07367226 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |