LIQUIDITY INVESTMENTS LIMITED

6 Bacheler Street, Hull, HU3 2TY, East Yorkshire
StatusACTIVE
Company No.05169561
CategoryPrivate Limited Company
Incorporated02 Jul 2004
Age19 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

LIQUIDITY INVESTMENTS LIMITED is an active private limited company with number 05169561. It was incorporated 19 years, 10 months, 6 days ago, on 02 July 2004. The company address is 6 Bacheler Street, Hull, HU3 2TY, East Yorkshire.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 13 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Asiedu

Change date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Annual return company with made up date no member list

Date: 06 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-15

Old address: 6 Bacheler Street Hull 6 Bacheler Street HU3 2TY Hull East Yorkshire HU3 2TY England

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Address

Type: AD01

Old address: 16 Chestnut Avenue, Queens Road Hull North Humberside HU5 2RH

Change date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 02 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-02

Officer name: Mr Charles Asiedu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / charles asiedu / 30/07/2009

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / charles asiedu / 30/07/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 23/04/07 from: 25 peel street hull HU3 1QR

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2006

Action Date: 30 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-30

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/05; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CACHET INVESTMENT CONSULTANTS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11494915
Status:ACTIVE
Category:Private Limited Company

DE FOOD & LEISURE LIMITED

16 BROMLEY ROAD,BECKENHAM,BR3 5JE

Number:11853157
Status:ACTIVE
Category:Private Limited Company

GATENBYSANDERSON MIDCO LIMITED

14 KING STREET,LEEDS,LS1 2HL

Number:09083901
Status:ACTIVE
Category:Private Limited Company

K EDUCATION FOUNDATION

75 CAMBRIDGE STREET,,S65 2SS

Number:03790832
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MILDEX INDUSTRIAL LIMITED

11 ROSEMONT ROAD,LONDON,NW3 6NG

Number:05961257
Status:ACTIVE
Category:Private Limited Company

PAULS PET MINDERS LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:08978266
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