LIQUID DIRECTORS LIMITED

10 St. Neots Road, Sandy, SG19 1LB, England
StatusDISSOLVED
Company No.05223224
CategoryPrivate Limited Company
Incorporated06 Sep 2004
Age19 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 28 days

SUMMARY

LIQUID DIRECTORS LIMITED is an dissolved private limited company with number 05223224. It was incorporated 19 years, 8 months, 25 days ago, on 06 September 2004 and it was dissolved 3 years, 28 days ago, on 04 May 2021. The company address is 10 St. Neots Road, Sandy, SG19 1LB, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Nov 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 05 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2018

Action Date: 05 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-11

New address: 10 st. Neots Road Sandy SG19 1LB

Old address: C/O Gross Klein 5 st. John's Lane London EC1M 4BH

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Juliet Mansfield

Change date: 2017-03-28

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Douglas Edirisinghe

Change date: 2017-03-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Laura Juliet Mansfield

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Alan Douglas Edrisinghe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-16

New address: C/O Gross Klein 5 st. John's Lane London EC1M 4BH

Old address: 6 Breams Buildings London EC4A 1QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2011

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Juliet Mansfield

Change date: 2011-07-18

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2011

Action Date: 18 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-18

Officer name: Alan Edirisinghe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-23

Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denis Lunn

Documents

View document PDF

Annual return company with made up date

Date: 25 Nov 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 06 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 31/03/05

Documents

View document PDF

Incorporation company

Date: 06 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. & E. CONNOCK (PERFUMERY & COSMETICS) LIMITED

146 NEW LONDON ROAD,ESSEX,CM2 0AW

Number:01217210
Status:ACTIVE
Category:Private Limited Company

A.H. HARRIS (BUTCHERS) LIMITED

FIRST FLOOR OFFICES,HITCHIN,SG5 1NQ

Number:00941934
Status:ACTIVE
Category:Private Limited Company

GDDP LIMITED

39 KIRKTON PLACE,FALKIRK,FK2 8AG

Number:SC461827
Status:ACTIVE
Category:Private Limited Company

RED MEEPLE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:09862262
Status:ACTIVE
Category:Private Limited Company

SANDHURST INSTRUMENTS LIMITED

UNIT C5,CHICHESTER,PO20 7EJ

Number:03763757
Status:ACTIVE
Category:Private Limited Company

STANLEY GATE LIMITED

LONSDALE HOUSE,BIRMINGHAM,B1 1QU

Number:10423317
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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