LIDDLE PERRETT LIMITED
Status | ACTIVE |
Company No. | 07103116 |
Category | Private Limited Company |
Incorporated | 12 Dec 2009 |
Age | 14 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
LIDDLE PERRETT LIMITED is an active private limited company with number 07103116. It was incorporated 14 years, 5 months, 28 days ago, on 12 December 2009. The company address is Cowden Close Cowden Close Cowden Close Cowden Close, Cranbrook, TN18 4QQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 20 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Address
Type: AD01
New address: Cowden Close Cowden Close Hawkhurst Cranbrook TN18 4QQ
Change date: 2021-10-18
Old address: Victoria House the Moor Hawkhurst Kent TN18 4NR
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Second filing of form with form type made up date
Date: 07 Mar 2016
Action Date: 12 Dec 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-12-12
Documents
Second filing of form with form type made up date
Date: 07 Mar 2016
Action Date: 12 Dec 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-12-12
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Change person director company with change date
Date: 05 Jan 2016
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Stewart Liddle
Change date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
New address: Victoria House the Moor Hawkhurst Kent TN18 4NR
Old address: 15 Hatch Lane Chingford London England E4 6LP
Change date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-26
Officer name: Gavin Albert Perrett
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Change person director company with change date
Date: 31 Dec 2013
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Mr Gavin Albert Perrett
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Change registered office address company with date old address
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-29
Old address: 59 Coolgardie Avenue London E4 9HU
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Appoint person director company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Stewart Liddle
Documents
Certificate change of name company
Date: 12 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gap money (uk) LIMITED\certificate issued on 12/01/10
Documents
Change of name notice
Date: 12 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
1 IMPERIAL SQUARE,CHELTENHAM,GL50 1QB
Number: | 11825372 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, STAG BUISNIESS PARK C/O BTME GROUP LTD,TELFORD,TF2 7NA
Number: | 09032568 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CUMBRIA CLOSE,DUNSTABLE,LU5 5RY
Number: | 11446712 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL HOUSE WATTISFIELD ROAD,BURY ST. EDMUNDS,IP31 3BD
Number: | 07080913 |
Status: | ACTIVE |
Category: | Private Limited Company |
MODELS LONDON LTD,SUFFOLK,IP28 7DE
Number: | 10758697 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SIGNATURE PRIVATE FINANCE HOLDINGS LIMITED
AVON HOUSE 435,SOLIHULL,B90 4AA
Number: | 08707673 |
Status: | ACTIVE |
Category: | Private Limited Company |