LIDDLE PERRETT LIMITED

Cowden Close Cowden Close Cowden Close Cowden Close, Cranbrook, TN18 4QQ, England
StatusACTIVE
Company No.07103116
CategoryPrivate Limited Company
Incorporated12 Dec 2009
Age14 years, 5 months, 28 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Stewart Liddle

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 12 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 IMPERIAL LIMITED

1 IMPERIAL SQUARE,CHELTENHAM,GL50 1QB

Number:11825372
Status:ACTIVE
Category:Private Limited Company

BOUND TREE MEDICAL EUROPE LTD

UNIT 3, STAG BUISNIESS PARK C/O BTME GROUP LTD,TELFORD,TF2 7NA

Number:09032568
Status:ACTIVE
Category:Private Limited Company

COFFEE STREET LTD

11 CUMBRIA CLOSE,DUNSTABLE,LU5 5RY

Number:11446712
Status:ACTIVE
Category:Private Limited Company

LUCIDSYNERGY LTD

THE MILL HOUSE WATTISFIELD ROAD,BURY ST. EDMUNDS,IP31 3BD

Number:07080913
Status:ACTIVE
Category:Private Limited Company

MODELSLONDON LTD

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

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