J LIVERSIDGE LTD
Status | DISSOLVED |
Company No. | 07650527 |
Category | Private Limited Company |
Incorporated | 27 May 2011 |
Age | 13 years, 9 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 19 days |
SUMMARY
J LIVERSIDGE LTD is an dissolved private limited company with number 07650527. It was incorporated 13 years, 9 days ago, on 27 May 2011 and it was dissolved 7 months, 19 days ago, on 17 October 2023. The company address is Haresfield House Tangmere Road Haresfield House Tangmere Road, Chichester, PO20 2EX, West Sussex.
Company Fillings
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 03 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Move registers to sail company with new address
Date: 26 Feb 2016
Category: Address
Type: AD03
New address: Bank Chambers Brook Street Bishops Waltham Southampton SO32 1AX
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jodie Liversidge
Change date: 2013-05-01
Documents
Change registered office address company with date old address
Date: 30 May 2013
Action Date: 30 May 2013
Category: Address
Type: AD01
Old address: 9 Hannah Square Chichester West Sussex PO19 3LN United Kingdom
Change date: 2013-05-30
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Change person director company with change date
Date: 09 Jul 2012
Action Date: 21 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jodie Liversidge
Change date: 2012-02-21
Documents
Change registered office address company with date old address
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Address
Type: AD01
Old address: 15 Little London Chichester West Sussex PO19 1NZ United Kingdom
Change date: 2012-07-09
Documents
Some Companies
12-14 CHURCH STREET,SHEFFIELD,S35 9WE
Number: | 03158005 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 CORONATION ROAD,MIDDLEWICH,CW10 0DL
Number: | 06551253 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 TUESDAY MARKET PLACE,KING'S LYNN,PE30 1JW
Number: | 11523195 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
31 CHAPEL STREET 31 CHAPEL STREET,BELPER,DE56 0TQ
Number: | 11691767 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COUNTING HOUSE,TRING,HP23 5TE
Number: | 05995341 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BANKSIDE,SOUTH CROYDON,CR2 7BL
Number: | 09144545 |
Status: | ACTIVE |
Category: | Private Limited Company |