LIAHONA LIMITED

The Glades Festival Way The Glades Festival Way, Stoke On Trent, ST1 5SQ, Staffordshire, United Kingdom
StatusDISSOLVED
Company No.09534843
CategoryPrivate Limited Company
Incorporated10 Apr 2015
Age9 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years11 months, 7 days

SUMMARY

LIAHONA LIMITED is an dissolved private limited company with number 09534843. It was incorporated 9 years, 2 months, 8 days ago, on 10 April 2015 and it was dissolved 11 months, 7 days ago, on 11 July 2023. The company address is The Glades Festival Way The Glades Festival Way, Stoke On Trent, ST1 5SQ, Staffordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

Old address: Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom

Change date: 2021-05-07

New address: The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Russell Derek Ball

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-01

Psc name: Rebecca Ball

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-01

Psc name: Trevor John Banbury

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Rebecca Ball

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor John Banbury

Appointment date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-16

Psc name: Mr Russell Derek Ball

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rebecca Ball

Change date: 2019-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Derek Ball

Change date: 2019-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rebecca Ball

Change date: 2019-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Incorporation company

Date: 10 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART COMPUTER CONSULTANCY LTD

26 WINDERMERE DRIVE,CORBY,NN18 8SS

Number:04081070
Status:ACTIVE
Category:Private Limited Company
Number:06909252
Status:ACTIVE
Category:Private Limited Company

HAYNES AGRITEC LIMITED

23 ASHFORD ROAD,KENT,ME14 5DQ

Number:05293328
Status:ACTIVE
Category:Private Limited Company

PURE IMAGE CLOTHING LIMITED

5 ALBANY ROAD,COVENTRY,CV5 6JQ

Number:07152396
Status:ACTIVE
Category:Private Limited Company

RECRUITMENT TRAINERS LIMITED

52A ABBOTSFORD AVENUE,LONDON,N15 3BS

Number:10734825
Status:ACTIVE
Category:Private Limited Company

RTB HOMES LIMITED

75 PLYMOUTH ROAD,SOUTH GLAMORGAN,CF64 3DE

Number:05051149
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