LIAHONA LIMITED
Status | DISSOLVED |
Company No. | 09534843 |
Category | Private Limited Company |
Incorporated | 10 Apr 2015 |
Age | 9 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 11 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
Dissolution application strike off company
Date: 17 Apr 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
26 WINDERMERE DRIVE,CORBY,NN18 8SS
Number: | 04081070 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPERS COURT (THEYDON BOIS) MANAGEMENT COMPANY LIMITED
NORTHSIDE HOUSE,BARNET,EN4 9EE
Number: | 06909252 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ASHFORD ROAD,KENT,ME14 5DQ
Number: | 05293328 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ALBANY ROAD,COVENTRY,CV5 6JQ
Number: | 07152396 |
Status: | ACTIVE |
Category: | Private Limited Company |
52A ABBOTSFORD AVENUE,LONDON,N15 3BS
Number: | 10734825 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 PLYMOUTH ROAD,SOUTH GLAMORGAN,CF64 3DE
Number: | 05051149 |
Status: | ACTIVE |
Category: | Private Limited Company |