LIQUID RISK MANAGEMENT LTD

98 Chingford Mount Road 98 Chingford Mount Road, London, E4 9AA, England
StatusACTIVE
Company No.11785597
CategoryPrivate Limited Company
Incorporated24 Jan 2019
Age5 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

LIQUID RISK MANAGEMENT LTD is an active private limited company with number 11785597. It was incorporated 5 years, 3 months, 22 days ago, on 24 January 2019. The company address is 98 Chingford Mount Road 98 Chingford Mount Road, London, E4 9AA, England.



Company Fillings

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-06

Officer name: Mr Lester Espino Sutian

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-14

Officer name: Fen Guo

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-06

Psc name: Lester Espino Sutian

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fen Guo

Cessation date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-13

Officer name: Miss Fen Guo

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2022

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Fen Guo

Change date: 2022-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-24

Psc name: Miss Fen Guo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Address

Type: AD01

New address: 98 Chingford Mount Road South Chingford London E4 9AA

Old address: Unit 22306 13 Freeland Park Wareham Road Poole BH16 6FA England

Change date: 2021-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2021

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-17

Psc name: Fen Guo

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2021

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-17

Psc name: Darran Khay Li Seho

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-17

Officer name: Darran Khay Li Seho

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-17

Officer name: Miss Fen Guo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darran Khay Li Seho

Change date: 2021-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

New address: Unit 22306 13 Freeland Park Wareham Road Poole BH16 6FA

Change date: 2019-02-26

Old address: 6 Royal Engineers Way London NW7 1NW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Old address: 4 Hornton Place London W8 4LZ England

New address: 6 Royal Engineers Way London NW7 1NW

Change date: 2019-02-12

Documents

View document PDF

Incorporation company

Date: 24 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIVARAS LECKAS LTD

4B ALEXANDRA STREET,MAIDSTONE,ME14 2BX

Number:11671098
Status:ACTIVE
Category:Private Limited Company

CENTRAL BIRMINGHAM IMAGING LTD

NO 4 CASTLE COURT 2,DUDLEY,DY1 4RH

Number:07376656
Status:ACTIVE
Category:Private Limited Company

GRAHAMH32 LIMITED

16 SWINDALE AVENUE,WARRINGTON,WA2 9JE

Number:09316226
Status:ACTIVE
Category:Private Limited Company

ROTMAN JEWELS DISTRIBUTION LTD

SUITE 11,LONDON,SW11 3BY

Number:11955100
Status:ACTIVE
Category:Private Limited Company

SEED DESIGN STUDIO LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09157946
Status:ACTIVE
Category:Private Limited Company

THE OFFICE (BIRKDALE) LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:04688822
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