- Company Overview for LIDDON MANAGEMENT LIMITED (02776571)
- Filing history for LIDDON MANAGEMENT LIMITED (02776571)
- People for LIDDON MANAGEMENT LIMITED (02776571)
- Charges for LIDDON MANAGEMENT LIMITED (02776571)
- Insolvency for LIDDON MANAGEMENT LIMITED (02776571)
- More for LIDDON MANAGEMENT LIMITED (02776571)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2020 | AD01 | Registered office address changed from 458-462 Cranbrook Road Ilford IG2 6LE England to Frp Advisory Llp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 3 January 2020 | |
02 Jan 2020 | LIQ02 | Statement of affairs | |
02 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
02 Feb 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
27 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
23 Jan 2018 | AD01 | Registered office address changed from C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 458-462 Cranbrook Road Ilford IG2 6LE on 23 January 2018 | |
31 Oct 2017 | PSC05 | Change of details for Liddon Properties Limited as a person with significant control on 6 October 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from C/O Macintyre Hudson Llp Euro House 1394 High Road London N20 9YZ to C/O Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 October 2017 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
02 Feb 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | CH01 | Director's details changed for Mr Anthony John Bee on 18 December 2014 | |
02 Feb 2015 | CH03 | Secretary's details changed for Mr Anthony John Bee on 18 December 2014 | |
02 Feb 2015 | CH01 | Director's details changed for Mr John Christopher Clark on 18 December 2014 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|