Advanced company searchLink opens in new window

LIDDON MANAGEMENT LIMITED

Company number 02776571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-11
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
  • GBP 2
02 Feb 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
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
  • GBP 2