Company NameLiamay Limited
DirectorsPhilip David Klinger and Francis Colin Katz
Company StatusActive
Company Number00662375
CategoryPrivate Limited Company
Incorporation Date16 June 1960(63 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip David Klinger
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(31 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Bridge Lane
London
NW11 0EJ
Director NameFrancis Colin Katz
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2008(48 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Meadowbank
Primrose Hill
London
NW3 3AY
Secretary NameFrancis Colin Katz
NationalityBritish
StatusCurrent
Appointed25 July 2008(48 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Meadowbank
Primrose Hill
London
NW3 3AY
Director NameIsrael Isaac Cyril Goldstone
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(31 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 June 1995)
RoleSolicitor
Correspondence Address25 Walter Road
Swansea
West Glamorgan
SA1 5NN
Wales
Director NameBrian Graham
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(31 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 25 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45a Gordon Avenue
Stanmore
Middlesex
HA7 3QQ
Director NameDorothy May Peters
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(31 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address41 Langland Court Road
Langland
Swansea
West Glamorgan
SA3 4TB
Wales
Director NameBernard Rose
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(31 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 25 July 2008)
RoleChartered Accountant
Correspondence Address41 Wanstead Lane
Ilford
Essex
IG1 3SF
Secretary NameIsrael Isaac Cyril Goldstone
NationalityBritish
StatusResigned
Appointed16 October 1991(31 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address25 Walter Road
Swansea
West Glamorgan
SA1 5NN
Wales
Director NameStefan Gustav Reis
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(35 years after company formation)
Appointment Duration19 years, 2 months (resigned 02 September 2014)
RoleSolicitor
Correspondence Address21 Langley Way
Watford
Hertfordshire
WD1 3EH
Secretary NameBernard Rose
NationalityBritish
StatusResigned
Appointed16 June 1995(35 years after company formation)
Appointment Duration13 years, 1 month (resigned 25 July 2008)
RoleChartered Accountant
Correspondence Address41 Wanstead Lane
Ilford
Essex
IG1 3SF

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5 at £1Francis Colin Katz
100.00%
Ordinary

Financials

Year2014
Turnover£13
Net Worth£5
Cash£2
Current Liabilities£17

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
15 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
15 November 2023Notification of Jonathan Lee Goldstone as a person with significant control on 24 October 2023 (2 pages)
15 November 2023Notification of Karen Ella Dewar as a person with significant control on 24 October 2023 (2 pages)
15 November 2023Statement of capital following an allotment of shares on 24 October 2023
  • GBP 10
(3 pages)
15 November 2023Cessation of Francis Colin Katz as a person with significant control on 24 October 2023 (1 page)
28 July 2023Termination of appointment of Francis Colin Katz as a director on 20 July 2023 (1 page)
27 July 2023Appointment of Mr Jonathan Lee Goldstone as a secretary on 20 July 2023 (2 pages)
27 July 2023Appointment of Mrs Karen Ella Dewar as a director on 20 July 2023 (2 pages)
27 July 2023Appointment of Mr Jonathan Lee Goldstone as a director on 20 July 2023 (2 pages)
27 July 2023Termination of appointment of Francis Colin Katz as a secretary on 20 July 2023 (1 page)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
16 June 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
18 April 2023Termination of appointment of Philip David Klinger as a director on 22 March 2023 (1 page)
21 November 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
6 December 2021Confirmation statement made on 20 October 2021 with updates (4 pages)
21 September 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
19 November 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
28 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
13 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
2 November 2018Director's details changed for Francis Colin Katz on 2 November 2018 (2 pages)
1 November 2018Registered office address changed from C/O Westbury 2nd Floor 145-157 Saint John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
30 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
18 November 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
18 November 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5
(5 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5
(5 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5
(5 pages)
5 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5
(5 pages)
29 October 2014Termination of appointment of Stefan Gustav Reis as a director on 2 September 2014 (1 page)
29 October 2014Termination of appointment of Stefan Gustav Reis as a director on 2 September 2014 (1 page)
29 October 2014Termination of appointment of Stefan Gustav Reis as a director on 2 September 2014 (1 page)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5
(6 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5
(6 pages)
9 July 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
9 July 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
31 October 2008Return made up to 16/10/08; full list of members (4 pages)
31 October 2008Return made up to 16/10/08; full list of members (4 pages)
15 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
15 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
8 August 2008Director and secretary appointed francis colin katz (1 page)
8 August 2008Director and secretary appointed francis colin katz (1 page)
7 August 2008Appointment terminated director and secretary bernard rose (1 page)
7 August 2008Appointment terminated director brian graham (1 page)
7 August 2008Appointment terminated director and secretary bernard rose (1 page)
7 August 2008Appointment terminated director brian graham (1 page)
16 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
22 October 2007Return made up to 16/10/07; full list of members (3 pages)
22 October 2007Return made up to 16/10/07; full list of members (3 pages)
3 January 2007Return made up to 16/10/06; full list of members (3 pages)
3 January 2007Return made up to 16/10/06; full list of members (3 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
6 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2005Return made up to 16/10/05; full list of members (3 pages)
13 December 2005Return made up to 16/10/05; full list of members (3 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
14 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
28 October 2004Return made up to 16/10/04; full list of members (8 pages)
28 October 2004Return made up to 16/10/04; full list of members (8 pages)
31 October 2003Return made up to 16/10/03; full list of members (8 pages)
31 October 2003Return made up to 16/10/03; full list of members (8 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
24 December 2002Registered office changed on 24/12/02 from: 145-157 st john street london EC1V 4PY (1 page)
24 December 2002Registered office changed on 24/12/02 from: 145-157 st john street london EC1V 4PY (1 page)
29 October 2002Return made up to 16/10/02; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
29 October 2002Return made up to 16/10/02; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
26 October 2001Return made up to 16/10/01; full list of members (7 pages)
26 October 2001Return made up to 16/10/01; full list of members (7 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
23 November 2000Full accounts made up to 31 March 2000 (5 pages)
23 November 2000Full accounts made up to 31 March 2000 (5 pages)
11 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Return made up to 16/10/99; full list of members (7 pages)
3 November 1999Return made up to 16/10/99; full list of members (7 pages)
27 September 1999Full accounts made up to 31 March 1999 (5 pages)
27 September 1999Full accounts made up to 31 March 1999 (5 pages)
3 November 1998Return made up to 16/10/98; full list of members (6 pages)
3 November 1998Return made up to 16/10/98; full list of members (6 pages)
30 October 1998Full accounts made up to 31 March 1998 (5 pages)
30 October 1998Full accounts made up to 31 March 1998 (5 pages)
30 October 1997Return made up to 16/10/97; no change of members (4 pages)
30 October 1997Return made up to 16/10/97; no change of members (4 pages)
1 September 1997Full accounts made up to 31 March 1997 (5 pages)
1 September 1997Full accounts made up to 31 March 1997 (5 pages)
22 October 1996Return made up to 16/10/96; no change of members (4 pages)
22 October 1996Return made up to 16/10/96; no change of members (4 pages)
28 August 1996Full accounts made up to 31 March 1996 (5 pages)
28 August 1996Full accounts made up to 31 March 1996 (5 pages)
31 October 1995Return made up to 16/10/95; full list of members (6 pages)
31 October 1995Return made up to 16/10/95; full list of members (6 pages)
25 July 1995New secretary appointed (2 pages)
25 July 1995New secretary appointed (2 pages)
13 July 1995Full accounts made up to 31 March 1995 (5 pages)
13 July 1995Full accounts made up to 31 March 1995 (5 pages)
29 June 1995Secretary resigned;director resigned (2 pages)
29 June 1995Secretary resigned;director resigned (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)