Company NameLiftondown Investigations Limited
Company StatusDissolved
Company Number05569492
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date28 October 2018 (5 years, 5 months ago)
Previous NameBDL Investigations Limited

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameBrian Glanville Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleAccident Investigat
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameRobert Davies
StatusClosed
Appointed14 April 2009(3 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 28 October 2018)
RoleCompany Director
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameDebra Jayne Lee
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleAccident Investgat
Correspondence Address17 Claremont Crescent
Southampton
Hampshire
SO15 4GR
Secretary NameDebra Jayne Lee
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Claremont Crescent
Southampton
Hampshire
SO15 4GR
Secretary NameElaine Marie Davies
NationalityBritish
StatusResigned
Appointed06 April 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2008)
RoleCompany Director
Correspondence AddressHalcyon
Highlands Lane
Woking
Surrey
GU22 9PU

Contact

Websitewww.bdli.co.uk

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Brian Glanville Davies
99.01%
Ordinary
60 at £0.01Diona Davies
0.59%
Ordinary B
40 at £0.01Robert Davies
0.40%
Ordinary B

Financials

Year2014
Net Worth£29,989
Cash£67
Current Liabilities£121,927

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 June 2017Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to 1 Kings Avenue Winchmore Hill London N21 3NA on 15 June 2017 (2 pages)
26 May 2017Appointment of a voluntary liquidator (1 page)
26 May 2017Statement of affairs (9 pages)
26 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-10
(1 page)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(4 pages)
24 May 2016Change of name notice (2 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 101
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 101
(4 pages)
2 July 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 2 July 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 101
(4 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 October 2010Director's details changed for Brian Glanville Davies on 1 January 2010 (2 pages)
27 October 2010Secretary's details changed for Robert Davies on 1 January 2010 (1 page)
27 October 2010Secretary's details changed for Robert Davies on 1 January 2010 (1 page)
27 October 2010Director's details changed for Brian Glanville Davies on 1 January 2010 (2 pages)
27 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
14 April 2009Secretary appointed robert davies (1 page)
2 April 2009Registered office changed on 02/04/2009 from c/o hjs chartered accountants 12-14 carlton place southampton hampshire SO15 2EA (1 page)
23 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 December 2008Return made up to 21/09/08; full list of members (3 pages)
24 October 2008Appointment terminated secretary elaine davies (1 page)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 October 2007Return made up to 21/09/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 October 2006Return made up to 21/09/06; full list of members (3 pages)
21 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned;director resigned (1 page)
21 September 2005Incorporation (12 pages)