Chelmsford
Essex
CM1 1RF
Director Name | Mr David Stewart Liddle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Rectory Lane Chelmsford Essex CM1 1RF |
Registered Address | Top Flat 11 Heyford Avenue London SW8 1EA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
1 at £1 | David Liddle 50.00% Ordinary |
---|---|
1 at £1 | Gavin Perrett 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
26 October 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
24 October 2023 | Termination of appointment of David Stewart Liddle as a director on 4 October 2023 (1 page) |
12 October 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
15 August 2023 | Director's details changed for Mr Gavin Albert Perrett on 15 August 2023 (2 pages) |
15 August 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
15 August 2023 | Director's details changed for Mr David Stewart Liddle on 15 August 2023 (2 pages) |
15 August 2023 | Change of details for Mr David Stewart Liddle as a person with significant control on 15 August 2023 (2 pages) |
15 August 2023 | Change of details for Mr Gavin Albert Perrett as a person with significant control on 15 August 2023 (2 pages) |
3 April 2023 | Registered office address changed from 15 Hatch Lane Chingford London England E4 6LP to Top Flat, 11 Heyford Avenue London SW8 1EA on 3 April 2023 (1 page) |
28 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
30 September 2020 | Previous accounting period shortened from 31 October 2020 to 30 June 2020 (1 page) |
25 September 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
25 June 2020 | Director's details changed for Mr Gavin Albert Perrett on 25 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr David Stewart Liddle on 25 June 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (3 pages) |
25 June 2020 | Change of details for Mr David Stewart Liddle as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Change of details for Mr Gavin Albert Perrett as a person with significant control on 25 June 2020 (2 pages) |
23 June 2020 | Resolutions
|
23 June 2020 | Change of name notice (2 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
3 May 2018 | Director's details changed for Mr Gavin Albert Perrett on 3 May 2018 (2 pages) |
3 May 2018 | Change of details for Mr Gavin Albert Perrett as a person with significant control on 3 May 2018 (2 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
9 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Gavin Albert Perrett on 1 October 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
8 November 2016 | Director's details changed for Mr Gavin Albert Perrett on 1 October 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
8 November 2016 | Director's details changed for David Stewart Liddle on 3 October 2016 (2 pages) |
8 November 2016 | Director's details changed for David Stewart Liddle on 3 October 2016 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
11 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
13 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
17 September 2013 | Company name changed liddle perrett personal development LIMITED\certificate issued on 17/09/13
|
17 September 2013 | Company name changed liddle perrett personal development LIMITED\certificate issued on 17/09/13
|
17 September 2013 | Change of name notice (2 pages) |
17 September 2013 | Change of name notice (2 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
29 November 2012 | Registered office address changed from the Unit 391B Hale End Road Woodford Green Essex IG8 9LS on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from the Unit 391B Hale End Road Woodford Green Essex IG8 9LS on 29 November 2012 (1 page) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Incorporation
|
25 October 2011 | Incorporation
|