Company NameLiger Consulting Partners Ltd.
Company StatusDissolved
Company Number08648676
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameDalightan Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Owusu Akoto
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(same day as company formation)
RoleConsulting
Country of ResidenceEngland
Correspondence Address42 Thornton Avenue
West Drayton
UB7 9JU

Location

Registered Address42 Thornton Avenue
West Drayton
UB7 9JU
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Shareholders

5 at £1Owusu Akoto
100.00%
Ordinary

Financials

Year2014
Net Worth£247
Cash£27,975
Current Liabilities£27,728

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 January 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
8 March 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
25 October 2018Registered office address changed from 7 Minstrel Court Teesdale Close London E2 6PQ to 42 Thornton Avenue West Drayton UB7 9JU on 25 October 2018 (1 page)
25 October 2018Director's details changed for Mr Owusu Akoto on 19 October 2018 (2 pages)
25 October 2018Change of details for Mr Owusu Akoto as a person with significant control on 19 October 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
13 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5
(3 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5
(3 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5
(3 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)