Company NameLiquidgoldwhiskycompany Limited
DirectorGarry Alan Milner
Company StatusActive
Company Number09844541
CategoryPrivate Limited Company
Incorporation Date27 October 2015(8 years, 5 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 Garry Alan Milner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 The Street
Ashtead
Surrey
KT21 1AW
Director NameMr Mark Dyson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 The Street
Ashtead
Surrey
KT21 1AW
Director NameSue Dyson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 The Street
Ashtead
Surrey
KT21 1AW
Director NameMr Trevor Clive Elliott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(1 year, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address457 Woodgrange Drive Woodgrange Drive
Southend-On-Sea
Essex
SS1 3EB

Location

Registered Address88 The Street
Ashtead
Surrey
KT21 1AW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
21 August 2023Confirmation statement made on 16 August 2023 with updates (5 pages)
1 August 2023Appointment of Mr Lance Jurgen De Vlieg as a director on 25 July 2023 (2 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
20 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
25 August 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
25 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
18 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
21 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
14 November 2017Change of details for Mr Garry Milner as a person with significant control on 13 February 2017 (2 pages)
14 November 2017Change of details for Mr Garry Milner as a person with significant control on 13 February 2017 (2 pages)
14 November 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
3 August 2017Accounts for a dormant company made up to 31 May 2016 (1 page)
3 August 2017Current accounting period shortened from 31 October 2016 to 31 May 2016 (3 pages)
3 August 2017Current accounting period shortened from 31 October 2016 to 31 May 2016 (3 pages)
13 February 2017Termination of appointment of Sue Dyson as a director on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Sue Dyson as a director on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Trevor Elliott as a director on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Trevor Elliott as a director on 13 February 2017 (1 page)
27 January 2017Director's details changed for Mr Trevor Elliot on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Trevor Elliot on 27 January 2017 (2 pages)
26 January 2017Appointment of Mr Trevor Elliot as a director on 25 January 2017 (2 pages)
26 January 2017Appointment of Mr Trevor Elliot as a director on 25 January 2017 (2 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
6 November 2015Appointment of Sue Dyson as a director on 6 November 2015 (2 pages)
6 November 2015Appointment of Sue Dyson as a director on 6 November 2015 (2 pages)
6 November 2015Termination of appointment of Mark Dyson as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of Mark Dyson as a director on 6 November 2015 (1 page)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)