Company NameLQID Limited
DirectorNeville David Molyneux
Company StatusActive
Company Number10961029
CategoryPrivate Limited Company
Incorporation Date13 September 2017(6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neville David Molyneux
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Lucian Anthony Morris
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

19 December 2023Compulsory strike-off action has been discontinued (1 page)
18 December 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
18 December 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
27 June 2023Termination of appointment of Neville David Molyneux as a director on 21 June 2023 (1 page)
23 June 2023Appointment of Mr John Chong Lim as a director on 21 June 2023 (2 pages)
28 November 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
22 October 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
7 December 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
25 November 2021Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to 85 Great Portland Street London W1W 7LT on 25 November 2021 (1 page)
26 October 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
12 May 2021Unaudited abridged accounts made up to 31 December 2019 (10 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
23 July 2020Termination of appointment of Lucian Anthony Morris as a director on 20 July 2020 (1 page)
17 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 April 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 1,250,500
(3 pages)
28 January 2019Cessation of Neville David Molyneux as a person with significant control on 22 December 2018 (1 page)
28 January 2019Notification of Fintech Holdings Limited as a person with significant control on 22 December 2018 (2 pages)
14 January 2019Sub-division of shares on 22 December 2018 (4 pages)
3 January 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1,000,500
(3 pages)
8 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
30 January 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
22 December 2017Appointment of Mr Lucian Anthony Morris as a director on 22 December 2017 (2 pages)
22 December 2017Appointment of Mr Lucian Anthony Morris as a director on 22 December 2017 (2 pages)
23 November 2017Registered office address changed from Kemp House, 160 City Road London EC1V 2NX United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 23 November 2017 (1 page)
23 November 2017Registered office address changed from Kemp House, 160 City Road London EC1V 2NX United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 23 November 2017 (1 page)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)