Advanced company searchLink opens in new window

LIQUID ACCOUNTS LIMITED

Company number 05405880

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2017 MR04 Satisfaction of charge 9 in full
06 Jan 2017 MR04 Satisfaction of charge 11 in full
05 Jan 2017 MR04 Satisfaction of charge 2 in full
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 264,638
  • ANNOTATION Clarification a second filed AR01 was registered on 24.08.2022.
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 AP01 Appointment of Mr Jason David Wright as a director on 20 July 2015
21 Jul 2015 AP01 Appointment of Mrs Adebola Ayoola Ibiyode as a director on 20 July 2015
21 Jul 2015 TM01 Termination of appointment of Denis Stanley Kaye as a director on 20 July 2015
21 Jul 2015 TM01 Termination of appointment of Curtis Lee Wright as a director on 20 July 2015
21 Jul 2015 TM01 Termination of appointment of Richard Alexander Doyle as a director on 20 July 2015
21 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 264,638
30 Mar 2015 AD01 Registered office address changed from , C/O the Needle Partnership Llp, West One, 114 West One, 114 Wellington Street, Leeds, LS1 1BA, England to 2 Cromwell Court Oldham Greater Manchester OL1 1ET on 30 March 2015
20 Jan 2015 AD01 Registered office address changed from , Colne Valley House 511C Blackmoorfoot Road, Crosland Moor, Huddersfield, HD4 5NR to 2 Cromwell Court Oldham Greater Manchester OL1 1ET on 20 January 2015
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 264,638
19 Dec 2013 TM01 Termination of appointment of Colin Meakin as a director
04 Oct 2013 TM01 Termination of appointment of Jonathan Wright as a director
11 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 24 June 2013
  • GBP 264,638
03 Jul 2013 MR04 Satisfaction of charge 8 in full
03 Jul 2013 MR04 Satisfaction of charge 7 in full
03 Jul 2013 MR04 Satisfaction of charge 10 in full
03 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders