Advanced company searchLink opens in new window

YL I LIMITED

Company number 08374302

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)
03 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
21 Oct 2021 CERTNM Company name changed liquid finance partners LTD\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-20
08 Oct 2021 CH01 Director's details changed for Mr Kasper Larsen on 8 October 2021
08 Oct 2021 AD01 Registered office address changed from 24 King William Street London EC4R 9AT United Kingdom to 90 High Holborn 5th Floor London WC1V 6LJ on 8 October 2021
27 Jul 2021 PSC05 Change of details for Liquid Finance Holdings Limited as a person with significant control on 27 July 2021
27 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
27 Apr 2021 CH03 Secretary's details changed for Mr Ian Gordon Morrison on 26 April 2021
08 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2021 AD01 Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE to 24 King William Street London EC4R 9AT on 23 March 2021
24 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
03 Mar 2020 TM01 Termination of appointment of Julio Vildosola as a director on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Caerwyn Geraint Prothero as a director on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Richard Nicholas Heron Morley as a director on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Justin Neal Lunny as a director on 3 March 2020
03 Mar 2020 AP01 Appointment of Mr Kasper Larsen as a director on 3 March 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 May 2018 CS01 Confirmation statement made on 17 April 2018 with updates
19 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Feb 2018 CH01 Director's details changed for Mr Julio Vildosola on 16 February 2018
22 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The provions of the articles which would otherwise prevent a director from being countedas participating forquorum or voting purpose s in the meting of the board of directors be dis-aapplied 11/01/2018
27 Dec 2017 AA Accounts for a small company made up to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 17 April 2017 with updates
21 Feb 2017 AA Full accounts made up to 31 March 2016