Advanced company searchLink opens in new window

LIAISE GROUP LIMITED

Company number 08499959

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)
25 Jan 2016 TM01 Termination of appointment of Michele Paley as a director on 8 January 2016
24 Dec 2015 AA Full accounts made up to 31 March 2015
19 Nov 2015 TM01 Termination of appointment of Roland Robert Joseph Perry as a director on 19 November 2015
04 Nov 2015 AP01 Appointment of Mr David Peter Burke as a director on 21 October 2015
04 Nov 2015 AP01 Appointment of Mrs Michele Paley as a director on 21 October 2015
30 Sep 2015 TM01 Termination of appointment of Katherine Frances Ford as a director on 28 September 2015
06 Jun 2015 AA Full accounts made up to 31 March 2014
21 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
03 Mar 2015 AP01 Appointment of Mr Ian Coldrick as a director on 12 January 2015
27 Feb 2015 TM01 Termination of appointment of Christopher Francis Doleman as a director on 5 December 2014
22 Dec 2014 TM01 Termination of appointment of Duncan Barrington John Sweetland as a director on 3 December 2014
19 Dec 2014 AP01 Appointment of Mr Roland Robert Joseph Perry as a director on 4 December 2014
09 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
26 Mar 2014 AD01 Registered office address changed from Highbury Crescent Rooms 70 Ronalds Road London N5 1XB England on 26 March 2014
21 Mar 2014 AD01 Registered office address changed from Hampton House 100 Crossbrook Street Cheshunt Hertfordshire EN8 8JJ on 21 March 2014
12 Nov 2013 AP01 Appointment of Mr Duncan Barrington John Sweetland as a director
21 Jun 2013 CC01 Notice of Restriction on the Company's Articles
21 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jun 2013 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary
21 Jun 2013 TM01 Termination of appointment of Gateley Incorporations Limited as a director
21 Jun 2013 TM01 Termination of appointment of Michael Ward as a director
21 Jun 2013 AP01 Appointment of Katherine Ford as a director
21 Jun 2013 AP01 Appointment of Mr Christopher Francis Doleman as a director
21 Jun 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
21 Jun 2013 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 21 June 2013