Advanced company searchLink opens in new window

LIQUID ACCOUNTS HOLDINGS LIMITED

Company number 09602930

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)
04 May 2018 TM02 Termination of appointment of Ian Edward Simpson as a secretary on 3 May 2018
23 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders information) was registered on 21/06/2022
26 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
04 Dec 2017 AP03 Appointment of Ian Edward Simpson as a secretary on 1 December 2017
27 Apr 2017 AP03 Appointment of Glyn Rigby as a secretary on 10 April 2017
27 Apr 2017 AP01 Appointment of Amanda Jane Swales as a director on 10 April 2017
27 Apr 2017 AP01 Appointment of Mr Glyn Rigby as a director on 10 April 2017
27 Apr 2017 AP01 Appointment of James Cryne as a director on 10 April 2017
27 Apr 2017 AP01 Appointment of Mr Michael Andrew Parkes as a director on 10 April 2017
27 Apr 2017 AD01 Registered office address changed from C/O Needle Partners Limited Grove House Mansion Gate Drive Leeds LS7 4DN United Kingdom to 2 Cromwell Court Oldham Greater Manchester OL1 1ET on 27 April 2017
27 Apr 2017 TM01 Termination of appointment of Adebola Ayoola Ibiyode as a director on 10 April 2017
27 Apr 2017 TM01 Termination of appointment of Jason David Wright as a director on 10 April 2017
27 Apr 2017 AP01 Appointment of Mr Anthony Carlo Boggiano as a director on 10 April 2017
06 Apr 2017 RP04AR01 Second filing of the annual return made up to 21 May 2016
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Jul 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2,141.2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2017
06 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jul 2015 CERTNM Company name changed npl N001 LIMITED\certificate issued on 31/07/15
  • RES15 ‐ Change company name resolution on 2015-07-20
31 Jul 2015 CONNOT Change of name notice
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 2,143.04
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 1,647.38
21 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-21
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted