LIAM DAVID LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Change of details for Mr Liam David Griffiths as a person with significant control on 2025-02-16

View Document

03/03/253 March 2025 Change of details for Mr Liam David Griffiths as a person with significant control on 2025-02-16

View Document

03/03/253 March 2025 Change of details for Mr Liam David Griffiths as a person with significant control on 2025-02-16

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

28/02/2528 February 2025 Cessation of Liam David Griffiths as a person with significant control on 2025-02-16

View Document

28/02/2528 February 2025 Change of details for Mrs Nicola Joanne Griffiths as a person with significant control on 2025-02-16

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLA JOANNE GRIFFITHS / 30/08/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR LIAM DAVID GRIFFITHS / 30/08/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR LIAM DAVID GRIFFITHS / 30/08/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR LIAM DAVID GRIFFITHS / 30/08/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLA JOANNE GRIFFITHS / 30/08/2019

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM UNIT 14 JASOP HOUSE PARAMOUNT BUSINESS PARK WILSON ROAD HUYTON LIVERPOOL L36 6AW

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

20/08/1820 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM DAVID GRIFFITHS

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JOANNE GRIFFITHS

View Document

04/09/174 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA GRIFFITHS

View Document

11/03/1611 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1031 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JOANNE GRIFFITHS / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM DAVID GRIFFITHS / 01/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JOANNE GRIFFITHS / 01/10/2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM JASOP HOUSE PARAMOUNT BUSINESS PARK WILSON ROAD HUYTON LIVERPOOL L36 6AW

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: UNIT 301 CENTURY BUILDINGS TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BJ

View Document

16/03/0616 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

07/09/037 September 2003 REGISTERED OFFICE CHANGED ON 07/09/03 FROM: COBURG HOUSE 35 SEFTON STREET LIVERPOOL MERSEYSIDE L8 5SL

View Document

17/03/0317 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: SPRING COURT SPRING ROAD HALE CHESHIRE WA14 2UQ

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: THE POLYGON 2 STAMFORD ROAD BOWDON CHESHIRE WA14 2JU

View Document

02/03/962 March 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

04/07/954 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/954 July 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS; AMEND

View Document

14/02/9514 February 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

24/02/9324 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company