F J LIDDLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 14B WESTGATE WETHERBY WEST YORKSHIRE LS22 6LL

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES JANE CASWELL / 21/12/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JANE LIDDLE / 26/10/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MS FRANCES JANE LIDDLE / 26/10/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JANE LIDDLE / 22/03/2018

View Document

15/12/1715 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES JANE LIDDLE / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

08/11/098 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 28 BILTON DRIVE HARROGATE NORTH YORKSHIRE HG1 2AH UNITED KINGDOM

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 17-19 MARKET PLACE WETHERBY WEST YORKSHIRE LS22 6LQ

View Document

02/05/082 May 2008 DIRECTOR APPOINTED FRANCES JANE LIDDLE

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

28/04/0828 April 2008 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