LIDDELL DUNBAR PROPERTIES 2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Satisfaction of charge 051539450005 in full |
17/06/2517 June 2025 New | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 New | Compulsory strike-off action has been discontinued |
16/06/2516 June 2025 New | Total exemption full accounts made up to 2024-03-31 |
14/06/2514 June 2025 New | Compulsory strike-off action has been suspended |
14/06/2514 June 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/08/234 August 2023 | Confirmation statement made on 2023-08-04 with updates |
04/08/234 August 2023 | Director's details changed for Mr Terence William Dunbar on 2023-08-01 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-15 with no updates |
19/06/2319 June 2023 | Change of details for Mr Terance William Dunbar as a person with significant control on 2022-03-31 |
19/06/2319 June 2023 | Change of details for Mr Terance William Dunbar as a person with significant control on 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Registered office address changed from The Studio Leeds Street Sunderland SR6 9RF to The Auld Bank 3 Front Street Hetton-Le-Hole DH5 9PF on 2023-02-02 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
05/11/225 November 2022 | Compulsory strike-off action has been discontinued |
04/11/224 November 2022 | Confirmation statement made on 2022-06-15 with no updates |
14/09/2214 September 2022 | Compulsory strike-off action has been suspended |
14/09/2214 September 2022 | Compulsory strike-off action has been suspended |
04/04/224 April 2022 | Cessation of Paul Barry Liddell as a person with significant control on 2022-03-31 |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | PSC'S CHANGE OF PARTICULARS / MISS MARGARET LIDDELL / 01/10/2020 |
27/10/2027 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET LIDDELL / 01/10/2020 |
29/06/2029 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 051539450005 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
01/06/201 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/06/201 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
01/06/201 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
07/05/197 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BARRY LIDDELL |
07/05/197 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIANNE DIXON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/01/1926 January 2019 | PSC'S CHANGE OF PARTICULARS / MISS MARGARET LIDDELL / 26/01/2019 |
26/01/1926 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET LIDDELL / 26/01/2019 |
20/12/1820 December 2018 | DIRECTOR APPOINTED MISS RHIANNE DIXON |
20/12/1820 December 2018 | DIRECTOR APPOINTED MR PAUL BARRY LIDDELL |
09/12/189 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CESSATION OF TERANCE WILLIAM DUNBAR AS A PSC |
25/01/1825 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERANCE WILLIAM DUNBAR |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERANCE DUNBAR |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET LIDDELL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/06/1616 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/08/1510 August 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/07/1428 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET LIDDELL / 01/09/2013 |
28/07/1428 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS MARGARET LIDDELL / 01/09/2013 |
28/07/1428 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
28/07/1428 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM DUNBAR / 01/09/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/07/1330 July 2013 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 6D SOUTH CLIFF, ROKER TERRACE SUNDERLAND SR6 0PH UNITED KINGDOM |
18/07/1318 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 9 SANDGROVE CLEADON VILLAGE SUNDERLAND SR6 7RL |
31/07/1231 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1114 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM DUNBAR / 01/12/2011 |
14/12/1114 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LIDDELL / 01/12/2011 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
07/07/117 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
19/01/1119 January 2011 | SECRETARY APPOINTED MISS MARGARET LIDDELL |
19/01/1119 January 2011 | APPOINTMENT TERMINATED, SECRETARY RM SECRETARIAL SERVICES LIMITED |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/10/1013 October 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
13/10/1013 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RM SECRETARIAL SERVICES LIMITED / 15/06/2010 |
12/10/1012 October 2010 | FIRST GAZETTE |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/10/096 October 2009 | Annual return made up to 15 June 2009 with full list of shareholders |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/07/0719 July 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
28/04/0728 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/09/067 September 2006 | NEW SECRETARY APPOINTED |
07/09/067 September 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
05/09/065 September 2006 | SECRETARY RESIGNED |
10/07/0610 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/07/0610 July 2006 | REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 6D SOUTHCLIFFE ROKER TERRACE SUNDERLAND TYNE & WEAR SR6 0PH |
10/07/0610 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/07/0610 July 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/09/0527 September 2005 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 71 HOWARD STRET NORTH SHIELDS TYNE AND WEAR NE30 1AF |
09/08/059 August 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/09/043 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/09/043 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/09/043 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0412 July 2004 | DIRECTOR RESIGNED |
12/07/0412 July 2004 | SECRETARY RESIGNED |
12/07/0412 July 2004 | NEW DIRECTOR APPOINTED |
12/07/0412 July 2004 | NEW DIRECTOR APPOINTED |
12/07/0412 July 2004 | NEW SECRETARY APPOINTED |
15/06/0415 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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