LIEMZIC LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-05-09 with updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-04-05

View Document

20/01/2220 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

20/07/2120 July 2021 Registered office address changed from Office 222 Paddington House New Road Kidderminster DY10 1AL to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2021-07-20

View Document

18/06/2118 June 2021 Cessation of Mica Stitt-Atkins as a person with significant control on 2021-06-02

View Document

18/06/2118 June 2021 CESSATION OF MICA STITT-ATKINS AS A PSC

View Document

17/06/2117 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZZA RIVEL

View Document

17/06/2117 June 2021 Notification of Rizza Rivel as a person with significant control on 2021-06-02

View Document

08/06/218 June 2021 REGISTERED OFFICE CHANGED ON 08/06/2021 FROM OFFICE 222 PADDINGTON HOUSE NEW ROAD KIDDERMINSTER DY10 1AL UNITED KINGDOM

View Document

04/06/214 June 2021 DIRECTOR APPOINTED MS RIZZA RIVEL

View Document

04/06/214 June 2021 APPOINTMENT TERMINATED, DIRECTOR MICA STITT-ATKINS

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 68 LONGWAY BARROW-IN-FURNESS LA13 0DP ENGLAND

View Document

10/05/2110 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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