LIQUID PUBLIC RELATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

02/05/242 May 2024 Director's details changed for Mrs Elisabeth Laura Lewis-Jones on 2024-04-19

View Document

02/05/242 May 2024 Change of details for Mrs Elisabeth Laura Lewis-Jones as a person with significant control on 2024-04-19

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Registration of charge 051055900002, created on 2023-07-18

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Registered office address changed from 4 Clews Road Redditch Worcestershire B98 7st England to Third Floor New Oxford House Waterloo Street Birmingham B2 5UG on 2021-11-29

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/09/191 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANN GUTCHER / 01/07/2019

View Document

31/08/1931 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

19/06/1919 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR DAVID COLCOMBE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR KATRINA BRAY

View Document

01/05/171 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR BEN AUSTIN CARRETT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR JASON MACKENZIE

View Document

21/04/1621 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM B3 2HJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANGUS MACKENZIE / 12/05/2015

View Document

12/05/1512 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM CURO HOUSE GREENBOX WESTONHALL ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AL

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH LAURA LEWIS-JONES / 12/05/2015

View Document

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELISABETH LAURA LEWIS-JONES / 12/05/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANGUS MACKENZIE / 17/02/2015

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANGUS MACKENZIE / 28/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH LAURA LEWIS-JONES / 28/04/2014

View Document

29/04/1429 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELISABETH LAURA LEWIS-JONES / 28/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH LAURA LEWIS-JONES / 27/04/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM CURO HOUSE GREEN BOX WESTONHALL ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AL

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELISABETH LAURA LEWIS-JONES / 28/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA LIAN BRAY / 28/04/2014

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA LIAN BRAY / 01/04/2013

View Document

02/07/132 July 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANGUS MACKENZIE / 01/04/2013

View Document

12/06/1212 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ELISABETH LAURA LEWIS-JONES / 01/01/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH LAURA LEWIS-JONES / 01/01/2012

View Document

12/06/1212 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR APPOINTED KATRINA LIAN BRAY

View Document

05/05/115 May 2011 DIRECTOR APPOINTED LISA ANN GUTCHER

View Document

05/05/115 May 2011 DIRECTOR APPOINTED JASON ANGUS MACKENZIE

View Document

05/05/115 May 2011 DIRECTOR APPOINTED STEPHEN GLEN SMITH

View Document

29/01/1129 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD LEWIS-JONES

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 REDUCE ISSUED CAPITAL 05/08/2010

View Document

16/08/1016 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1016 August 2010 SOLVENCY STATEMENT DATED 05/08/10

View Document

16/08/1016 August 2010 STATEMENT BY DIRECTORS

View Document

14/05/1014 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER JAMES REES STEER LOGGED FORM

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR MENNA REES-STEER

View Document

27/09/0927 September 2009 SECRETARY APPOINTED ELISABETH LAURA LEWIS-JONES

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 22 ROYAL WORCESTER CRESCENT BROMSGROVE WORCESTERSHIRE B60 2TA

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: KENNETH MORRIS 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 S366A DISP HOLDING AGM 27/06/05

View Document

06/05/056 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

19/04/0419 April 2004 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