LIVERSIDGE (WINDOWS & DOUBLE GLAZING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 NewAll of the property or undertaking has been released from charge 014102840006

View Document

16/05/2516 May 2025 Registration of charge 014102840006, created on 2025-05-07

View Document

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

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

31/10/2231 October 2022 Cessation of Julie Hamlin as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Notification of Liversidge (Holdings) Limited as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Cessation of Ian Liversidge as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LIVERSIDGE

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR CHRISTIAN EDWARD LIVERSIDGE

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 SAIL ADDRESS CREATED

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014102840005

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/11/1511 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/11/1410 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/11/135 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN LIVERSIDGE / 03/05/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN LIVERSIDGE / 03/05/2012

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE HAMLIN / 03/05/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HAMLIN / 03/05/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HAMLIN / 03/05/2012

View Document

24/11/1124 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE LIVERSIDGE

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HAMLIN / 31/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LIVERSIDGE / 31/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE LIVERSIDGE / 31/10/2009

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/10/091 October 2009 SECRETARY APPOINTED MRS JULIE HAMLIN

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED SECRETARY DENISE LIVERSIDGE

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 COMPANY NAME CHANGED LIVERSIDGE HOME BUILDING LIMITED CERTIFICATE ISSUED ON 10/11/95

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/12/9311 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9221 September 1992 ALTER MEM AND ARTS 19/08/92

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/03/929 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 S366A DISP HOLDING AGM 01/03/91

View Document

21/01/9121 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9121 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 COMPANY NAME CHANGED LIVERSIDGE (TRADE WINDOW AND GLA SS SUPPLIES) LIMITED CERTIFICATE ISSUED ON 19/04/90

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/05/899 May 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/10/872 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/8724 July 1987 COMPANY NAME CHANGED LIVERSIDGE (GLASS & DOUBLE GLAZI NG) LIMITED CERTIFICATE ISSUED ON 27/07/87

View Document

04/06/874 June 1987 REGISTERED OFFICE CHANGED ON 04/06/87 FROM: GARLAND MILL BELL STREET OLDHAM OL1 3PY

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/861 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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