LIZ GUTTERIDGE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-01-31

View Document

25/06/2425 June 2024 Termination of appointment of Jonathan Howard Ratty as a secretary on 2024-03-14

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

20/03/2420 March 2024 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-20

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/06/2118 June 2021 CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/07/165 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/07/1510 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/07/1416 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/07/1322 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/07/1217 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/06/1011 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GUTTERIDGE / 04/06/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/03/1017 March 2010 PREVEXT FROM 31/07/2009 TO 31/01/2010

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/06/0414 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/06/0313 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/02/0321 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: CLOVERFIELD HOUGHTON DOWN STOCKBRIDGE HAMPSHIRE SO20 6JR

View Document

13/06/0213 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: BRYARS & CO 182B WALTON STREET LONDON SW3 2JL

View Document

19/06/0019 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 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