LIZ HOBBS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Termination of appointment of Mark Christopher Stephens as a director on 2025-02-01

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

23/09/2323 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR RUPERT MARTIN DOOGAN-HOBBS

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR MARK CHRISTOPHER STEPHENS

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

23/06/2023 June 2020 COMPANY NAME CHANGED LIVE UK BOX OFFICE LTD CERTIFICATE ISSUED ON 23/06/20

View Document

20/06/2020 June 2020 COMPANY NAME CHANGED LIZ HOBBS GROUP LIMITED CERTIFICATE ISSUED ON 20/06/20

View Document

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

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR RUPERT DOOGAN-HOBBS

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH LINDSEY DOOGAN-HOBBS / 01/01/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIZ DOOGAN-HOBBS / 01/09/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

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

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

27/04/1727 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

11/08/1511 August 2015 SAIL ADDRESS CHANGED FROM: 65 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1RZ ENGLAND

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 65 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1RZ

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL REEDER

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REEDER

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 SAIL ADDRESS CHANGED FROM: C/O DUNCAN & TOPLIS 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW UNITED KINGDOM

View Document

26/06/1326 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 AUDITORS RESIGNATIONS

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR MICHAEL JOHN REEDER

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DOOGAN / 29/08/2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW UK

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY TRUDIE REVEL

View Document

29/08/1229 August 2012 SECRETARY APPOINTED MR MICHAEL JOHN REEDER

View Document

29/05/1229 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 SECRETARY APPOINTED MISS TRUDIE REVEL

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LIZ HOBBS / 15/11/2011

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY JANICE WALKER

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/06/096 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIZ HOBBS / 04/06/2009

View Document

22/05/0922 May 2009 SECRETARY APPOINTED JANICE MARY WALKER LOGGED FORM

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/04/0922 April 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY RUPERT DOOGAN

View Document

05/09/085 September 2008 DIRECTOR AND SECRETARY APPOINTED JANICE MARY WALKER

View Document

27/06/0827 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 14 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1TW

View Document

25/03/0825 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

25/06/0725 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 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