MR DARREN LIDDLE LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-08-22

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

30/12/2430 December 2024 Registered office address changed from International House 24 Holborn Viaduct City of London EC1A 2BN England to C/O 21 Highford Gardens Morpeth NE61 2JS on 2024-12-30

View Document

13/11/2413 November 2024 Registered office address changed from C/O 21 Highford Gardens Morpeth NE61 2JS England to International House 24 Holborn Viaduct City of London EC1A 2BN on 2024-11-13

View Document

22/08/2422 August 2024 Annual accounts for year ending 22 Aug 2024

View Accounts

30/06/2430 June 2024 Director's details changed for Mr Darren Liddle on 2022-09-13

View Document

30/06/2430 June 2024 Change of details for Mr Darren Liddle as a person with significant control on 2022-09-13

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-08-22

View Document

05/04/245 April 2024 Registered office address changed from International House 24 Holborn Viaduct City of London EC1A 2BN to C/O 21 Highford Gardens Morpeth NE61 2JS on 2024-04-05

View Document

09/03/249 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

16/01/2416 January 2024 Registered office address changed from C/O 21 Highford Gardens Morpeth NE61 2JS England to International House 24 Holborn Viaduct City of London EC1A2BN on 2024-01-16

View Document

13/09/2313 September 2023 Registration of charge 140236640001, created on 2023-09-11 without deed

View Document

22/08/2322 August 2023 Annual accounts for year ending 22 Aug 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

21/07/2321 July 2023 Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to C/O 21 Highford Gardens Morpeth NE61 2JS on 2023-07-21

View Document

20/07/2320 July 2023 Cessation of Agent as a person with significant control on 2023-07-18

View Document

20/07/2320 July 2023 Cessation of Registered Address Ltd as a person with significant control on 2023-07-18

View Document

20/07/2320 July 2023 Cessation of Liddle Darren as a person with significant control on 2023-07-18

View Document

20/07/2320 July 2023 Cessation of Mr Darren Liddle as a person with significant control on 2023-07-18

View Document

20/07/2320 July 2023 Cessation of Darren Liddle as a person with significant control on 2023-07-18

View Document

20/07/2320 July 2023 Cessation of Liddle Cestui Que Vie Trust Darren as a person with significant control on 2023-07-18

View Document

20/07/2320 July 2023 Cessation of :Lord-Darren-James: Liddle as a person with significant control on 2023-07-18

View Document

20/07/2320 July 2023 Cessation of Agent as a person with significant control on 2023-07-18

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

28/06/2328 June 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2023-06-28

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

15/06/2315 June 2023 Termination of appointment of Darren Liddle as a secretary on 2023-06-13

View Document

15/06/2315 June 2023 Registered office address changed from C/O 21 Highford Gardens Morpeth NE61 2JS United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 2023-06-15

View Document

12/06/2312 June 2023 Notification of Liddle Cestui Que Vie Trust Darren as a person with significant control on 2022-10-01

View Document

12/06/2312 June 2023 Notification of Liddle Darren as a person with significant control on 2023-03-14

View Document

06/06/236 June 2023 Appointment of Darren Liddle as a secretary on 2023-06-06

View Document

06/06/236 June 2023 Change of details for :Lord-Darren-James: Liddle as a person with significant control on 2023-04-14

View Document

05/06/235 June 2023 Change of details for :Lord-Darren-James: Liddle as a person with significant control on 2023-04-14

View Document

05/06/235 June 2023 Change of details for :Lord-Darren-James: Liddle as a person with significant control on 2022-04-06

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

01/06/231 June 2023 Registered office address changed from 21 Highford Gardens Morpeth NE61 2JS to C/O 21 Highford Gardens Morpeth NE61 2JS on 2023-06-01

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2022-04-04

View Document

31/05/2331 May 2023 Registered office address changed from C/O 21 Highford Gardens Morpeth NE612JS to 21 Highford Gardens Morpeth NE61 2JS on 2023-05-31

View Document

31/05/2331 May 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 21 Highford Gardens Morpeth NE61 2JS on 2023-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/05/2330 May 2023 Registered office address changed from 21 Highford Gardens Morpeth NE61 2JS United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 2023-05-30

View Document

28/05/2328 May 2023 Notification of :Lord-Darren-James: Liddle as a person with significant control on 2022-04-06

View Document

28/05/2328 May 2023 Notification of Darren Liddle as a person with significant control on 2022-04-04

View Document

26/05/2326 May 2023 Notification of Agent as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Notification of Mr Darren Liddle as a person with significant control on 2023-05-20

View Document

26/05/2326 May 2023 Notification of Agent as a person with significant control on 2023-05-26

View Document

26/05/2326 May 2023 Notification of Agent as a person with significant control on 2023-05-26

View Document

21/05/2321 May 2023 Statement of capital following an allotment of shares on 2022-04-04

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2022-04-04

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

22/08/2222 August 2022 Annual accounts for year ending 22 Aug 2022

View Accounts

04/04/224 April 2022 Incorporation

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