LIAC CONSULTING LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Change of details for Mr Paul Upton as a person with significant control on 2024-02-19

View Document

24/05/2424 May 2024 Notification of Mandy Upton as a person with significant control on 2024-02-19

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/01/2416 January 2024 Registered office address changed from 118 High Street Staple Hill Bristol BS16 5HH United Kingdom to 9 Grove Bank Frenchay Bristol BS16 1NY on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Paul Upton on 2024-01-16

View Document

16/01/2416 January 2024 Change of details for Mr Paul Upton as a person with significant control on 2024-01-16

View Document

18/12/2318 December 2023 Change of details for Mr Paul Upton as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Paul Upton on 2023-12-18

View Document

18/12/2318 December 2023 Registered office address changed from Alpha House 4 Greek Street Stockport SK3 8AB England to 118 High Street Staple Hill Bristol BS16 5HH on 2023-12-18

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

11/05/2211 May 2022 Change of details for Mr Paul Upton as a person with significant control on 2016-05-11

View Document

10/05/2210 May 2022 Registered office address changed from 4 Greek Street Stockport SK3 8AB England to Alpha House 4 Greek Street Stockport SK3 8AB on 2022-05-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 40 LORD STREET STOCKPORT CHESHIRE SK1 3NA ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

12/01/1812 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

11/11/1611 November 2016 COMPANY NAME CHANGED PRU CONSULTING LIMITED CERTIFICATE ISSUED ON 11/11/16

View Document

11/05/1611 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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