LISCEOUS LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Registered office address changed from C/O Saffery Champness Trinity 16 John Dalton Street Manchester Lancashire M2 6HY United Kingdom to Saffery Trinity John Dalton Street Manchester M2 6HY on 2023-11-20

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

24/02/2324 February 2023 Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to C/O Saffery Champness Trinity 16 John Dalton Street Manchester Lancashire M2 6HY on 2023-02-24

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

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

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

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

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON HUMPHREYS GRANT / 08/02/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA HUMPHREYS / 08/02/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

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

View Accounts

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 5TH FLOOR 61 MOSLEY STREET MANCHESTER M2 3HZ UNITED KINGDOM

View Document

23/12/1523 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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