LIZ MCCRACKEN DESIGN LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

12/06/2512 June 2025 Appointment of Mr James Robert Mccracken as a director on 2025-05-07

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

22/11/2422 November 2024 Registered office address changed from , PO Box 4385, 12810520 - Companies House Default Address, Cardiff, CF14 8LH to The Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 2024-11-22

View Document

22/11/2422 November 2024 Administrative restoration application

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Registered office address changed to PO Box 4385, 12810520 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

10/03/2310 March 2023 Registered office address changed from 16 Globe Road Leeds LS11 5QG England to C/O Ayres Vause Accountancy Ltd Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on 2023-03-10

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-08-31

View Document

11/07/2211 July 2022 Registered office address changed from , C/O Ayres Vause Accountancy 16 Globe Road, Leeds, LS11 5QG, England to The Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 2022-07-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/08/2113 August 2021 Registered office address changed from , Ground Floor Rear Barn the Brookdale Centre, Knutsford, Cheshire, WA16 0SR, United Kingdom to The Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN on 2021-08-13

View Document

13/08/2013 August 2020 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