Established in 2001, Christian Liaigre Ltd have registered office in London, it has a status of "VoluntaryArrangement". Currently we aren't aware of the number of employees at the the business. The company has 8 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAILLAUD, Christophe | 09 December 2009 | - | 1 |
BOHANE, Asli | 29 December 2015 | 05 July 2019 | 1 |
COMTE-LIAIGRE, Deborah Astrid Adele | 02 June 2015 | 30 June 2018 | 1 |
LIAIGRE, Christian Michel Emile | 04 October 2001 | 09 December 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
B&A SECSERV LIMITED | 04 October 2001 | 01 June 2005 | 1 |
DERAVIN RUMMEL, Capucine Marie Stephanie | 03 February 2009 | 30 June 2011 | 1 |
JUMEL, Humfred | 01 April 2012 | 15 October 2018 | 1 |
B&A SECRETARIAL LTD | 01 June 2005 | 03 February 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 October 2020 | |
CVA1 - N/A | 23 June 2020 | |
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 04 October 2019 | |
CH01 - Change of particulars for director | 03 October 2019 | |
CH01 - Change of particulars for director | 31 July 2019 | |
TM01 - Termination of appointment of director | 09 July 2019 | |
AP01 - Appointment of director | 09 July 2019 | |
AA - Annual Accounts | 03 April 2019 | |
TM02 - Termination of appointment of secretary | 14 November 2018 | |
CS01 - N/A | 14 November 2018 | |
AA - Annual Accounts | 27 September 2018 | |
TM01 - Termination of appointment of director | 27 July 2018 | |
CS01 - N/A | 10 October 2017 | |
CONNOT - N/A | 10 October 2017 | |
AA - Annual Accounts | 12 September 2017 | |
CS01 - N/A | 04 November 2016 | |
CH03 - Change of particulars for secretary | 04 November 2016 | |
AA - Annual Accounts | 18 August 2016 | |
AP01 - Appointment of director | 21 January 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
AA - Annual Accounts | 02 April 2015 | |
RP04 - N/A | 17 October 2014 | |
AR01 - Annual Return | 06 October 2014 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AP03 - Appointment of secretary | 19 October 2012 | |
AA - Annual Accounts | 03 August 2012 | |
TM02 - Termination of appointment of secretary | 09 July 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AP04 - Appointment of corporate secretary | 23 August 2011 | |
TM02 - Termination of appointment of secretary | 30 June 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 24 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2010 | |
TM01 - Termination of appointment of director | 03 March 2010 | |
AP01 - Appointment of director | 03 March 2010 | |
AA01 - Change of accounting reference date | 14 November 2009 | |
AR01 - Annual Return | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
AD01 - Change of registered office address | 07 October 2009 | |
AA - Annual Accounts | 08 May 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
288b - Notice of resignation of directors or secretaries | 17 February 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 26 October 2007 | |
AA - Annual Accounts | 17 June 2007 | |
395 - Particulars of a mortgage or charge | 22 February 2007 | |
363a - Annual Return | 10 October 2006 | |
AA - Annual Accounts | 21 July 2006 | |
363a - Annual Return | 28 October 2005 | |
AA - Annual Accounts | 28 September 2005 | |
288a - Notice of appointment of directors or secretaries | 09 August 2005 | |
288b - Notice of resignation of directors or secretaries | 09 August 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 13 November 2003 | |
AA - Annual Accounts | 17 September 2003 | |
287 - Change in situation or address of Registered Office | 08 August 2003 | |
363s - Annual Return | 29 October 2002 | |
225 - Change of Accounting Reference Date | 09 October 2002 | |
225 - Change of Accounting Reference Date | 10 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 2002 | |
395 - Particulars of a mortgage or charge | 29 January 2002 | |
MEM/ARTS - N/A | 06 November 2001 | |
288a - Notice of appointment of directors or secretaries | 10 October 2001 | |
288a - Notice of appointment of directors or secretaries | 08 October 2001 | |
288b - Notice of resignation of directors or secretaries | 08 October 2001 | |
288b - Notice of resignation of directors or secretaries | 08 October 2001 | |
NEWINC - New incorporation documents | 04 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 21 February 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 10 March 2005 | Fully Satisfied |
N/A |
Rent deposit deed | 11 January 2002 | Fully Satisfied |
N/A |