About

Registered Number: 03625107
Date of Incorporation: 02/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Unit B/C Downlands Business Park, Lyons Way, Worthing, BN14 9RX,

 

Established in 1998, Downlands Liability Management Ltd are based in Worthing. This organisation has 15 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, Robert Harold 19 July 2007 21 September 2012 1
BROADLEY, John Maxwell 09 October 1998 18 April 2016 1
FARAONI, Duccio Matteo 02 October 1998 09 October 1998 1
GALLENT, Amy Beth 18 January 2000 27 July 2001 1
HOFFMAN, Brent Lee 31 March 2009 01 August 2014 1
HOTALING, Michael E. 24 February 2014 10 May 2017 1
KINGSTON, William James 21 August 2006 13 December 2013 1
KNOWLTON, Floyd Harold 09 October 1998 18 January 2000 1
MANEVAL, Andrew 06 June 2001 31 March 2009 1
PINKES, Andrew Jonathan 10 April 2006 05 April 2013 1
RISEBOROUGH, Raymond Francis 09 October 1998 02 July 2001 1
ROBACZYNSKI, Marc 25 October 2012 27 September 2014 1
ROBB, David Richard 15 March 2004 27 August 2006 1
SCOTT, Matthew J. 24 February 2014 10 May 2017 1
WILSON, Louise Elizabeth 09 October 1998 17 September 1999 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 10 June 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 06 June 2019
TM01 - Termination of appointment of director 31 May 2019
AD01 - Change of registered office address 01 May 2019
CS01 - N/A 10 September 2018
PSC05 - N/A 31 August 2018
AA - Annual Accounts 20 June 2018
TM01 - Termination of appointment of director 05 October 2017
CS01 - N/A 07 September 2017
PSC05 - N/A 07 September 2017
AP01 - Appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 31 August 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 22 April 2016
MR04 - N/A 23 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 14 August 2015
TM01 - Termination of appointment of director 01 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 20 August 2014
TM01 - Termination of appointment of director 11 August 2014
AP01 - Appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 17 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 11 July 2013
TM01 - Termination of appointment of director 09 April 2013
AP01 - Appointment of director 12 November 2012
TM01 - Termination of appointment of director 28 September 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 17 July 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 22 June 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 21 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 25 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
AA - Annual Accounts 08 August 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
363s - Annual Return 21 August 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 19 April 2005
395 - Particulars of a mortgage or charge 05 November 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 24 September 2004
287 - Change in situation or address of Registered Office 22 June 2004
CERTNM - Change of name certificate 28 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 10 September 2002
AUD - Auditor's letter of resignation 17 August 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
287 - Change in situation or address of Registered Office 14 June 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 31 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
AA - Annual Accounts 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 21 June 2000
CERTNM - Change of name certificate 26 May 2000
RESOLUTIONS - N/A 18 February 2000
RESOLUTIONS - N/A 18 February 2000
RESOLUTIONS - N/A 18 February 2000
RESOLUTIONS - N/A 18 February 2000
RESOLUTIONS - N/A 18 February 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
287 - Change in situation or address of Registered Office 23 November 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
363s - Annual Return 13 September 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
225 - Change of Accounting Reference Date 12 October 1998
CERTNM - Change of name certificate 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
287 - Change in situation or address of Registered Office 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
NEWINC - New incorporation documents 02 September 1998

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 22 May 2012 Outstanding

N/A

Rent deposit deed 01 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.