About

Registered Number: 03621577
Date of Incorporation: 25/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: North Park House, 12 North Park Road, Harrogate, North Yorkshire, HG1 5PG

 

Liabilities Ltd was registered on 25 August 1998 and has its registered office in Harrogate in North Yorkshire. Glover, Kelly Tammy, Mathieson, Martin, Ingham, Elizabeth Marie, Lucas, Neale Gordon, Burgess, Susan Carol, Colledge, David George, Ingham, David Richard, Ingham, Marie Elizabeth, Ingham, Trevor Stanley are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIESON, Martin 02 January 2008 - 1
BURGESS, Susan Carol 10 March 1999 01 July 1999 1
COLLEDGE, David George 12 July 2007 09 March 2009 1
INGHAM, David Richard 25 August 1998 01 January 2007 1
INGHAM, Marie Elizabeth 25 August 1998 25 July 2008 1
INGHAM, Trevor Stanley 25 August 1998 18 July 2008 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Kelly Tammy 17 July 2008 - 1
INGHAM, Elizabeth Marie 20 December 2005 17 July 2008 1
LUCAS, Neale Gordon 25 August 1998 20 December 2005 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 11 September 2019
CH03 - Change of particulars for secretary 30 November 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 05 September 2018
RESOLUTIONS - N/A 07 February 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 21 September 2015
CH03 - Change of particulars for secretary 11 March 2015
CH01 - Change of particulars for director 05 January 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 13 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 16 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 12 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 September 2011
AAMD - Amended Accounts 15 November 2010
AD01 - Change of registered office address 11 November 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 16 September 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 22 May 2009
225 - Change of Accounting Reference Date 20 May 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
287 - Change in situation or address of Registered Office 05 December 2008
363a - Annual Return 31 October 2008
287 - Change in situation or address of Registered Office 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
363a - Annual Return 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 27 February 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
AA - Annual Accounts 07 October 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 01 September 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 16 September 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1998
225 - Change of Accounting Reference Date 20 November 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
287 - Change in situation or address of Registered Office 29 October 1998
NEWINC - New incorporation documents 25 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.