About

Registered Number: 03371951
Date of Incorporation: 16/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 1 Hawthorn Road, Wallington, Surrey, SM6 0SX

 

Liaison Construction Services Ltd was registered on 16 May 1997 and has its registered office in Surrey, it's status at Companies House is "Active". The companies directors are listed as Gillham, Stephen James, Curry, Christopher Malcolm, Williams, David Keith at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLHAM, Stephen James 16 May 1997 - 1
CURRY, Christopher Malcolm 16 May 1997 18 March 2006 1
WILLIAMS, David Keith 16 May 1997 02 March 1998 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 06 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 12 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
363a - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 02 April 2001
287 - Change in situation or address of Registered Office 23 October 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 06 May 1999
363s - Annual Return 12 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1998
287 - Change in situation or address of Registered Office 09 June 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 22 May 1997
NEWINC - New incorporation documents 16 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.