About

Registered Number: 02622104
Date of Incorporation: 19/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Estate House, Evesham Street, Redditch, Worcestershire, B97 4HP

 

Founded in 1991, Liaison Investments Ltd has its registered office in Redditch in Worcestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as O'donnell, Joanne, O'donnell, Kieran in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DONNELL, Joanne 21 June 1991 - 1
O'DONNELL, Kieran 21 June 1991 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 19 March 2020
PSC01 - N/A 13 February 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 05 December 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 30 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 27 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 22 February 1999
287 - Change in situation or address of Registered Office 31 January 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 07 May 1998
395 - Particulars of a mortgage or charge 19 January 1998
395 - Particulars of a mortgage or charge 11 November 1997
363s - Annual Return 04 August 1997
395 - Particulars of a mortgage or charge 30 July 1997
395 - Particulars of a mortgage or charge 15 July 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 05 July 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 04 July 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 21 July 1994
AA - Annual Accounts 07 November 1993
395 - Particulars of a mortgage or charge 16 August 1993
363s - Annual Return 13 July 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 03 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 August 1991
RESOLUTIONS - N/A 18 July 1991
288 - N/A 18 July 1991
CERTNM - Change of name certificate 02 July 1991
CERTNM - Change of name certificate 02 July 1991
287 - Change in situation or address of Registered Office 01 July 1991
NEWINC - New incorporation documents 19 June 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 January 1998 Fully Satisfied

N/A

Legal mortgage 31 October 1997 Fully Satisfied

N/A

Legal mortgage 23 July 1997 Fully Satisfied

N/A

Legal mortgage 07 July 1997 Fully Satisfied

N/A

Legal charge 30 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.