About

Registered Number: 06795188
Date of Incorporation: 19/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Suite 1 Aireside House, Royd Imgs Avenue, Keighley, West Yorkshire, BD21 4BZ,

 

Established in 2009, Liam Mulloy Ltd have registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Mulloy, Liam James, Creditreform (Secretaries) Limited at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLOY, Liam James 19 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 19 January 2009 20 January 2009 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 30 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 19 September 2018
AD01 - Change of registered office address 28 February 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 03 March 2016
AD01 - Change of registered office address 03 March 2016
AA - Annual Accounts 28 September 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 19 January 2015
AA01 - Change of accounting reference date 30 October 2014
DISS40 - Notice of striking-off action discontinued 31 May 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AD01 - Change of registered office address 28 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
NEWINC - New incorporation documents 19 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.