About

Registered Number: 05715123
Date of Incorporation: 20/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: C/O Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ,

 

Based in Sutton Coldfield in West Midlands, Liamas Ltd was registered on 20 February 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINS, Paul Michael 20 February 2006 - 1
WOOD, Emma Louise 20 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 25 November 2019
CH01 - Change of particulars for director 11 September 2019
CH03 - Change of particulars for secretary 11 September 2019
PSC04 - N/A 11 September 2019
CS01 - N/A 21 February 2019
PSC04 - N/A 04 February 2019
CH01 - Change of particulars for director 04 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 13 March 2018
PSC04 - N/A 07 March 2018
CH01 - Change of particulars for director 07 March 2018
CH01 - Change of particulars for director 25 January 2018
CH03 - Change of particulars for secretary 25 January 2018
AD01 - Change of registered office address 25 January 2018
AA - Annual Accounts 27 October 2017
CH01 - Change of particulars for director 20 April 2017
CH03 - Change of particulars for secretary 19 April 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 19 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 May 2011
AD01 - Change of registered office address 19 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 18 March 2008
395 - Particulars of a mortgage or charge 24 November 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 11 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.