About

Registered Number: 03344527
Date of Incorporation: 03/04/1997 (28 years ago)
Company Status: Active
Registered Address: Wellesley House 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Liddiard Scaffolding Ltd was registered on 03 April 1997 and has its registered office in Hampshire, it's status at Companies House is "Active". The business has 2 directors listed as Phipps, Kelly, Westbrook, Barry Steven in the Companies House registry. We don't currently know the number of employees at Liddiard Scaffolding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTBROOK, Barry Steven 05 August 2002 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
PHIPPS, Kelly 30 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
CH01 - Change of particulars for director 16 April 2020
CH01 - Change of particulars for director 16 April 2020
CH01 - Change of particulars for director 16 April 2020
AA - Annual Accounts 19 December 2019
MR04 - N/A 29 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 03 May 2018
AP01 - Appointment of director 06 March 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 25 January 2016
CH01 - Change of particulars for director 24 November 2015
MR01 - N/A 23 September 2015
MR01 - N/A 23 September 2015
MR04 - N/A 03 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 09 July 2011
AP03 - Appointment of secretary 04 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 14 May 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 13 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 19 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2003
288a - Notice of appointment of directors or secretaries 02 November 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 24 April 2002
395 - Particulars of a mortgage or charge 05 February 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 04 March 2000
395 - Particulars of a mortgage or charge 01 February 2000
363s - Annual Return 09 April 1999
RESOLUTIONS - N/A 22 February 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
NEWINC - New incorporation documents 03 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2015 Fully Satisfied

N/A

A registered charge 03 September 2015 Outstanding

N/A

Debenture 06 July 2011 Outstanding

N/A

Debenture 01 February 2002 Fully Satisfied

N/A

Debenture 26 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.