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.
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 |
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 |
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 |