About

Registered Number: 04826699
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Liquidation
Registered Address: 458-462 Cranbrook Road, Ilford, IG2 6LE

 

Liddon Management (Chelmsford) Ltd was registered on 09 July 2003 and are based in Ilford, it's status at Companies House is "Liquidation". Bee, Anthony John, Clark, John Christopher are the current directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEE, Anthony John 09 July 2003 - 1
CLARK, John Christopher 09 July 2003 - 1

Filing History

Document Type Date
LIQ14 - N/A 09 September 2020
AD01 - Change of registered office address 31 December 2019
RESOLUTIONS - N/A 30 December 2019
LIQ02 - N/A 30 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 27 January 2018
AD01 - Change of registered office address 23 January 2018
PSC05 - N/A 31 October 2017
AD01 - Change of registered office address 05 October 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 14 July 2014
CERTNM - Change of name certificate 18 June 2014
CONNOT - N/A 18 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 04 August 2011
AD01 - Change of registered office address 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 09 May 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 17 August 2005
225 - Change of Accounting Reference Date 10 May 2005
363s - Annual Return 18 August 2004
395 - Particulars of a mortgage or charge 26 November 2003
395 - Particulars of a mortgage or charge 06 September 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
287 - Change in situation or address of Registered Office 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 24 November 2003 Outstanding

N/A

Debenture 01 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.