About

Registered Number: 06821672
Date of Incorporation: 17/02/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 8 months ago)
Registered Address: 3 Crossways, Falmouth, TR11 4HQ,

 

Liminal Design Ltd was founded on 17 February 2009. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCFARLANE, Ryan Steven 17 February 2009 - 1
HENDY, Timothy 01 April 2011 31 March 2013 1
MCFARLANE, Dawn Louise 10 February 2017 01 April 2018 1
Secretary Name Appointed Resigned Total Appointments
LOUISE, Dawn Louise 17 February 2009 31 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 17 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 25 February 2019
AD01 - Change of registered office address 29 June 2018
AA - Annual Accounts 02 June 2018
TM01 - Termination of appointment of director 18 May 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 20 February 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 23 May 2013
SH01 - Return of Allotment of shares 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 10 August 2012
RESOLUTIONS - N/A 20 March 2012
SH01 - Return of Allotment of shares 20 March 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 21 April 2011
AP01 - Appointment of director 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 27 May 2010
AA01 - Change of accounting reference date 27 May 2010
AR01 - Annual Return 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
NEWINC - New incorporation documents 17 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.