About

Registered Number: 02282933
Date of Incorporation: 02/08/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Woolmer Service Station, 1 Woolmer Way, Bordon, Hampshire, GU35 9QE,

 

Liphook Service Station Ltd was registered on 02 August 1988 with its registered office in Bordon in Hampshire. The company does not have any directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 26 July 2018
AD01 - Change of registered office address 27 March 2018
CS01 - N/A 06 February 2018
TM02 - Termination of appointment of secretary 05 January 2018
AA - Annual Accounts 18 June 2017
CS01 - N/A 12 February 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 03 February 2015
MR01 - N/A 31 March 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 13 February 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 11 February 2012
AA - Annual Accounts 03 August 2011
RESOLUTIONS - N/A 11 May 2011
SH01 - Return of Allotment of shares 11 May 2011
SH01 - Return of Allotment of shares 11 May 2011
SH01 - Return of Allotment of shares 11 May 2011
AR01 - Annual Return 11 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2011
AA - Annual Accounts 28 July 2010
RESOLUTIONS - N/A 01 June 2010
SH08 - Notice of name or other designation of class of shares 01 June 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 02 August 2009
AUD - Auditor's letter of resignation 07 June 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 28 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
363a - Annual Return 01 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 February 2008
353 - Register of members 01 February 2008
395 - Particulars of a mortgage or charge 22 December 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 02 March 2006
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 27 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 19 May 1995
363s - Annual Return 27 March 1995
395 - Particulars of a mortgage or charge 26 November 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 27 February 1994
395 - Particulars of a mortgage or charge 16 November 1993
AA - Annual Accounts 15 July 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 29 April 1992
363s - Annual Return 16 March 1992
AA - Annual Accounts 19 July 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
288 - N/A 16 July 1990
288 - N/A 16 March 1990
SA - Shares agreement 23 January 1990
PUC3O - N/A 23 January 1990
RESOLUTIONS - N/A 31 January 1989
123 - Notice of increase in nominal capital 31 January 1989
287 - Change in situation or address of Registered Office 25 January 1989
288 - N/A 25 January 1989
288 - N/A 25 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1989
CERTNM - Change of name certificate 09 January 1989
RESOLUTIONS - N/A 21 October 1988
MEM/ARTS - N/A 21 October 1988
NEWINC - New incorporation documents 02 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2014 Outstanding

N/A

Legal charge 18 August 2008 Fully Satisfied

N/A

Legal charge 19 December 2007 Fully Satisfied

N/A

Legal charge 17 November 1994 Fully Satisfied

N/A

Legal charge 29 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.