Based in Taunton, Somerset, Liquid Brighton Ltd was setup in 2006, it's status at Companies House is "Active". There are 3 directors listed as Spurr, Camilla, Spurr, Camilla, Javadi, Yalda for this company. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPURR, Camilla | 01 June 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPURR, Camilla | 07 December 2006 | - | 1 |
JAVADI, Yalda | 24 February 2006 | 07 December 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 05 September 2019 | |
AA01 - Change of accounting reference date | 30 December 2018 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 25 August 2018 | |
MR01 - N/A | 07 March 2018 | |
MR01 - N/A | 23 February 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 25 August 2017 | |
PSC01 - N/A | 08 August 2017 | |
PSC04 - N/A | 08 August 2017 | |
SH01 - Return of Allotment of shares | 08 August 2017 | |
AP01 - Appointment of director | 14 June 2017 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 09 December 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 27 December 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AD01 - Change of registered office address | 23 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 16 April 2013 | |
CH01 - Change of particulars for director | 16 April 2013 | |
CH03 - Change of particulars for secretary | 16 April 2013 | |
AD01 - Change of registered office address | 08 February 2013 | |
AA - Annual Accounts | 21 December 2012 | |
MG01 - Particulars of a mortgage or charge | 24 November 2012 | |
AD01 - Change of registered office address | 28 May 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 22 March 2012 | |
CH01 - Change of particulars for director | 22 March 2012 | |
CH03 - Change of particulars for secretary | 22 March 2012 | |
AA01 - Change of accounting reference date | 22 March 2012 | |
AA01 - Change of accounting reference date | 23 December 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AA01 - Change of accounting reference date | 30 December 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH03 - Change of particulars for secretary | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 11 February 2010 | |
AA01 - Change of accounting reference date | 20 January 2010 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 21 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2008 | |
AA - Annual Accounts | 08 January 2008 | |
225 - Change of Accounting Reference Date | 19 December 2007 | |
363a - Annual Return | 14 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2007 | |
288a - Notice of appointment of directors or secretaries | 07 December 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
RESOLUTIONS - N/A | 08 March 2006 | |
RESOLUTIONS - N/A | 08 March 2006 | |
RESOLUTIONS - N/A | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 March 2006 | |
288b - Notice of resignation of directors or secretaries | 27 February 2006 | |
288b - Notice of resignation of directors or secretaries | 27 February 2006 | |
NEWINC - New incorporation documents | 24 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 February 2018 | Outstanding |
N/A |
A registered charge | 20 February 2018 | Outstanding |
N/A |
Rent deposit deed | 19 November 2012 | Outstanding |
N/A |