About

Registered Number: 05721773
Date of Incorporation: 24/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: The Bear Inn 10 North Street, Wiveliscombe, Taunton, Somerset, TA4 2JY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.