About

Registered Number: 04918963
Date of Incorporation: 02/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Cedar House, Hazell Drive, Newport, NP10 8FY

 

Based in Newport, Liquid Measure Ltd was registered on 02 October 2003. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSSER, Kenneth John 02 October 2003 10 October 2003 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Jayne 10 October 2003 - 1
WILLIAMS, Michael 02 October 2003 10 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CH03 - Change of particulars for secretary 17 October 2019
CH01 - Change of particulars for director 17 October 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 17 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2005
AA - Annual Accounts 29 April 2005
395 - Particulars of a mortgage or charge 30 March 2005
363s - Annual Return 16 December 2004
225 - Change of Accounting Reference Date 14 September 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
395 - Particulars of a mortgage or charge 27 November 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2005 Outstanding

N/A

Debenture 25 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.