About

Registered Number: 05014558
Date of Incorporation: 13/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Matrix House, Goodman Street, Leeds, LS10 1NZ

 

Having been setup in 2004, Liquid Voice Ltd has its registered office in Leeds, it's status is listed as "Active". The current directors of the organisation are listed as Berry, Christopher Wallace, Woffinden, Lucy, Woffinden, Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOFFINDEN, Mary 13 January 2004 31 May 2005 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Christopher Wallace 13 January 2020 - 1
WOFFINDEN, Lucy 13 January 2004 16 March 2005 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AP03 - Appointment of secretary 29 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
AA - Annual Accounts 18 December 2019
CH01 - Change of particulars for director 20 September 2019
PSC04 - N/A 20 September 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 25 January 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 04 September 2017
RESOLUTIONS - N/A 11 February 2017
RESOLUTIONS - N/A 11 February 2017
RESOLUTIONS - N/A 11 February 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 06 February 2017
AP01 - Appointment of director 24 January 2017
AP01 - Appointment of director 24 January 2017
TM01 - Termination of appointment of director 18 January 2017
RESOLUTIONS - N/A 13 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 January 2017
CC04 - Statement of companies objects 13 January 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 14 January 2016
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 13 May 2015
CH01 - Change of particulars for director 13 May 2015
CH03 - Change of particulars for secretary 13 May 2015
MR04 - N/A 06 February 2015
MR04 - N/A 06 February 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 07 January 2015
MR01 - N/A 03 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 04 November 2013
AA01 - Change of accounting reference date 21 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 17 January 2012
AAMD - Amended Accounts 12 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 10 March 2011
SH01 - Return of Allotment of shares 09 March 2011
MG01 - Particulars of a mortgage or charge 03 December 2010
AA - Annual Accounts 04 October 2010
RESOLUTIONS - N/A 11 February 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AP01 - Appointment of director 10 February 2010
AD01 - Change of registered office address 08 January 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 04 June 2007
395 - Particulars of a mortgage or charge 31 May 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 17 November 2005
287 - Change in situation or address of Registered Office 13 July 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
363s - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2014 Outstanding

N/A

Debenture 30 November 2010 Fully Satisfied

N/A

All assets debenture 30 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.