About

Registered Number: 05289655
Date of Incorporation: 17/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN

 

Established in 2004, Liquidatum Ltd are based in Hertfordshire. Vander, David Wilson, Ford, John Edward are the current directors of the organisation. We don't know the number of employees at Liquidatum Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, John Edward 03 September 2008 01 September 2009 1
Secretary Name Appointed Resigned Total Appointments
VANDER, David Wilson 28 November 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
AP03 - Appointment of secretary 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 08 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 20 December 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 01 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 25 September 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 01 December 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
MISC - Miscellaneous document 03 November 2009
TM01 - Termination of appointment of director 27 October 2009
AA - Annual Accounts 26 August 2009
RESOLUTIONS - N/A 18 May 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
395 - Particulars of a mortgage or charge 23 July 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 13 December 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
AA - Annual Accounts 22 September 2006
225 - Change of Accounting Reference Date 04 September 2006
363s - Annual Return 09 December 2005
287 - Change in situation or address of Registered Office 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2005
RESOLUTIONS - N/A 13 January 2005
MEM/ARTS - N/A 13 January 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
NEWINC - New incorporation documents 17 November 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.