About

Registered Number: 04487929
Date of Incorporation: 17/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Aissela, 46 High Street, Esher, Surrey, KT10 9QY,

 

Founded in 2002, Liquidity Uk Ltd are based in Esher, Surrey, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MIHELL, Anne Elizabeth Clare 17 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 04 February 2019
RP04CS01 - N/A 09 August 2018
CS01 - N/A 11 July 2018
AD01 - Change of registered office address 16 March 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 13 February 2014
AD01 - Change of registered office address 06 November 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 31 July 2012
CH03 - Change of particulars for secretary 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 22 April 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 28 May 2008
395 - Particulars of a mortgage or charge 23 January 2008
395 - Particulars of a mortgage or charge 18 January 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
287 - Change in situation or address of Registered Office 24 April 2003
288b - Notice of resignation of directors or secretaries 03 August 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 January 2008 Fully Satisfied

N/A

Debenture 10 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.