About

Registered Number: 04547249
Date of Incorporation: 27/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 337 Athlon Road, Wembley, Middlesex, HA0 1EF

 

Liz Cooper Ltd was established in 2002, it's status is listed as "Active". We do not know the number of employees at the organisation. Cooper, Paul Stephen, Eisenberg, Elizabeth Sara are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EISENBERG, Elizabeth Sara 27 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Paul Stephen 27 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 07 October 2019
DISS40 - Notice of striking-off action discontinued 27 April 2019
AA - Annual Accounts 26 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 17 October 2018
PSC04 - N/A 06 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 24 February 2017
CH01 - Change of particulars for director 23 February 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 13 February 2014
CH01 - Change of particulars for director 09 January 2014
AD01 - Change of registered office address 09 January 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 16 February 2013
AR01 - Annual Return 25 November 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 03 December 2011
AA - Annual Accounts 01 February 2011
CH01 - Change of particulars for director 02 December 2010
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 12 December 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 21 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 21 March 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 15 May 2006
363s - Annual Return 07 February 2006
287 - Change in situation or address of Registered Office 07 February 2006
363s - Annual Return 22 June 2005
287 - Change in situation or address of Registered Office 29 April 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 03 March 2004
363a - Annual Return 11 December 2003
RESOLUTIONS - N/A 27 January 2003
RESOLUTIONS - N/A 27 January 2003
RESOLUTIONS - N/A 27 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2003
225 - Change of Accounting Reference Date 27 January 2003
288c - Notice of change of directors or secretaries or in their particulars 08 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.