About

Registered Number: 03892717
Date of Incorporation: 13/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 70 Mark Lane, London, EC3R 7NQ,

 

Having been setup in 1999, Specialist Liability Services Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Kerry, Alison Jane, Weatherby, Ronald, Whiley, Andrew, Woolston, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEATHERBY, Ronald 19 April 2001 24 February 2012 1
WHILEY, Andrew 10 January 2000 24 February 2012 1
WOOLSTON, Michael 10 January 2000 24 February 2012 1
Secretary Name Appointed Resigned Total Appointments
KERRY, Alison Jane 07 August 2002 16 August 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 August 2020
AA - Annual Accounts 04 August 2020
TM01 - Termination of appointment of director 24 June 2020
PSC05 - N/A 29 May 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 21 December 2018
TM01 - Termination of appointment of director 20 December 2018
RESOLUTIONS - N/A 08 August 2018
CC04 - Statement of companies objects 08 August 2018
AA - Annual Accounts 05 July 2018
AP01 - Appointment of director 13 June 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 26 June 2017
TM01 - Termination of appointment of director 12 May 2017
AP01 - Appointment of director 28 April 2017
CS01 - N/A 23 January 2017
AD01 - Change of registered office address 24 October 2016
AA - Annual Accounts 27 July 2016
AD01 - Change of registered office address 20 June 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 17 July 2015
TM01 - Termination of appointment of director 25 March 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 11 July 2012
TM01 - Termination of appointment of director 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
TM01 - Termination of appointment of director 24 February 2012
AR01 - Annual Return 28 December 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 14 July 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 22 March 2010
AD01 - Change of registered office address 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD01 - Change of registered office address 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 05 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
363a - Annual Return 04 February 2008
225 - Change of Accounting Reference Date 25 October 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 11 June 2007
287 - Change in situation or address of Registered Office 27 April 2007
363s - Annual Return 16 March 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
RESOLUTIONS - N/A 06 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 09 March 2005
363s - Annual Return 20 December 2004
395 - Particulars of a mortgage or charge 29 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 13 January 2003
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
AA - Annual Accounts 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
287 - Change in situation or address of Registered Office 05 September 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288c - Notice of change of directors or secretaries or in their particulars 26 June 2002
395 - Particulars of a mortgage or charge 15 January 2002
363s - Annual Return 15 January 2002
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
AA - Annual Accounts 17 May 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
363a - Annual Return 19 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
RESOLUTIONS - N/A 19 September 2000
RESOLUTIONS - N/A 19 September 2000
RESOLUTIONS - N/A 19 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
123 - Notice of increase in nominal capital 19 September 2000
287 - Change in situation or address of Registered Office 15 May 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
MEM/ARTS - N/A 15 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
CERTNM - Change of name certificate 04 February 2000
287 - Change in situation or address of Registered Office 20 January 2000
CERTNM - Change of name certificate 18 January 2000
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2004 Fully Satisfied

N/A

Rent deposit deed 07 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.