Company NameLiquid Complete Ltd
DirectorStuart Neil Marshall
Company StatusActive
Company Number09438556
CategoryPrivate Limited Company
Incorporation Date13 February 2015(9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Stuart Neil Marshall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House 2 Huddersfield Road
Stalybridge
SK15 2QA
Director NameMr Sean David McParland
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinance House 17 Kenyon Road
Lomeshaye Estate
Nelson
Lancashire
BB9 5SP
Secretary NameNicola Jayne Gilligan
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Correspondence AddressFinance House 17 Kenyon Road
Lomeshaye Estate
Nelson
Lancashire
BB9 5SP

Location

Registered AddressPhoenix House
2 Huddersfield Road
Stalybridge
SK15 2QA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stuart Neil Marshall
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

23 December 2020Delivered on: 4 January 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

4 January 2021Registration of charge 094385560001, created on 23 December 2020 (23 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 June 2019Registered office address changed from James House Ripponden Road Oldham OL4 2NY to Unit 2 Waterfold Business Park Bury BL9 7BR on 24 June 2019 (1 page)
24 June 2019Registered office address changed from Unit 2 Waterfold Business Park Bury BL9 7BR England to Unit F2 Waterfold Park Bury BL9 7BR on 24 June 2019 (1 page)
17 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
22 September 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
22 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
23 March 2015Director's details changed for Stuart Neil Marshall on 13 March 2015 (2 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Director's details changed for Stuart Neil Marshall on 13 March 2015 (2 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
13 March 2015Registered office address changed from Finance House 17 Kenyon Road Lomeshaye Estate Nelson Lancashire BB9 5SP England to James House Ripponden Road Oldham OL4 2NY on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Nicola Jayne Gilligan as a secretary on 12 March 2015 (1 page)
13 March 2015Termination of appointment of Nicola Jayne Gilligan as a secretary on 12 March 2015 (1 page)
13 March 2015Termination of appointment of Sean David Mcparland as a director on 12 March 2015 (1 page)
13 March 2015Registered office address changed from Finance House 17 Kenyon Road Lomeshaye Estate Nelson Lancashire BB9 5SP England to James House Ripponden Road Oldham OL4 2NY on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Sean David Mcparland as a director on 12 March 2015 (1 page)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 100
(29 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 100
(29 pages)