Advanced company searchLink opens in new window

LQID LIMITED

Company number 10961029

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
18 Dec 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2023 TM01 Termination of appointment of Neville David Molyneux as a director on 21 June 2023
23 Jun 2023 AP01 Appointment of Mr John Chong Lim as a director on 21 June 2023
28 Nov 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
22 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
25 Nov 2021 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to 85 Great Portland Street London W1W 7LT on 25 November 2021
26 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with updates
12 May 2021 AA Unaudited abridged accounts made up to 31 December 2019
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
23 Jul 2020 TM01 Termination of appointment of Lucian Anthony Morris as a director on 20 July 2020
17 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
11 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 1,250,500
28 Jan 2019 PSC07 Cessation of Neville David Molyneux as a person with significant control on 22 December 2018
28 Jan 2019 PSC02 Notification of Fintech Holdings Limited as a person with significant control on 22 December 2018
14 Jan 2019 SH02 Sub-division of shares on 22 December 2018
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1,000,500
08 Oct 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
30 Jan 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018