Lambert Perrin Liquidity Plc

DataGardener
in liquidation
Micro

Lambert Perrin Liquidity Plc

09292808Public Limited With Share Capital

20 St. Andrew Street, London, EC4A3AG
Incorporated

03/11/2014

Company Age

11 years

Directors

1

Employees

3

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Lambert Perrin Liquidity Plc (09292808) is a public limited with share capital incorporated on 03/11/2014 (11 years old) and registered in london, EC4A3AG. The company operates under SIC code 82990 - other business support service activities n.e.c..

Public Limited With Share Capital
SIC: 82990
Micro
Incorporated 03/11/2014
EC4A3AG
3 employees

Financial Overview

Total Assets

£1.56M

Liabilities

£2.61M

Net Assets

£-1.05M

Turnover

£133.1K

Cash

£19

Key Metrics

3

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-06-2019
Resolution
Category:Resolution
Date:17-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-02-2019
Appoint Corporate Director Company With Name Date
Category:Officers
Date:14-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:14-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2016
Resolution
Category:Resolution
Date:25-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2015
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:28-01-2015
Accounts Balance Sheet
Category:Accounts
Date:28-01-2015
Auditors Statement
Category:Auditors
Date:28-01-2015
Auditors Report
Category:Auditors
Date:28-01-2015
Reregistration Private To Public Company
Category:Change Of Name
Date:28-01-2015
Re Registration Memorandum Articles
Category:Incorporation
Date:28-01-2015
Resolution
Category:Resolution
Date:28-01-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-01-2015
Incorporation Company
Category:Incorporation
Date:03-11-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/05/2019
Filing Date29/03/2018
Latest Accounts30/11/2017

Trading Addresses

20 St. Andrew Street, London, EC4A3AGRegistered

Contact

20 St. Andrew Street, London, EC4A3AG