Liaise (South) Limited

DataGardener
liaise (south) limited
live
Medium

Liaise (south) Limited

03044911Private Limited With Share Capital

Highbury Crescent Rooms, 70 Ronalds Road, London, N51XA
Incorporated

11/04/1995

Company Age

31 years

Directors

3

Employees

275

SIC Code

87200

Risk

very low risk

Company Overview

Registration, classification & business activity

Liaise (south) Limited (03044911) is a private limited with share capital incorporated on 11/04/1995 (31 years old) and registered in london, N51XA. The company operates under SIC code 87200 and is classified as Medium.

Liaise loddon's people are making a real difference to people whose lives are affected by severe autism. every day, our extraordinary colleagues change the world in small but significant ways. we give the people we support the power to take as much control as they can and live happy, fulfilling live...

Private Limited With Share Capital
SIC: 87200
Medium
Incorporated 11/04/1995
N51XA
275 employees

Financial Overview

Total Assets

£18.60M

Liabilities

£8.37M

Net Assets

£10.23M

Turnover

£11.42M

Cash

£950.9K

Key Metrics

275

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

19

Registered

1

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-01-2026
Legacy
Category:Accounts
Date:06-01-2026
Legacy
Category:Other
Date:06-01-2026
Legacy
Category:Other
Date:06-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-03-2025
Legacy
Category:Accounts
Date:14-03-2025
Legacy
Category:Other
Date:14-03-2025
Legacy
Category:Other
Date:14-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-01-2024
Legacy
Category:Accounts
Date:11-01-2024
Legacy
Category:Other
Date:11-01-2024
Legacy
Category:Other
Date:11-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:02-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:04-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2021
Capital Allotment Shares
Category:Capital
Date:15-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2020
Resolution
Category:Resolution
Date:02-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-11-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-11-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:23-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2016
Auditors Resignation Company
Category:Auditors
Date:22-04-2016
Auditors Resignation Company
Category:Auditors
Date:20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:30-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2014

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

Field House Barn, Chineham Lane, Basingstoke, Hampshire, RG249LR
Highbury Crescent Rooms, 70 Ronalds Road, London, N51XARegistered

Contact

01992782460
liaise.com
Highbury Crescent Rooms, 70 Ronalds Road, London, N51XA