Liquidated Asset Management Ltd

DataGardener
dissolved

Liquidated Asset Management Ltd

06026024Private Limited With Share Capital

Suite 2 2Nd Floor Phoenix House, 32 West Street, Brighton, BN12RT
Incorporated

12/12/2006

Company Age

19 years

Directors

1

Employees

SIC Code

46660

Risk

Company Overview

Registration, classification & business activity

Liquidated Asset Management Ltd (06026024) is a private limited with share capital incorporated on 12/12/2006 (19 years old) and registered in brighton, BN12RT. The company operates under SIC code 46660 - wholesale of other office machinery and equipment.

Private Limited With Share Capital
SIC: 46660
Incorporated 12/12/2006
BN12RT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:30-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:07-08-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-08-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-08-2019
Resolution
Category:Resolution
Date:07-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2012
Legacy
Category:Mortgage
Date:09-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2011
Termination Director Company With Name
Category:Officers
Date:15-11-2010
Termination Secretary Company With Name
Category:Officers
Date:14-09-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2010
Legacy
Category:Officers
Date:08-04-2009
Legacy
Category:Annual Return
Date:06-01-2009
Legacy
Category:Officers
Date:03-10-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2008
Legacy
Category:Address
Date:10-09-2008
Legacy
Category:Address
Date:26-08-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:22-08-2008
Legacy
Category:Address
Date:19-08-2008
Legacy
Category:Officers
Date:18-08-2008
Legacy
Category:Officers
Date:18-08-2008
Legacy
Category:Accounts
Date:16-07-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-02-2008
Legacy
Category:Officers
Date:05-02-2008
Legacy
Category:Officers
Date:05-02-2008
Legacy
Category:Annual Return
Date:04-02-2008
Legacy
Category:Address
Date:31-01-2008
Legacy
Category:Officers
Date:16-07-2007
Legacy
Category:Officers
Date:16-07-2007
Legacy
Category:Officers
Date:16-07-2007
Incorporation Company
Category:Incorporation
Date:12-12-2006

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2020
Filing Date31/05/2019
Latest Accounts30/09/2018

Trading Addresses

1400 Blueprint, Dundas Spur, Portsmouth, Hampshire, PO35RW
Suite 2 2Nd Floor Phoenix House, 32 West Street, Brighton, Bn1 2Rt, BN12RTRegistered

Related Companies

1

Contact

Suite 2 2Nd Floor Phoenix House, 32 West Street, Brighton, BN12RT