Liz Harold + Grime Limited

DataGardener
dissolved
Unknown

Liz Harold + Grime Limited

04078136Private Limited With Share Capital

Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, KT14EQ
Incorporated

26/09/2000

Company Age

25 years

Directors

4

Employees

SIC Code

78109

Risk

not scored

Company Overview

Registration, classification & business activity

Liz Harold + Grime Limited (04078136) is a private limited with share capital incorporated on 26/09/2000 (25 years old) and registered in hampton wick, KT14EQ. The company operates under SIC code 78109 - other activities of employment placement agencies.

Private Limited With Share Capital
SIC: 78109
Unknown
Incorporated 26/09/2000
KT14EQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

84
Gazette Dissolved Liquidation
Category:Gazette
Date:28-02-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:28-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-12-2021
Resolution
Category:Resolution
Date:23-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:27-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2014
Capital Name Of Class Of Shares
Category:Capital
Date:04-08-2014
Capital Alter Shares Subdivision
Category:Capital
Date:04-08-2014
Resolution
Category:Resolution
Date:04-08-2014
Capital Cancellation Shares
Category:Capital
Date:04-08-2014
Resolution
Category:Resolution
Date:04-08-2014
Capital Return Purchase Own Shares
Category:Capital
Date:04-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:09-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:10-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2008
Legacy
Category:Annual Return
Date:07-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2008
Legacy
Category:Annual Return
Date:05-10-2007
Legacy
Category:Officers
Date:05-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2007
Legacy
Category:Annual Return
Date:27-10-2006
Legacy
Category:Officers
Date:20-07-2006
Legacy
Category:Capital
Date:20-07-2006
Memorandum Articles
Category:Incorporation
Date:21-06-2006
Resolution
Category:Resolution
Date:21-06-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:16-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2006
Legacy
Category:Annual Return
Date:31-10-2005
Legacy
Category:Officers
Date:31-10-2005
Legacy
Category:Officers
Date:31-10-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2005
Legacy
Category:Annual Return
Date:30-09-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2003
Legacy
Category:Annual Return
Date:20-09-2003
Legacy
Category:Annual Return
Date:02-10-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2002
Legacy
Category:Capital
Date:29-01-2002
Accounts Amended With Made Up Date
Category:Accounts
Date:29-01-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2002
Legacy
Category:Annual Return
Date:04-10-2001
Legacy
Category:Capital
Date:26-04-2001
Legacy
Category:Accounts
Date:08-01-2001
Legacy
Category:Officers
Date:27-09-2000
Incorporation Company
Category:Incorporation
Date:26-09-2000

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2022
Filing Date31/03/2021
Latest Accounts31/03/2020

Trading Addresses

Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston Upon Thame, Gt. London, KT14EQRegistered

Related Companies

1

Contact

Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, KT14EQ