HALL LIDDY LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
HALL LIDDY LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
HALL LIDDY LIMITED was incorporated 14 years ago on 18/02/2010 and has the registered number: 07161644. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2020.
HALL LIDDY LIMITED was incorporated 14 years ago on 18/02/2010 and has the registered number: 07161644. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2020.
HALL LIDDY LIMITED - BIRMINGHAM
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 28/02/2019 | 31/08/2020 |
Registered Office
C/O MAZARS LLP
BIRMINGHAM
B3 3AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2020 | 01/04/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOBY JONATHAN STANBROOK | Dec 1977 | British | Director | 2019-06-12 | CURRENT |
LAURA CLARKSON | Jun 1966 | British | Director | 2019-06-12 | CURRENT |
JACQUELINE MARY BERRY | Mar 1964 | British | Director | 2019-06-12 | CURRENT |
GEORGE DAVIES (NOMINEES) LIMITED | Corporate Secretary | 2010-02-18 UNTIL 2010-03-18 | RESIGNED | ||
MS MELANIE JAYNE THOMAS | Apr 1972 | British | Director | 2012-03-02 UNTIL 2019-06-12 | RESIGNED |
ANDREW JAMES POW | Aug 1968 | British | Director | 2010-03-11 UNTIL 2019-06-12 | RESIGNED |
DESMOND PAUL LIDDY | Aug 1963 | Irish | Director | 2010-03-11 UNTIL 2019-06-12 | RESIGNED |
MR DAVID JOHN HALL | Jan 1960 | British | Director | 2010-03-11 UNTIL 2019-06-12 | RESIGNED |
MS NICOLA SUSAN COLLINS | Jan 1971 | British | Director | 2010-02-18 UNTIL 2010-03-11 | RESIGNED |
ANDREW JAMES POW | British | Secretary | 2010-03-18 UNTIL 2019-06-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mazars Llp | 2019-06-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Andrew James Pow | 2016-04-06 - 2019-06-12 | 8/1968 | London | Significant influence or control |
Mr Desmond Paul Liddy | 2016-04-06 - 2019-06-12 | 8/1963 | London | Significant influence or control |
Mr David John Hall | 2016-04-06 - 2019-06-12 | 1/1960 | London | Significant influence or control |
Mrs Melanie Jayne Thomas | 2016-04-06 - 2019-06-12 | 4/1972 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hall Liddy Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-22 | 28-02-2019 | £463,355 Cash £1,609,687 equity |
Hall Liddy Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-22 | 28-02-2018 | £435,474 Cash £1,646,256 equity |
Hall Liddy Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-11 | 28-02-2017 | £528,557 Cash £1,532,512 equity |
Abbreviated Company Accounts - HALL LIDDY LIMITED | 2016-11-18 | 28-02-2016 | £451,303 Cash £1,422,156 equity |
HALL LIDDY LIMITED Accounts filed on 28-02-2015 | 2015-10-14 | 28-02-2015 | £436,582 Cash £1,316,184 equity |
HALL LIDDY LIMITED Accounts filed on 28-02-2014 | 2014-10-16 | 28-02-2014 | £321,361 Cash £1,086,969 equity |