CHRISTIAN LIAIGRE LIMITED

Register to unlock more data on OkredoRegister

CHRISTIAN LIAIGRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04298714

Incorporation date

04/10/2001

Size

Small

Contacts

Registered address

Registered address

66 -70, Fulham Road, London SW3 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2001)
dot icon16/04/2026
Accounts for a small company made up to 2025-12-31
dot icon24/12/2025
Notice of completion of voluntary arrangement
dot icon08/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon13/08/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-06-09
dot icon11/07/2025
Accounts for a small company made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon03/10/2024
Director's details changed for Mr Christophe Caillaud on 2024-10-01
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/08/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-06-09
dot icon13/10/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-06-09
dot icon05/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon21/07/2023
Accounts for a small company made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon08/08/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-06-09
dot icon26/05/2022
Accounts for a small company made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/08/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-06-09
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon23/06/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/03/2020
Accounts for a small company made up to 2019-12-31
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon03/10/2019
Director's details changed for Mr Christophe Caillaud on 2019-10-03
dot icon31/07/2019
Director's details changed for Mr Kevin Mark Collins on 2019-07-31
dot icon09/07/2019
Termination of appointment of Asli Bohane as a director on 2019-07-05
dot icon09/07/2019
Appointment of Mr Kevin Mark Collins as a director on 2019-07-05
dot icon03/04/2019
Accounts for a small company made up to 2018-12-31
dot icon14/11/2018
Termination of appointment of Humfred Jumel as a secretary on 2018-10-15
dot icon14/11/2018
Confirmation statement made on 2018-10-04 with updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon27/07/2018
Termination of appointment of Deborah Astrid Adele Comte-Liaigre as a director on 2018-06-30
dot icon10/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon10/10/2017
Change of name notice
dot icon12/09/2017
Accounts for a small company made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon04/11/2016
Secretary's details changed for Humfred Jumel on 2016-10-01
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Appointment of Mrs Asli Bohane as a director on 2015-12-29
dot icon05/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon22/06/2015
Appointment of Deborah Astrid Adele Comte-Liaigre as a director on 2015-06-02
dot icon02/04/2015
Full accounts made up to 2014-12-31
dot icon17/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-10-24
dot icon06/10/2014
Annual return made up to 2014-10-04
dot icon25/04/2014
Full accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon20/05/2013
Full accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon19/10/2012
Appointment of Humfred Jumel as a secretary
dot icon03/08/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Termination of appointment of Pramex International Ltd as a secretary
dot icon31/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon23/08/2011
Appointment of Pramex International Ltd as a secretary
dot icon30/06/2011
Termination of appointment of Capucine Deravin Rummel as a secretary
dot icon10/05/2011
Accounts for a small company made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon24/08/2010
Accounts for a small company made up to 2009-12-31
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2010
Termination of appointment of Christian Liaigre as a director
dot icon03/03/2010
Appointment of Mr Christophe Caillaud as a director
dot icon14/11/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon07/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon07/10/2009
Director's details changed for Christian Michel Emile Liaigre on 2009-10-01
dot icon07/10/2009
Registered office address changed from , 68-70 Fulham Road, London, SW3 6HH on 2009-10-07
dot icon08/05/2009
Accounts for a small company made up to 2008-11-30
dot icon17/02/2009
Secretary appointed capucine marie stephanie deravin rummel
dot icon17/02/2009
Appointment terminated secretary b&a secretarial LTD
dot icon23/01/2009
Return made up to 04/10/08; full list of members
dot icon01/08/2008
Accounts for a small company made up to 2007-11-30
dot icon26/10/2007
Return made up to 04/10/07; full list of members
dot icon17/06/2007
Accounts for a small company made up to 2006-11-30
dot icon22/02/2007
Particulars of mortgage/charge
dot icon10/10/2006
Return made up to 04/10/06; full list of members
dot icon21/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon28/10/2005
Return made up to 04/10/05; full list of members
dot icon28/09/2005
Accounts for a small company made up to 2004-11-30
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
Secretary resigned
dot icon11/03/2005
Particulars of mortgage/charge
dot icon21/10/2004
Return made up to 04/10/04; full list of members
dot icon05/10/2004
Accounts for a small company made up to 2003-11-30
dot icon13/11/2003
Return made up to 04/10/03; full list of members
dot icon17/09/2003
Accounts for a small company made up to 2002-11-30
dot icon08/08/2003
Registered office changed on 08/08/03 from: 10-11 dacre street, london, SW1H 0DJ
dot icon29/10/2002
Return made up to 04/10/02; full list of members
dot icon09/10/2002
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon10/04/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon08/04/2002
Ad 22/03/02--------- eur si 1599@10=15990 eur ic 1/15991
dot icon29/01/2002
Particulars of mortgage/charge
dot icon06/11/2001
Memorandum and Articles of Association
dot icon10/10/2001
New secretary appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Secretary resigned
dot icon04/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+20.20 % *

* during past year

Cash in Bank

£912,279.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.22M
-
0.00
758.95K
-
2022
5
2.57M
-
0.00
912.28K
-
2022
5
2.57M
-
0.00
912.28K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

2.57M £Descended-20.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

912.28K £Ascended20.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/10/2001 - 04/10/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/10/2001 - 04/10/2001
43699
PRAMEX INTERNATIONAL LTD
Corporate Secretary
01/07/2011 - 30/03/2012
-
Caillaud, Christophe
Director
09/12/2009 - Present
-
Comte-Liaigre, Deborah Astrid Adele
Director
02/06/2015 - 30/06/2018
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHRISTIAN LIAIGRE LIMITED

CHRISTIAN LIAIGRE LIMITED is an(a) Active company incorporated on 04/10/2001 with the registered office located at 66 -70, Fulham Road, London SW3 6HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIAN LIAIGRE LIMITED?

toggle

CHRISTIAN LIAIGRE LIMITED is currently Active. It was registered on 04/10/2001 .

Where is CHRISTIAN LIAIGRE LIMITED located?

toggle

CHRISTIAN LIAIGRE LIMITED is registered at 66 -70, Fulham Road, London SW3 6HH.

What does CHRISTIAN LIAIGRE LIMITED do?

toggle

CHRISTIAN LIAIGRE LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does CHRISTIAN LIAIGRE LIMITED have?

toggle

CHRISTIAN LIAIGRE LIMITED had 5 employees in 2022.

What is the latest filing for CHRISTIAN LIAIGRE LIMITED?

toggle

The latest filing was on 16/04/2026: Accounts for a small company made up to 2025-12-31.