LIAM DAVID LIMITED

Register to unlock more data on OkredoRegister

LIAM DAVID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02790565

Incorporation date

16/02/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Grosvenor House, 45 The Downs, Altrincham WA14 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1993)
dot icon24/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon23/02/2026
Change of details for Mrs Nicola Joanne Griffiths as a person with significant control on 2026-02-16
dot icon23/02/2026
Change of details for Mr Liam David Griffiths as a person with significant control on 2026-02-16
dot icon27/11/2025
Micro company accounts made up to 2025-02-28
dot icon03/03/2025
Change of details for Mr Liam David Griffiths as a person with significant control on 2025-02-16
dot icon03/03/2025
Change of details for Mr Liam David Griffiths as a person with significant control on 2025-02-16
dot icon03/03/2025
Change of details for Mr Liam David Griffiths as a person with significant control on 2025-02-16
dot icon28/02/2025
Cessation of Liam David Griffiths as a person with significant control on 2025-02-16
dot icon28/02/2025
Change of details for Mrs Nicola Joanne Griffiths as a person with significant control on 2025-02-16
dot icon28/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon09/09/2024
Registered office address changed from Spring Court Spring Road Hale Altrincham WA14 2UQ England to Grosvenor House 45 the Downs Altrincham WA14 2QG on 2024-09-09
dot icon26/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon17/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/03/2021
Confirmation statement made on 2021-02-16 with updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/10/2019
Change of details for Mrs Nicola Joanne Griffiths as a person with significant control on 2019-08-30
dot icon18/10/2019
Change of details for Mr Liam David Griffiths as a person with significant control on 2019-08-30
dot icon18/10/2019
Change of details for Mr Liam David Griffiths as a person with significant control on 2019-08-30
dot icon17/10/2019
Change of details for Mr Liam David Griffiths as a person with significant control on 2019-08-30
dot icon16/10/2019
Change of details for Mrs Nicola Joanne Griffiths as a person with significant control on 2019-08-30
dot icon16/09/2019
Registered office address changed from Unit 14 Jasop House Paramount Business Park Wilson Road Huyton Liverpool L36 6AW to Spring Court Spring Road Hale Altrincham WA14 2UQ on 2019-09-16
dot icon21/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon27/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon16/02/2018
Notification of Nicola Joanne Griffiths as a person with significant control on 2016-04-06
dot icon16/02/2018
Notification of Liam David Griffiths as a person with significant control on 2016-04-06
dot icon04/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/07/2016
Termination of appointment of Nicola Joanne Griffiths as a director on 2016-06-30
dot icon11/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon12/03/2010
Secretary's details changed for Nicola Joanne Griffiths on 2009-10-01
dot icon12/03/2010
Director's details changed for Nicola Joanne Griffiths on 2009-10-01
dot icon12/03/2010
Director's details changed for Liam David Griffiths on 2009-10-01
dot icon09/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/03/2009
Return made up to 16/02/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon13/03/2008
Return made up to 16/02/08; full list of members
dot icon13/03/2008
Registered office changed on 13/03/2008 from jasop house paramount business park wilson road huyton liverpool L36 6AW
dot icon04/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/08/2007
Particulars of mortgage/charge
dot icon12/03/2007
Return made up to 16/02/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/11/2006
Registered office changed on 17/11/06 from: unit 301 century buildings tower street brunswick business park liverpool L3 4BJ
dot icon16/03/2006
Return made up to 16/02/06; full list of members
dot icon02/11/2005
Accounts for a small company made up to 2005-02-28
dot icon17/03/2005
Return made up to 16/02/05; full list of members
dot icon12/07/2004
Accounts for a small company made up to 2004-02-29
dot icon23/02/2004
Return made up to 16/02/04; full list of members
dot icon21/01/2004
Accounts for a small company made up to 2003-02-28
dot icon07/09/2003
Registered office changed on 07/09/03 from: coburg house 35 sefton street liverpool merseyside L8 5SL
dot icon17/03/2003
Return made up to 16/02/03; full list of members
dot icon18/09/2002
Registered office changed on 18/09/02 from: spring court spring road hale cheshire WA14 2UQ
dot icon13/09/2002
Accounts for a small company made up to 2002-02-28
dot icon05/03/2002
Return made up to 16/02/02; full list of members
dot icon06/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon21/02/2001
Return made up to 16/02/01; full list of members
dot icon11/07/2000
Accounts for a small company made up to 2000-02-29
dot icon08/05/2000
Director resigned
dot icon20/04/2000
Return made up to 16/02/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-02-28
dot icon29/04/1999
Return made up to 16/02/99; no change of members
dot icon27/07/1998
Accounts for a small company made up to 1998-02-28
dot icon27/05/1998
Particulars of mortgage/charge
dot icon20/03/1998
Return made up to 16/02/98; full list of members
dot icon25/11/1997
Accounts for a small company made up to 1997-02-28
dot icon18/07/1997
New director appointed
dot icon10/03/1997
Return made up to 16/02/97; no change of members
dot icon05/12/1996
Accounts for a small company made up to 1996-02-28
dot icon05/09/1996
Registered office changed on 05/09/96 from: the polygon 2 stamford road bowdon cheshire WA14 2JU
dot icon02/03/1996
Return made up to 16/02/96; no change of members
dot icon06/10/1995
Accounts for a small company made up to 1995-02-28
dot icon04/07/1995
Return made up to 16/02/95; full list of members; amend
dot icon04/07/1995
Secretary resigned;director resigned
dot icon04/07/1995
New secretary appointed;new director appointed
dot icon14/02/1995
Return made up to 16/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Accounts for a small company made up to 1994-02-28
dot icon17/03/1994
Return made up to 16/02/94; full list of members
dot icon05/03/1993
Ad 25/02/93--------- £ si 98@1=98 £ ic 2/100
dot icon24/02/1993
Director resigned;new director appointed
dot icon24/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon24/02/1993
Registered office changed on 24/02/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon16/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-10.83 % *

* during past year

Cash in Bank

£543,193.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
649.18K
-
0.00
401.15K
-
2022
2
583.27K
-
0.00
609.16K
-
2023
2
509.32K
-
0.00
543.19K
-
2023
2
509.32K
-
0.00
543.19K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

509.32K £Descended-12.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

543.19K £Descended-10.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Liam David Griffiths
Director
16/02/1993 - Present
14
Bradley, Frazer
Director
16/03/1997 - 13/10/1999
-
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
16/02/1993 - 16/02/1993
4516
Mrs Nicola Joanne Griffiths
Director
30/11/1994 - 30/06/2016
2
Cotgreave, Michael George
Director
16/02/1993 - 30/11/1994
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIAM DAVID LIMITED

LIAM DAVID LIMITED is an(a) Active company incorporated on 16/02/1993 with the registered office located at Grosvenor House, 45 The Downs, Altrincham WA14 2QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LIAM DAVID LIMITED?

toggle

LIAM DAVID LIMITED is currently Active. It was registered on 16/02/1993 .

Where is LIAM DAVID LIMITED located?

toggle

LIAM DAVID LIMITED is registered at Grosvenor House, 45 The Downs, Altrincham WA14 2QG.

What does LIAM DAVID LIMITED do?

toggle

LIAM DAVID LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

How many employees does LIAM DAVID LIMITED have?

toggle

LIAM DAVID LIMITED had 2 employees in 2023.

What is the latest filing for LIAM DAVID LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-16 with no updates.