LIAMRA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LIAMRA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09675934

Incorporation date

08/07/2015

Size

Dormant

Contacts

Registered address

Registered address

6 Meadland Grove, Bolton BL1 8TQCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2015)
dot icon20/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon17/12/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon05/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon22/11/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon03/10/2024
Administrative restoration application
dot icon03/10/2024
Micro company accounts made up to 2023-04-30
dot icon18/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon11/10/2023
Appointment of Mr Farhan Rafiq as a director on 2023-10-11
dot icon11/10/2023
Cessation of Muhammad Faisal as a person with significant control on 2023-10-11
dot icon11/10/2023
Registered office address changed from First Floor, Withington House 94 Withington Road Manchester M16 8FA England to 6 Meadland Grove Bolton BL1 8TQ on 2023-10-11
dot icon11/10/2023
Notification of Farhan Rafiq as a person with significant control on 2023-10-11
dot icon11/10/2023
Termination of appointment of Muhammad Faisal as a director on 2023-10-11
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon10/06/2023
Withdraw the company strike off application
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon04/06/2023
Cessation of Shamriza Faraz as a person with significant control on 2023-04-07
dot icon04/06/2023
Termination of appointment of Shamriza Faraz as a director on 2023-04-07
dot icon04/06/2023
Appointment of Mr Muhammad Faisal as a director on 2023-04-08
dot icon04/06/2023
Notification of Muhammad Faisal as a person with significant control on 2023-04-08
dot icon29/04/2023
Micro company accounts made up to 2022-04-30
dot icon18/04/2023
First Gazette notice for voluntary strike-off
dot icon07/04/2023
Application to strike the company off the register
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon04/08/2022
Notification of Shamriza Faraz as a person with significant control on 2022-05-16
dot icon04/08/2022
Cessation of Sohail Faraz as a person with significant control on 2022-05-16
dot icon04/08/2022
Appointment of Ms Shamriza Faraz as a director on 2022-05-16
dot icon04/08/2022
Termination of appointment of Sohail Faraz as a director on 2022-05-16
dot icon23/07/2022
Compulsory strike-off action has been discontinued
dot icon22/07/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon30/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/04/2021
Micro company accounts made up to 2020-04-30
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon22/04/2021
Notification of Sohail Faraz as a person with significant control on 2021-04-15
dot icon22/04/2021
Cessation of Naseer Ahmed as a person with significant control on 2021-04-15
dot icon22/04/2021
Termination of appointment of Naseer Ahmed as a director on 2021-04-15
dot icon22/04/2021
Director's details changed for Mr Sohail Faraz on 2021-04-15
dot icon22/04/2021
Registered office address changed from 46 Cuthbert Avenue Manchester M19 3DG England to First Floor, Withington House 94 Withington Road Manchester M16 8FA on 2021-04-22
dot icon22/04/2021
Appointment of Mr Sohail Faraz as a director on 2021-04-15
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon10/02/2021
Notification of Naseer Ahmed as a person with significant control on 2021-02-05
dot icon10/02/2021
Cessation of Farhan Rafiq as a person with significant control on 2021-02-05
dot icon10/02/2021
Termination of appointment of Farhan Rafiq as a director on 2021-02-05
dot icon10/02/2021
Appointment of Mr Naseer Ahmed as a director on 2021-02-05
dot icon10/02/2021
Registered office address changed from 6 Meadland Grove Bolton BL1 8TQ England to 46 Cuthbert Avenue Manchester M19 3DG on 2021-02-10
dot icon21/09/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon29/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon14/05/2019
Micro company accounts made up to 2019-04-30
dot icon14/05/2019
Previous accounting period extended from 2019-02-28 to 2019-04-30
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon18/06/2018
Change of details for Mr Farhan Rafiq as a person with significant control on 2018-01-31
dot icon14/06/2018
Termination of appointment of Faisal Rafiq as a director on 2018-01-31
dot icon14/06/2018
Termination of appointment of Faisal Rafiq as a director on 2018-01-31
dot icon14/06/2018
Cessation of Faisal Rafiq as a person with significant control on 2018-01-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon14/06/2018
Registered office address changed from 86 Gadbury Fold Atherton Manchester M46 0GX England to 6 Meadland Grove Bolton BL1 8TQ on 2018-06-14
dot icon15/08/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon04/03/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/02/2017
Previous accounting period shortened from 2017-07-31 to 2017-02-28
dot icon19/02/2017
Total exemption full accounts made up to 2016-07-31
dot icon12/01/2017
Registered office address changed from 58 Conway Street Farnworth Bolton BL4 9LL England to 86 Gadbury Fold Atherton Manchester M46 0GX on 2017-01-12
dot icon13/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon08/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.45K
-
0.00
-
-
2022
2
1.69K
-
0.00
-
-
2022
2
1.69K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.69K £Descended-51.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Shamriza Faraz
Director
16/05/2022 - 07/04/2023
2
Rafiq, Faisal
Director
08/07/2015 - 31/01/2018
-
Ahmed, Naseer
Director
05/02/2021 - 15/04/2021
3
Rafiq, Farhan
Director
08/07/2015 - 05/02/2021
1
Faraz, Sohail
Director
15/04/2021 - 16/05/2022
-

Persons with Significant Control

10
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 LIAMRA SOLUTIONS LIMITED

LIAMRA SOLUTIONS LIMITED is an(a) Active company incorporated on 08/07/2015 with the registered office located at 6 Meadland Grove, Bolton BL1 8TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LIAMRA SOLUTIONS LIMITED?

toggle

LIAMRA SOLUTIONS LIMITED is currently Active. It was registered on 08/07/2015 .

Where is LIAMRA SOLUTIONS LIMITED located?

toggle

LIAMRA SOLUTIONS LIMITED is registered at 6 Meadland Grove, Bolton BL1 8TQ.

What does LIAMRA SOLUTIONS LIMITED do?

toggle

LIAMRA SOLUTIONS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

How many employees does LIAMRA SOLUTIONS LIMITED have?

toggle

LIAMRA SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for LIAMRA SOLUTIONS LIMITED?

toggle

The latest filing was on 20/02/2026: Accounts for a dormant company made up to 2025-04-30.