LIANT SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

LIANT SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02355483

Incorporation date

05/03/1989

Size

Unreported

Contacts

Registered address

Registered address

The Lawn, 22-30 Old Bath Road, Newbury, Berkshire RG14 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1989)
dot icon10/04/2011
Final Gazette dissolved following liquidation
dot icon10/01/2011
Return of final meeting in a members' voluntary winding up
dot icon08/04/2010
Appointment of a voluntary liquidator
dot icon24/03/2010
Declaration of solvency
dot icon24/03/2010
Resolutions
dot icon02/03/2010
Termination of appointment of Stuart Mcgill as a director
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/10/2009
Termination of appointment of Stephen Kelly as a director
dot icon26/07/2009
Accounting reference date extended from 31/12/2008 to 30/04/2009
dot icon25/03/2009
Return made up to 06/03/09; full list of members
dot icon25/03/2009
Location of register of members
dot icon25/03/2009
Location of register of members
dot icon16/07/2008
Appointment Terminate, Director And Secretary Kenneth James Guerra Logged Form
dot icon16/07/2008
Registered office changed on 17/07/2008 from pellipar house 1ST floor 9 cloak lane london EC4R 2RU
dot icon16/07/2008
Appointment Terminated Director jane mellor
dot icon16/07/2008
Appointment Terminated Director jack dale
dot icon16/07/2008
Appointment Terminated Director john bradley
dot icon16/07/2008
Secretary appointed jane caroline grantham smithard
dot icon16/07/2008
Director appointed stephen paul caulfield kelly
dot icon15/07/2008
Director appointed nicholas paul seaton bray
dot icon15/07/2008
Director appointed stuart alexander mcgill
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2008
Full accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 06/03/08; no change of members
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
Particulars of mortgage/charge
dot icon08/05/2007
Resolutions
dot icon23/04/2007
Location of register of members
dot icon23/04/2007
Registered office changed on 24/04/07 from: becket house 1 lambeth palace road london SE1 7EU
dot icon23/04/2007
Return made up to 06/03/07; full list of members
dot icon22/06/2006
Return made up to 06/03/06; full list of members
dot icon03/04/2006
Full accounts made up to 2005-12-31
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon09/09/2005
Particulars of mortgage/charge
dot icon22/03/2005
Return made up to 06/03/05; full list of members
dot icon16/01/2005
Registered office changed on 17/01/05 from: rolls house 7 rolls building fetter lane london EC4A 1NH
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Director resigned
dot icon27/04/2004
Return made up to 06/03/04; full list of members
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon12/04/2003
Return made up to 06/03/03; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon06/06/2002
Particulars of mortgage/charge
dot icon23/05/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon25/04/2002
Return made up to 06/03/02; full list of members
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Director's particulars changed
dot icon29/03/2001
Full accounts made up to 2000-12-31
dot icon08/03/2001
Return made up to 06/03/01; full list of members
dot icon05/02/2001
Director's particulars changed
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon23/07/2000
Return made up to 06/03/00; full list of members
dot icon11/07/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon01/02/2000
Full accounts made up to 1998-12-31
dot icon14/11/1999
Return made up to 06/03/99; full list of members
dot icon14/11/1999
Location of register of members
dot icon07/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon01/04/1999
Memorandum and Articles of Association
dot icon01/04/1999
Resolutions
dot icon01/04/1999
Registered office changed on 02/04/99 from: plumtree court london EC4 4HT
dot icon25/02/1999
Particulars of mortgage/charge
dot icon01/02/1999
Full accounts made up to 1997-12-31
dot icon28/07/1998
Return made up to 06/03/98; full list of members
dot icon26/07/1998
Delivery ext'd 3 mth 31/12/97
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon09/07/1998
Director's particulars changed
dot icon30/10/1997
Director resigned
dot icon30/10/1997
New director appointed
dot icon24/05/1997
Full accounts made up to 1996-12-31
dot icon31/03/1997
Return made up to 06/03/97; no change of members
dot icon04/08/1996
Return made up to 06/03/96; full list of members
dot icon09/04/1996
Full accounts made up to 1995-12-31
dot icon30/07/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Return made up to 06/03/95; full list of members
dot icon22/03/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon30/06/1994
Director resigned
dot icon04/05/1994
Return made up to 06/03/94; full list of members
dot icon26/01/1994
New director appointed
dot icon26/01/1994
New director appointed
dot icon04/09/1993
Full accounts made up to 1992-12-31
dot icon02/08/1993
Return made up to 06/03/93; full list of members
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Resolutions
dot icon28/04/1993
Director resigned
dot icon28/04/1993
Director resigned
dot icon28/04/1993
Director resigned
dot icon05/11/1992
Full accounts made up to 1991-09-30
dot icon05/10/1992
Accounting reference date extended from 30/09 to 31/12
dot icon05/10/1992
New director appointed
dot icon05/10/1992
Return made up to 06/03/92; full list of members
dot icon06/07/1992
New director appointed
dot icon06/07/1991
Return made up to 06/03/91; full list of members
dot icon05/06/1991
Full accounts made up to 1990-09-30
dot icon22/01/1991
New director appointed
dot icon22/01/1991
Return made up to 29/05/90; full list of members
dot icon11/02/1990
Certificate of change of name
dot icon11/02/1990
Certificate of change of name
dot icon07/02/1990
Full accounts made up to 1989-09-30
dot icon14/09/1989
Particulars of mortgage/charge
dot icon15/05/1989
Wd 05/05/89 ad 08/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon29/03/1989
Resolutions
dot icon28/03/1989
Director resigned;new director appointed
dot icon28/03/1989
Registered office changed on 29/03/89 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon28/03/1989
Director resigned;new director appointed
dot icon28/03/1989
Secretary resigned;new secretary appointed
dot icon28/03/1989
Director resigned;new director appointed
dot icon28/03/1989
Accounting reference date notified as 30/09
dot icon19/03/1989
Certificate of change of name
dot icon19/03/1989
Certificate of change of name
dot icon05/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgill, Stuart Alexander
Director
11/07/2008 - 16/02/2010
17
Mellor, Jane Claire
Director
11/07/1997 - 11/07/2008
13
Bray, Nicholas Paul Seaton
Director
11/07/2008 - Present
42
Kelly, Stephen Paul
Director
11/07/2008 - 08/09/2009
24
Moull, Gerald Douglas
Director
01/04/2002 - 31/03/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIANT SOFTWARE LIMITED

LIANT SOFTWARE LIMITED is an(a) Dissolved company incorporated on 05/03/1989 with the registered office located at The Lawn, 22-30 Old Bath Road, Newbury, Berkshire RG14 1QN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIANT SOFTWARE LIMITED?

toggle

LIANT SOFTWARE LIMITED is currently Dissolved. It was registered on 05/03/1989 and dissolved on 10/04/2011.

Where is LIANT SOFTWARE LIMITED located?

toggle

LIANT SOFTWARE LIMITED is registered at The Lawn, 22-30 Old Bath Road, Newbury, Berkshire RG14 1QN.

What does LIANT SOFTWARE LIMITED do?

toggle

LIANT SOFTWARE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LIANT SOFTWARE LIMITED?

toggle

The latest filing was on 10/04/2011: Final Gazette dissolved following liquidation.