LIDDELL DUNBAR PROPERTIES 2 LIMITED

Register to unlock more data on OkredoRegister

LIDDELL DUNBAR PROPERTIES 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05153945

Incorporation date

15/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Auld Bank, 3 Front Street, Hetton-Le-Hole DH5 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2004)
dot icon06/10/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon10/07/2025
Satisfaction of charge 051539450005 in full
dot icon04/07/2025
Registration of charge 051539450006, created on 2025-07-04
dot icon17/06/2025
Compulsory strike-off action has been discontinued
dot icon16/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/06/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon23/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon31/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Director's details changed for Mr Terence William Dunbar on 2023-08-01
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon05/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon19/06/2023
Change of details for Mr Terance William Dunbar as a person with significant control on 2022-03-31
dot icon19/06/2023
Change of details for Mr Terance William Dunbar as a person with significant control on 2022-03-31
dot icon02/02/2023
Registered office address changed from The Studio Leeds Street Sunderland SR6 9RF to The Auld Bank 3 Front Street Hetton-Le-Hole DH5 9PF on 2023-02-02
dot icon31/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/11/2022
Compulsory strike-off action has been discontinued
dot icon04/11/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon14/09/2022
Compulsory strike-off action has been suspended
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Cessation of Paul Barry Liddell as a person with significant control on 2022-03-31
dot icon31/03/2022
Termination of appointment of Margaret Liddell as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Rhianne Dixon as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Paul Barry Liddell as a director on 2022-03-31
dot icon31/03/2022
Cessation of Rhianne Dixon as a person with significant control on 2022-03-31
dot icon31/03/2022
Termination of appointment of Margaret Liddell as a secretary on 2022-03-31
dot icon31/03/2022
Cessation of Margaret Liddell as a person with significant control on 2022-03-31
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Director's details changed for Ms Margaret Liddell on 2020-10-01
dot icon27/10/2020
Change of details for Miss Margaret Liddell as a person with significant control on 2020-10-01
dot icon29/06/2020
Registration of charge 051539450005, created on 2020-06-17
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon01/06/2020
Satisfaction of charge 1 in full
dot icon01/06/2020
Satisfaction of charge 3 in full
dot icon01/06/2020
Satisfaction of charge 2 in full
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon07/05/2019
Notification of Paul Barry Liddell as a person with significant control on 2018-12-20
dot icon07/05/2019
Notification of Rhianne Dixon as a person with significant control on 2018-12-20
dot icon26/01/2019
Director's details changed for Ms Margaret Liddell on 2019-01-26
dot icon26/01/2019
Change of details for Miss Margaret Liddell as a person with significant control on 2019-01-26
dot icon20/12/2018
Appointment of Mr Paul Barry Liddell as a director on 2018-12-20
dot icon20/12/2018
Appointment of Miss Rhianne Dixon as a director on 2018-12-20
dot icon09/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon22/02/2018
Cessation of Terance William Dunbar as a person with significant control on 2018-02-22
dot icon25/01/2018
Notification of Terance William Dunbar as a person with significant control on 2017-07-01
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Notification of Margaret Liddell as a person with significant control on 2017-07-01
dot icon24/07/2017
Notification of Terance Dunbar as a person with significant control on 2017-07-01
dot icon18/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon28/07/2014
Secretary's details changed for Miss Margaret Liddell on 2013-09-01
dot icon28/07/2014
Director's details changed for Mr Terence William Dunbar on 2013-09-01
dot icon28/07/2014
Director's details changed for Miss Margaret Liddell on 2013-09-01
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Registered office address changed from 6D South Cliff, Roker Terrace Sunderland SR6 0PH United Kingdom on 2013-07-30
dot icon18/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Registered office address changed from 9 Sandgrove Cleadon Village Sunderland SR6 7RL on 2012-09-11
dot icon31/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Director's details changed for Mrs Margaret Liddell on 2011-12-01
dot icon14/12/2011
Director's details changed for Mr Terence William Dunbar on 2011-12-01
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon07/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon19/01/2011
Appointment of Miss Margaret Liddell as a secretary
dot icon19/01/2011
Termination of appointment of Rm Secretarial Services Limited as a secretary
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon13/10/2010
Secretary's details changed for Rm Secretarial Services Limited on 2010-06-15
dot icon12/10/2010
First Gazette notice for compulsory strike-off
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-06-15 with full list of shareholders
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 15/06/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 15/06/07; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/09/2006
New secretary appointed
dot icon07/09/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon05/09/2006
Secretary resigned
dot icon10/07/2006
Return made up to 15/06/06; full list of members
dot icon10/07/2006
Registered office changed on 10/07/06 from: 6D southcliffe roker terrace sunderland tyne & wear SR6 0PH
dot icon10/07/2006
Director's particulars changed
dot icon10/07/2006
Director's particulars changed
dot icon21/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/09/2005
Registered office changed on 27/09/05 from: 71 howard stret north shields tyne and wear NE30 1AF
dot icon09/08/2005
Return made up to 15/06/05; full list of members
dot icon27/07/2005
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon23/07/2004
Ad 15/06/04--------- £ si 1@1=1 £ ic 1/2
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New secretary appointed
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
Director resigned
dot icon15/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,557.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.72K
-
0.00
50.00K
-
2023
1
50.57K
-
0.00
1.56K
-
2023
1
50.57K
-
0.00
1.56K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

50.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.56K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liddell, Margaret
Director
15/06/2004 - 31/03/2022
52
Liddell, Paul Barry
Director
20/12/2018 - 31/03/2022
9
Dixon, Rhianne
Director
20/12/2018 - 31/03/2022
20
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
15/06/2004 - 15/06/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
15/06/2004 - 15/06/2004
15962

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIDDELL DUNBAR PROPERTIES 2 LIMITED

LIDDELL DUNBAR PROPERTIES 2 LIMITED is an(a) Active company incorporated on 15/06/2004 with the registered office located at The Auld Bank, 3 Front Street, Hetton-Le-Hole DH5 9PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LIDDELL DUNBAR PROPERTIES 2 LIMITED?

toggle

LIDDELL DUNBAR PROPERTIES 2 LIMITED is currently Active. It was registered on 15/06/2004 .

Where is LIDDELL DUNBAR PROPERTIES 2 LIMITED located?

toggle

LIDDELL DUNBAR PROPERTIES 2 LIMITED is registered at The Auld Bank, 3 Front Street, Hetton-Le-Hole DH5 9PF.

What does LIDDELL DUNBAR PROPERTIES 2 LIMITED do?

toggle

LIDDELL DUNBAR PROPERTIES 2 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LIDDELL DUNBAR PROPERTIES 2 LIMITED have?

toggle

LIDDELL DUNBAR PROPERTIES 2 LIMITED had 1 employees in 2023.

What is the latest filing for LIDDELL DUNBAR PROPERTIES 2 LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-08-04 with no updates.