LIFFEY PLANT LTD

Register to unlock more data on OkredoRegister

LIFFEY PLANT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04607491

Incorporation date

03/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Stag Gates House, 63/64 The Avenue, Southampton, Hampshire SO17 1XSCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2002)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon14/10/2025
Application to strike the company off the register
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/06/2024
Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR to Stage Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 2024-06-27
dot icon27/06/2024
Director's details changed for Changeregard Limited on 2024-06-24
dot icon27/06/2024
Director's details changed for Changeregard Limited on 2024-06-24
dot icon27/06/2024
Director's details changed for Mr Seamus Cleary on 2024-06-24
dot icon27/06/2024
Registered office address changed from Stage Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS England to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 2024-06-27
dot icon27/06/2024
Registered office address changed from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS England to Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS on 2024-06-27
dot icon16/02/2024
Confirmation statement made on 2023-12-03 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2018-12-03 with updates
dot icon25/01/2019
Notification of Changeregard Limited as a person with significant control on 2018-01-05
dot icon25/01/2019
Cessation of Patrick Thomas Mayock as a person with significant control on 2018-01-05
dot icon25/01/2019
Cessation of Elizabeth Mayock as a person with significant control on 2018-01-05
dot icon03/08/2018
Appointment of Mr Seamus Cleary as a director on 2018-01-03
dot icon14/06/2018
Appointment of Changeregard Limited as a director on 2018-01-03
dot icon26/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Termination of appointment of Elizabeth Mayock as a secretary on 2018-01-03
dot icon21/02/2018
Termination of appointment of John Patrick Mayock as a director on 2018-01-03
dot icon21/02/2018
Termination of appointment of Elizabeth Mayock as a director on 2018-01-03
dot icon21/02/2018
Termination of appointment of Patrick Thomas Mayock as a director on 2018-01-03
dot icon08/01/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon14/12/2016
Appointment of Mrs Elizabeth Mayock as a director on 2016-08-01
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon20/12/2011
Director's details changed for Patrick Mayock on 2010-12-17
dot icon20/12/2011
Director's details changed for John Patrick Mayock on 2010-12-17
dot icon20/12/2011
Secretary's details changed for Elizabeth Mayock on 2010-12-17
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-03
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/12/2009
Annual return made up to 2009-12-03
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 03/12/08; full list of members
dot icon09/02/2009
Ad 02/01/08\gbp si 99@1=99\gbp ic 1/100\
dot icon09/02/2009
Appointment terminated secretary patrick mayock
dot icon09/02/2009
Secretary appointed elizabeth mayock
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/09/2008
Registered office changed on 23/09/2008 from accounting innovations LIMITED wessex house upper market street eastleigh hampshire SO50 9FD
dot icon07/01/2008
Return made up to 03/12/07; no change of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 03/12/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/08/2006
Registered office changed on 21/08/06 from: 89 leigh road eastleigh SO50 9DQ
dot icon29/12/2005
Return made up to 03/12/05; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 03/12/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/12/2003
Return made up to 03/12/03; full list of members
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New secretary appointed;new director appointed
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
Director resigned
dot icon03/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
CHANGEREGARD LIMITED
Corporate Director
03/01/2018 - Present
-
Mayock, Elizabeth
Director
01/08/2016 - 03/01/2018
1
Cleary, Seamus
Director
03/01/2018 - Present
12
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
03/12/2002 - 03/12/2002
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
03/12/2002 - 03/12/2002
3147

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIFFEY PLANT LTD

LIFFEY PLANT LTD is an(a) Dissolved company incorporated on 03/12/2002 with the registered office located at Stag Gates House, 63/64 The Avenue, Southampton, Hampshire SO17 1XS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIFFEY PLANT LTD?

toggle

LIFFEY PLANT LTD is currently Dissolved. It was registered on 03/12/2002 and dissolved on 06/01/2026.

Where is LIFFEY PLANT LTD located?

toggle

LIFFEY PLANT LTD is registered at Stag Gates House, 63/64 The Avenue, Southampton, Hampshire SO17 1XS.

What does LIFFEY PLANT LTD do?

toggle

LIFFEY PLANT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIFFEY PLANT LTD?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.