LIQUID 8 LIMITED

Register to unlock more data on OkredoRegister

LIQUID 8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13443657

Incorporation date

08/06/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

109 Catherine Street, Leicester LE4 6EPCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2021)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon23/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/01/2025
Cessation of Nuno Miguel De Castro Arnaldo as a person with significant control on 2025-01-10
dot icon10/01/2025
Termination of appointment of Nuno Miguel De Castro Arnaldo as a director on 2025-01-10
dot icon09/01/2025
Certificate of change of name
dot icon08/01/2025
Notification of Rajveer Singh Dhillon as a person with significant control on 2024-12-20
dot icon08/01/2025
Registered office address changed from 310D Sterling House Langston Road Loughton IG10 3TS England to 109 Catherine Street Leicester LE4 6EP on 2025-01-08
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon20/12/2024
Appointment of Mr Rajveer Singh Dhillon as a director on 2024-12-10
dot icon19/12/2024
Registered office address changed from 22 Marshalls Road Romford RM7 7ED England to 310D Sterling House Langston Road Loughton IG10 3TS on 2024-12-19
dot icon23/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon15/04/2024
Termination of appointment of Gurnek Singh Dhillon as a director on 2024-04-02
dot icon15/04/2024
Registered office address changed from 109 Catherine Street Leicester LE4 6EP England to 310D Langston Road Loughton IG10 3TS on 2024-04-15
dot icon15/04/2024
Registered office address changed from 310D Langston Road Loughton IG10 3TS England to 22 Marshalls Road Romford RM7 7ED on 2024-04-15
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/09/2023
Registered office address changed from 22 Marshalls Road Romford Essex RM7 7ED United Kingdom to 109 Catherine Street Leicester LE4 6EP on 2023-09-11
dot icon11/09/2023
Appointment of Mr Gurnek Singh Dhillon as a director on 2023-09-01
dot icon13/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon08/06/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+172.13 % *

* during past year

Cash in Bank

£166.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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)
2022
0
4.22K
-
0.00
61.00
-
2023
0
4.83K
-
0.00
166.00
-
2023
0
4.83K
-
0.00
166.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.83K £Ascended14.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.00 £Ascended172.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gurnek Singh Dhillon
Director
01/09/2023 - 02/04/2024
18
Dhillon, Rajveer Singh
Director
10/12/2024 - Present
2
Mr Nuno Miguel De Castro Arnaldo
Director
08/06/2021 - 10/01/2025
7

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About LIQUID 8 LIMITED

LIQUID 8 LIMITED is an(a) Active company incorporated on 08/06/2021 with the registered office located at 109 Catherine Street, Leicester LE4 6EP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIQUID 8 LIMITED?

toggle

LIQUID 8 LIMITED is currently Active. It was registered on 08/06/2021 .

Where is LIQUID 8 LIMITED located?

toggle

LIQUID 8 LIMITED is registered at 109 Catherine Street, Leicester LE4 6EP.

What does LIQUID 8 LIMITED do?

toggle

LIQUID 8 LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for LIQUID 8 LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.