LIQUID VOICE MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

LIQUID VOICE MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06229460

Incorporation date

27/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Unit 3 Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2007)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon25/03/2026
Change of details for Liquid Voice Limited as a person with significant control on 2016-04-06
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/09/2024
Satisfaction of charge 1 in full
dot icon26/09/2024
Satisfaction of charge 062294600002 in full
dot icon29/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-04-27 with updates
dot icon22/02/2022
Termination of appointment of Andrew Michael Barrett as a director on 2022-02-08
dot icon17/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon11/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Secretary's details changed for Mr Christopher Wallace Berry on 2021-01-04
dot icon04/01/2021
Director's details changed for Mr Christopher Wallace Berry on 2021-01-04
dot icon04/01/2021
Director's details changed for Mr Andrew Michael Barrett on 2021-01-04
dot icon04/01/2021
Change of details for Liquid Voice Limited as a person with significant control on 2021-01-04
dot icon04/01/2021
Registered office address changed from Matrix House Goodman Street Leeds West Yorkshire LS10 1NZ to First Floor Unit 3 Hawthorn Park Coal Road Leeds LS14 1PQ on 2021-01-04
dot icon12/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon12/05/2020
Appointment of Mr Christopher Wallace Berry as a secretary on 2020-04-27
dot icon06/05/2020
Termination of appointment of Andrew Michael Barrett as a secretary on 2020-04-27
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Director's details changed for Mr Christopher Wallace Berry on 2019-09-11
dot icon22/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon14/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon06/02/2017
Director's details changed for Mr Andrew Michael Barrett on 2016-05-06
dot icon18/01/2017
Termination of appointment of Christopher John Illingworth as a director on 2017-01-12
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon14/01/2016
Director's details changed for Mr Andrew Michael Barrett on 2015-06-01
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon13/05/2015
Director's details changed for Mr Christopher John Illingworth on 2015-05-01
dot icon13/05/2015
Director's details changed for Mr Christopher Wallace Berry on 2015-05-01
dot icon13/05/2015
Director's details changed for Mr Andrew Michael Barrett on 2015-05-01
dot icon13/05/2015
Secretary's details changed for Mr Andrew Michael Barrett on 2015-05-01
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/10/2014
Registration of charge 062294600002, created on 2014-10-03
dot icon01/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon21/05/2013
Previous accounting period extended from 2013-01-31 to 2013-03-31
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon23/06/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/07/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon24/07/2010
Appointment of Mr Christopher John Illingworth as a director
dot icon24/07/2010
Director's details changed for Mr Andrew Michael Barrett on 2010-01-31
dot icon24/07/2010
Secretary's details changed for Mr Andrew Michael Barrett on 2010-01-31
dot icon10/02/2010
Director's details changed for Mr Andrew Michael Barrett on 2010-01-29
dot icon27/01/2010
Registered office address changed from Ground Floor, Beaver Works 36 Whitehouse Street Leeds LS10 1AD on 2010-01-27
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon08/05/2009
Return made up to 27/04/09; full list of members
dot icon07/05/2009
Director and secretary's change of particulars / andrew barrett / 01/01/2009
dot icon31/03/2009
Total exemption small company accounts made up to 2008-01-31
dot icon22/10/2008
Accounting reference date shortened from 30/04/2008 to 31/01/2008
dot icon04/07/2008
Return made up to 27/04/08; full list of members
dot icon03/07/2008
Director and secretary's change of particulars / andrew barrett / 01/05/2008
dot icon27/04/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
71.10K
-
0.00
167.94K
-
2022
1
71.90K
-
0.00
114.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Christopher Wallace
Director
27/04/2007 - Present
10

Persons with Significant Control

0

No PSC data available.

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 LIQUID VOICE MAINTENANCE LIMITED

LIQUID VOICE MAINTENANCE LIMITED is an(a) Active company incorporated on 27/04/2007 with the registered office located at First Floor Unit 3 Hawthorn Park, Coal Road, Leeds LS14 1PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIQUID VOICE MAINTENANCE LIMITED?

toggle

LIQUID VOICE MAINTENANCE LIMITED is currently Active. It was registered on 27/04/2007 .

Where is LIQUID VOICE MAINTENANCE LIMITED located?

toggle

LIQUID VOICE MAINTENANCE LIMITED is registered at First Floor Unit 3 Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does LIQUID VOICE MAINTENANCE LIMITED do?

toggle

LIQUID VOICE MAINTENANCE LIMITED operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

What is the latest filing for LIQUID VOICE MAINTENANCE LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with updates.