LIQUORICE PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

LIQUORICE PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07733371

Incorporation date

09/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex RH12 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2011)
dot icon04/09/2025
Confirmation statement made on 2025-08-09 with updates
dot icon28/08/2025
Micro company accounts made up to 2024-08-31
dot icon06/09/2024
Confirmation statement made on 2024-08-09 with updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon01/09/2023
Confirmation statement made on 2023-08-09 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-08-31
dot icon29/10/2021
Change of details for Mr Philip Ottley as a person with significant control on 2021-10-26
dot icon29/10/2021
Director's details changed for Ms Nicola Margaret Goddard on 2021-10-26
dot icon29/10/2021
Change of details for Ms Nicola Margaret Goddard as a person with significant control on 2021-10-26
dot icon07/10/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon05/01/2021
Director's details changed for Ms Nicola Margaret Goddard on 2021-01-04
dot icon05/01/2021
Change of details for Mr Philip Ottley as a person with significant control on 2021-01-04
dot icon05/01/2021
Change of details for Ms Nicola Margaret Goddard as a person with significant control on 2021-01-04
dot icon23/10/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon16/07/2020
Micro company accounts made up to 2019-08-31
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon30/10/2018
Registered office address changed from Suite 2 Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS to Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 2018-10-30
dot icon11/10/2018
Confirmation statement made on 2018-08-09 with updates
dot icon11/10/2018
Notification of Philip Ottley as a person with significant control on 2017-08-10
dot icon05/09/2018
Change of details for Ms Nicola Margaret Goddard as a person with significant control on 2017-08-10
dot icon01/08/2018
Director's details changed for Ms Nicola Margaret Goddard on 2017-08-10
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon28/09/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon10/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/11/2014
Registered office address changed from Suite 3 14Th Floor Southgate House, St Georges Way Stevenage Hertfordshire SG1 1HG to Suite 2 Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS on 2014-11-06
dot icon11/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon01/08/2014
Registered office address changed from Suite 3 14Th Floor Southgate House St Georges Way Stevenage Herts SG1 1HG United Kingdom to Suite 3 14Th Floor Southgate House, St Georges Way Stevenage Hertfordshire SG1 1HG on 2014-08-01
dot icon12/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon09/08/2013
Statement of capital following an allotment of shares on 2011-10-01
dot icon09/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/11/2012
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England on 2012-11-15
dot icon17/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon09/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.03K
-
0.00
-
-
2022
1
1.14K
-
0.00
-
-
2022
1
1.14K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.14K £Descended-96.20 % *

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
Goddard, Nicola Margaret
Director
09/08/2011 - Present
-

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+
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 LIQUORICE PRODUCTIONS LIMITED

LIQUORICE PRODUCTIONS LIMITED is an(a) Active company incorporated on 09/08/2011 with the registered office located at Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex RH12 3JJ. 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 LIQUORICE PRODUCTIONS LIMITED?

toggle

LIQUORICE PRODUCTIONS LIMITED is currently Active. It was registered on 09/08/2011 .

Where is LIQUORICE PRODUCTIONS LIMITED located?

toggle

LIQUORICE PRODUCTIONS LIMITED is registered at Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex RH12 3JJ.

What does LIQUORICE PRODUCTIONS LIMITED do?

toggle

LIQUORICE PRODUCTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LIQUORICE PRODUCTIONS LIMITED have?

toggle

LIQUORICE PRODUCTIONS LIMITED had 1 employees in 2022.

What is the latest filing for LIQUORICE PRODUCTIONS LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-08-09 with updates.