Charles Liddell Design Limited is a private limited company. Registered at Kingsgate House North Wing, Ground Floor, Newbury Road, Andover SP10 4DU, this 4 years old enterprise was incorporated on 2019-06-18 and is classified as "architectural activities" (SIC code: 71111). 2 directors can be found in the company: Charles L. (appointed on 18 June 2019), Elizabeth L. (appointed on 18 June 2019).
About
Name: Charles Liddell Design Limited
Number: 12055968
Incorporation date: 2019-06-18
End of financial year: 31 August
Address:
Kingsgate House North Wing, Ground Floor
Newbury Road
Andover
SP10 4DU
SIC code:
71111 - Architectural activities
Company staff
People with significant control
Charles L.
18 June 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts
2020-08-31
2021-08-31
2022-08-31
2023-08-31
Current Assets
35,489
36,899
37,544
32,926
Total Assets Less Current Liabilities
13,976
11,144
8,305
5,896
The date for Charles Liddell Design Limited confirmation statement filing is 2024-07-01. The most recent one was filed on 2023-06-17. The due date for the next statutory accounts filing is 31 May 2024. Previous accounts filing was filed for the time up until 31 August 2022.
1 person of significant control is indexed in the Companies House, a solitary professional Charles L. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Total exemption full accounts data made up to 2023-08-31
filed on: 18th, December 2023
| accounts
Free Download
(8 pages)
Type
Free download
AA
Total exemption full accounts data made up to 2023-08-31
filed on: 18th, December 2023
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 2023-06-17
filed on: 19th, June 2023
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 2023-05-23
filed on: 24th, May 2023
| persons with significant control
Free Download
(2 pages)
CH01
On 2023-05-23 director's details were changed
filed on: 24th, May 2023
| officers
Free Download
(2 pages)
CH01
On 2023-05-23 director's details were changed
filed on: 24th, May 2023
| officers
Free Download
(2 pages)
CH01
On 2022-12-15 director's details were changed
filed on: 15th, December 2022
| officers
Free Download
(2 pages)
CH01
On 2022-12-15 director's details were changed
filed on: 15th, December 2022
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2022-12-15
filed on: 15th, December 2022
| persons with significant control
Free Download
(2 pages)
AA
Total exemption full accounts data made up to 2022-08-31
filed on: 13th, December 2022
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 2022-06-17
filed on: 17th, June 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2021-08-31
filed on: 22nd, November 2021
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates 2021-06-17
filed on: 18th, June 2021
| confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts data made up to 2020-08-31
filed on: 24th, November 2020
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates 2020-06-17
filed on: 19th, June 2020
| confirmation statement
Free Download
(4 pages)
AA01
Current accounting period extended from 2020-06-30 to 2020-08-31
filed on: 21st, August 2019
| accounts
Free Download
(1 page)
NEWINC
Incorporation
filed on: 18th, June 2019
| incorporation
Free Download
(26 pages)
SH01
Statement of Capital on 2019-06-18: 110.00 GBP
capital