Company NameLiden Financial Services Limited
Company StatusDissolved
Company Number04450156
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr David Bennett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 9 months (closed 19 March 2024)
RoleFinancial Services Contracting
Country of ResidenceUnited Kingdom
Correspondence Address11 Forester Close
Swindon
Wiltshire
SN3 6PA
Secretary NameKenneth Stanley Bennett
NationalityBritish
StatusResigned
Appointed09 June 2002(1 week, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 02 November 2012)
RoleCompany Director
Correspondence Address41 Welcombe Avenue
Swindon
Wiltshire
SN3 2QW
Secretary NameMrs Maureen Sheila Bennett
StatusResigned
Appointed02 November 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2014)
RoleCompany Director
Correspondence Address41 Welcombe Avenue
Swindon
SN3 2QW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

2 at £1Mr David Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,763
Current Liabilities£9,035

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

21 September 2017Notification of David Bennett as a person with significant control on 19 September 2017 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
17 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
13 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders (4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders (4 pages)
30 January 2014Termination of appointment of Maureen Bennett as a secretary (1 page)
30 January 2014Registered office address changed from 11 Forester Close Liden Swindon Wiltshire SN3 6PA on 30 January 2014 (1 page)
25 June 2013Appointment of Mrs Maureen Sheila Bennett as a secretary (2 pages)
25 June 2013Termination of appointment of Kenneth Bennett as a secretary (1 page)
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 June 2012Register(s) moved to registered office address (1 page)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption full accounts made up to 31 May 2011 (4 pages)
4 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
21 June 2010Director's details changed for David Bennett on 1 October 2009 (2 pages)
21 June 2010Register inspection address has been changed from 11 Forester Close Swindon SN3 6PA England (1 page)
21 June 2010Register inspection address has been changed from 11 Forester Close Swindon SN3 6PA England (1 page)
21 June 2010Director's details changed for David Bennett on 1 October 2009 (2 pages)
21 June 2010Director's details changed for David Bennett on 1 October 2009 (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Director's details changed for David Bennett on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
19 June 2010Director's details changed for David Bennett on 1 October 2009 (2 pages)
19 June 2010Director's details changed for David Bennett on 1 October 2009 (2 pages)
19 June 2010Register inspection address has been changed (1 page)
15 September 2009Total exemption full accounts made up to 31 May 2009 (5 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 December 2008Return made up to 29/05/08; full list of members (10 pages)
2 September 2008Registered office changed on 02/09/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 March 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
1 August 2007Return made up to 29/05/07; no change of members (6 pages)
10 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 August 2006Return made up to 29/05/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
7 June 2005Return made up to 29/05/05; no change of members (6 pages)
10 June 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
21 May 2004Return made up to 29/05/04; full list of members (6 pages)
17 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
1 July 2003Return made up to 29/05/03; full list of members (6 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
29 May 2002Incorporation (6 pages)