Company NameMr Darren Liddle Limited
DirectorDarren Liddle
Company StatusActive
Company Number14023664
CategoryPrivate Limited Company
Incorporation Date4 April 2022(2 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren Liddle
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(same day as company formation)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 21 Highford Gardens
Morpeth
NE61 2JS
Secretary NameDarren Liddle
StatusResigned
Appointed06 June 2023(1 year, 2 months after company formation)
Appointment Duration1 week (resigned 13 June 2023)
RoleCompany Director
Correspondence Address21 Highford Gardens
Morpeth
NE61 2JS

Location

Registered AddressC/O 21 Highford Gardens
Morpeth
NE61 2JS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth

Accounts

Latest Accounts22 August 2022 (1 year, 8 months ago)
Next Accounts Due22 May 2024 (2 weeks, 1 day from now)
Accounts CategoryDormant
Accounts Year End22 August

Returns

Latest Return9 March 2024 (1 month, 4 weeks ago)
Next Return Due23 March 2025 (10 months, 2 weeks from now)

Filing History

5 April 2024Registered office address changed from International House 24 Holborn Viaduct City of London EC1A 2BN to C/O 21 Highford Gardens Morpeth NE61 2JS on 5 April 2024 (1 page)
9 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
16 January 2024Registered office address changed from C/O 21 Highford Gardens Morpeth NE61 2JS England to International House 24 Holborn Viaduct City of London EC1A2BN on 16 January 2024 (1 page)
13 September 2023Registration of charge 140236640001, created on 11 September 2023 without deed (5 pages)
21 July 2023Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to C/O 21 Highford Gardens Morpeth NE61 2JS on 21 July 2023 (1 page)
21 July 2023Confirmation statement made on 20 July 2023 with updates (3 pages)
20 July 2023Cessation of Agent as a person with significant control on 18 July 2023 (1 page)
20 July 2023Cessation of Liddle Darren as a person with significant control on 18 July 2023 (1 page)
20 July 2023Cessation of Darren Liddle as a person with significant control on 18 July 2023 (1 page)
20 July 2023Cessation of Agent as a person with significant control on 18 July 2023 (1 page)
20 July 2023Cessation of :Lord-Darren-James: Liddle as a person with significant control on 18 July 2023 (1 page)
20 July 2023Cessation of Mr Darren Liddle as a person with significant control on 18 July 2023 (1 page)
20 July 2023Cessation of Liddle Cestui Que Vie Trust Darren as a person with significant control on 18 July 2023 (1 page)
20 July 2023Cessation of Registered Address Ltd as a person with significant control on 18 July 2023 (1 page)
13 July 2023Confirmation statement made on 11 July 2023 with updates (4 pages)
28 June 2023Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 28 June 2023 (1 page)
26 June 2023Confirmation statement made on 25 June 2023 with updates (5 pages)
23 June 2023Confirmation statement made on 15 June 2023 with updates (3 pages)
23 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
15 June 2023Termination of appointment of Darren Liddle as a secretary on 13 June 2023 (1 page)
15 June 2023Registered office address changed from C/O 21 Highford Gardens Morpeth NE61 2JS United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 15 June 2023 (1 page)
12 June 2023Notification of Liddle Darren as a person with significant control on 14 March 2023 (2 pages)
12 June 2023Notification of Liddle Cestui Que Vie Trust Darren as a person with significant control on 1 October 2022 (2 pages)
6 June 2023Appointment of Darren Liddle as a secretary on 6 June 2023 (2 pages)
6 June 2023Change of details for :Lord-Darren-James: Liddle as a person with significant control on 14 April 2023 (2 pages)
5 June 2023Change of details for :Lord-Darren-James: Liddle as a person with significant control on 6 April 2022 (2 pages)
5 June 2023Change of details for :Lord-Darren-James: Liddle as a person with significant control on 14 April 2023 (2 pages)
2 June 2023Confirmation statement made on 2 June 2023 with updates (5 pages)
1 June 2023Registered office address changed from 21 Highford Gardens Morpeth NE61 2JS to C/O 21 Highford Gardens Morpeth NE61 2JS on 1 June 2023 (1 page)
31 May 2023Statement of capital following an allotment of shares on 4 April 2022
  • GBP 10,000,000
(3 pages)
31 May 2023Registered office address changed from C/O 21 Highford Gardens Morpeth NE612JS to 21 Highford Gardens Morpeth NE61 2JS on 31 May 2023 (1 page)
31 May 2023Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 21 Highford Gardens Morpeth NE61 2JS on 31 May 2023 (1 page)
30 May 2023Notification of Registered Address Ltd as a person with significant control on 4 April 2022 (2 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
30 May 2023Notification of Agent as a person with significant control on 4 April 2022 (2 pages)
30 May 2023Registered office address changed from 21 Highford Gardens Morpeth NE61 2JS United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 30 May 2023 (1 page)
28 May 2023Notification of Darren Liddle as a person with significant control on 4 April 2022 (2 pages)
28 May 2023Notification of :Lord-Darren-James: Liddle as a person with significant control on 6 April 2022 (2 pages)
26 May 2023Notification of Mr Darren Liddle as a person with significant control on 20 May 2023 (2 pages)
26 May 2023Notification of Agent as a person with significant control on 26 May 2023 (1 page)
26 May 2023Notification of Agent as a person with significant control on 26 May 2023 (1 page)
26 May 2023Notification of Agent as a person with significant control on 26 May 2023 (1 page)
21 May 2023Statement of capital following an allotment of shares on 4 April 2022
  • GBP 1,000,000
(3 pages)
19 May 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
11 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
10 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
9 May 2023Statement of capital following an allotment of shares on 4 April 2022
  • GBP 1,000,000
(3 pages)
9 May 2023Confirmation statement made on 9 May 2023 with updates (5 pages)
22 August 2022Accounts for a dormant company made up to 22 August 2022 (2 pages)
22 August 2022Previous accounting period shortened from 31 August 2022 to 22 August 2022 (1 page)
18 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
18 August 2022Current accounting period shortened from 30 April 2023 to 31 August 2022 (1 page)
4 April 2022Incorporation
Statement of capital on 2022-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)