Liam Carlo Consultancy Ltd MANCHESTER


Liam Carlo Consultancy Ltd was formally closed on 2023-07-18. Liam Carlo Consultancy was a private limited company that was situated at Fisher Brothers Recycling Centre Lansdowne Road, Eccles, Manchester, M30 9PJ, ENGLAND. Its total net worth was valued to be -6020 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2015-03-20) was run by 1 director.
Director Liam C. who was appointed on 11 November 2019.

The company was officially classified as "agents involved in the sale of furniture, household goods, hardware and ironmongery" (46150), "collection of non-hazardous waste" (38110). As stated in the Companies House records, there was a name alteration on 2019-11-19, their previous name was Steve Matthews Consultancy. There is another name change mentioned: previous name was Broad Consultancy performed on 2017-09-25. The latest confirmation statement was sent on 2019-01-18 and last time the annual accounts were sent was on 31 July 2019. 2016-03-20 is the date of the last annual return.

Liam Carlo Consultancy Ltd Address / Contact

Office Address Fisher Brothers Recycling Centre Lansdowne Road
Office Address2 Eccles
Town Manchester
Post code M30 9PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09501514
Date of Incorporation Fri, 20th Mar 2015
Date of Dissolution Tue, 18th Jul 2023
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
Industry Collection of non-hazardous waste
End of financial Year 31st July
Company age 8 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Wed, 31st Jul 2019
Next confirmation statement due date Sat, 1st Feb 2020
Last confirmation statement dated Fri, 18th Jan 2019

Company staff

Liam C.

Position: Director

Appointed: 11 November 2019

Steve M.

Position: Director

Appointed: 01 March 2019

Resigned: 11 November 2019

Jonathan O.

Position: Director

Appointed: 04 June 2018

Resigned: 01 February 2019

Steve M.

Position: Director

Appointed: 10 September 2017

Resigned: 01 January 2019

Ryan T.

Position: Director

Appointed: 03 April 2017

Resigned: 10 September 2017

Stephen B.

Position: Secretary

Appointed: 03 April 2017

Resigned: 01 September 2017

Stephen B.

Position: Director

Appointed: 20 March 2015

Resigned: 03 April 2017

People with significant control

Steve M.

Notified on 1 April 2019
Ceased on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan O.

Notified on 4 June 2018
Ceased on 1 February 2019
Nature of control: significiant influence or control

Steve M.

Notified on 10 September 2017
Ceased on 1 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ryan T.

Notified on 6 April 2016
Ceased on 7 September 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors
significiant influence or control

Company previous names

Steve Matthews Consultancy November 19, 2019
Broad Consultancy September 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-07-312018-07-312019-07-31
Net Worth-6 020   
Balance Sheet
Cash Bank On Hand4 954306 7731 
Current Assets5 060366 280118 203
Debtors10658 327 18 203
Net Assets Liabilities-6 020113 999
Property Plant Equipment 843 240  
Total Inventories 1 180  
Cash Bank In Hand4 954   
Net Assets Liabilities Including Pension Asset Liability-6 020   
Reserves/Capital
Called Up Share Capital10 000   
Profit Loss Account Reserve-16 020   
Shareholder Funds-6 020   
Other
Accumulated Depreciation Impairment Property Plant Equipment 84 324  
Average Number Employees During Period   1
Creditors42043 000 14 204
Fixed Assets 955 240  
Increase From Depreciation Charge For Year Property Plant Equipment 84 324  
Intangible Assets 112 000  
Intangible Assets Gross Cost 112 000  
Net Current Assets Liabilities4 640323 280118 203
Property Plant Equipment Gross Cost 927 564  
Total Additions Including From Business Combinations Intangible Assets 112 000  
Total Additions Including From Business Combinations Property Plant Equipment 927 564  
Total Assets Less Current Liabilities4 6401 278 520118 203
Called Up Share Capital Not Paid Not Expressed As Current Asset 11 
Number Shares Allotted  1 
Par Value Share  1 
Creditors Due After One Year10 660   
Creditors Due Within One Year420   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
Free Download (1 page)

Company search