Liquid Living Developments Ltd HERTFORD


Founded in 2016, Liquid Living Developments, classified under reg no. 10302565 is an active company. Currently registered at 36 Mangrove Road SG13 8AL, Hertford the company has been in the business for eight years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has 2 directors, namely Robert M., Owen M.. Of them, Owen M. has been with the company the longest, being appointed on 28 June 2018 and Robert M. has been with the company for the least time - from 24 May 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert M. who worked with the the firm until 20 November 2019.

Liquid Living Developments Ltd Address / Contact

Office Address 36 Mangrove Road
Town Hertford
Post code SG13 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10302565
Date of Incorporation Fri, 29th Jul 2016
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Robert M.

Position: Director

Appointed: 24 May 2021

Owen M.

Position: Director

Appointed: 28 June 2018

Robert M.

Position: Director

Appointed: 29 July 2016

Resigned: 20 November 2019

Kevin E.

Position: Director

Appointed: 29 July 2016

Resigned: 24 May 2021

Robert M.

Position: Secretary

Appointed: 29 July 2016

Resigned: 20 November 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we researched, there is Robert M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Owen M. This PSC has significiant influence or control over the company,. Then there is Kevin E., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Robert M.

Notified on 24 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Owen M.

Notified on 28 June 2018
Nature of control: significiant influence or control

Kevin E.

Notified on 29 July 2016
Ceased on 24 May 2021
Nature of control: significiant influence or control

Robert M.

Notified on 29 July 2016
Ceased on 20 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand   3 362195 584489430
Current Assets113 615302 692879 7471 059 722355 05165 125430
Debtors   3 02839 44241 927 
Net Assets Liabilities-12 340-8 805-95 400-99 816165 64465 12516 647
Other Debtors    38 94141 927 
Property Plant Equipment   1 482   
Total Inventories   1 053 331   
Other
Version Production Software      2 024
Accrued Liabilities      900
Accumulated Depreciation Impairment Property Plant Equipment   5 9257 4077 4077 407
Average Number Employees During Period  22   
Bank Borrowings Overdrafts   50 00050 000  
Creditors131 881356 066964 66549 999189 407 -16 217
Current Asset Investments    120 02522 709 
Fixed Assets5 9264 4442 9631 482   
Increase From Depreciation Charge For Year Property Plant Equipment    1 482  
Loans From Directors   -1-1 -17 117
Net Current Assets Liabilities-18 266-13 249-98 363-51 298165 64465 12516 647
Other Creditors   1 111 020   
Property Plant Equipment Gross Cost   7 4077 4077 4077 407
Recoverable Value-added Tax   3 028501  
Taxation Social Security Payable    39 410  
Total Assets Less Current Liabilities-12 340-8 805-95 4001 011 204165 644  
Trade Creditors Trade Payables    99 998  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 31st, July 2023
Free Download (7 pages)

Company search

Advertisements