Background WavePink WaveYellow Wave

LIQUID SCIENCE SOLUTIONS LIMITED (01515720)

LIQUID SCIENCE SOLUTIONS LIMITED (01515720) is an active UK company. incorporated on 3 September 1980. with registered office in Burnley. The company operates in the Manufacturing sector, engaged in unknown sic code (20411). LIQUID SCIENCE SOLUTIONS LIMITED has been registered for 45 years. Current directors include HARRISON, Ian Whillas, LEIGH, Anthony, PLUMMER, Anthony and 3 others.

Company Number
01515720
Status
active
Type
ltd
Incorporated
3 September 1980
Age
45 years
Address
Unit 6, Bentley Wood Way Network 65 Business Park, Burnley, BB11 5ST
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
HARRISON, Ian Whillas, LEIGH, Anthony, PLUMMER, Anthony, THOMPSON, Daniel Thomas, WALLEN, Andrew Wray, WALLEN, James Wray
SIC Codes
20411

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUID SCIENCE SOLUTIONS LIMITED

LIQUID SCIENCE SOLUTIONS LIMITED is an active company incorporated on 3 September 1980 with the registered office located in Burnley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411). LIQUID SCIENCE SOLUTIONS LIMITED was registered 45 years ago.(SIC: 20411)

Status

active

Active since 45 years ago

Company No

01515720

LTD Company

Age

45 Years

Incorporated 3 September 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

MELPASS LIMITED
From: 3 September 1980To: 25 August 2020
Contact
Address

Unit 6, Bentley Wood Way Network 65 Business Park Hapton Burnley, BB11 5ST,

Previous Addresses

Unit a 1 - 6 Farrington Close Burnley Lancashire BB11 5SH England
From: 19 July 2016To: 28 August 2020
Union Road Tonge Moor Bolton BL2 2DT England
From: 24 May 2016To: 19 July 2016
Unit a 1 - 6 Farrington Close Burnley Lancashire BB11 5SH
From: 16 September 2010To: 24 May 2016
Unit R Bee Mill Ribchester Preston Lancashire PR3 3XJ
From: 3 September 1980To: 16 September 2010
Timeline

18 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Sept 80
Director Joined
Mar 12
Funding Round
Nov 13
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Loan Cleared
May 16
Director Left
Mar 18
Director Left
Mar 18
Director Joined
May 21
Director Joined
May 22
Director Left
May 22
Director Joined
Feb 24
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

THOMPSON, Daniel Thomas

Active
Network 65 Business Park, BurnleyBB11 5ST
Secretary
Appointed 01 Jun 2019

HARRISON, Ian Whillas

Active
Network 65 Business Park, BurnleyBB11 5ST
Born September 1959
Director
Appointed 08 Mar 2012

LEIGH, Anthony

Active
Network 65 Business Park, BurnleyBB11 5ST
Born October 1976
Director
Appointed 26 May 2022

PLUMMER, Anthony

Active
Network 65 Business Park, BurnleyBB11 5ST
Born August 1988
Director
Appointed 13 Feb 2024

THOMPSON, Daniel Thomas

Active
Network 65 Business Park, BurnleyBB11 5ST
Born July 1981
Director
Appointed 01 May 2021

WALLEN, Andrew Wray

Active
Network 65 Business Park, BurnleyBB11 5ST
Born March 1947
Director
Appointed 05 May 2016

WALLEN, James Wray

Active
Network 65 Business Park, BurnleyBB11 5ST
Born July 1987
Director
Appointed 05 May 2016

MAPLE, George William

Resigned
29 Sefton Avenue, Poulton Le FyldeFY6 8BL
Secretary
Appointed N/A
Resigned 01 Apr 2002

MCCARTNEY, David

Resigned
Plot 29 Asturian Gate, PrestonPR3 3XQ
Secretary
Appointed 01 Apr 2003
Resigned 01 Nov 2007

RICHARDS, John

Resigned
Farrington Close, BurnleyBB11 5SH
Secretary
Appointed 05 Sept 2009
Resigned 28 Feb 2018

RICHARDSON, Philip William

Resigned
Farrington Close, BurnleyBB11 5SH
Secretary
Appointed 01 Mar 2018
Resigned 31 May 2019

SLATER, Karen Ann

Resigned
35 Hollin Hill, BurnleyBB11 2RL
Secretary
Appointed 01 Nov 2007
Resigned 31 Aug 2009

COLLIER, Harold

Resigned
Network 65 Business Park, BurnleyBB11 5ST
Born June 1952
Director
Appointed 01 Nov 2007
Resigned 26 May 2022

MAPLE, George William

Resigned
29 Sefton Avenue, Poulton Le FyldeFY6 8BL
Born December 1934
Director
Appointed N/A
Resigned 01 Apr 2002

MCCARTNEY, David

Resigned
Farrington Close, BurnleyBB11 5SH
Born July 1948
Director
Appointed N/A
Resigned 05 May 2016

RICHARDS, John

Resigned
Farrington Close, BurnleyBB11 5SH
Born October 1957
Director
Appointed 06 Oct 1998
Resigned 28 Feb 2018

RICHARDSON, Philip William

Resigned
Network 65 Business Park, BurnleyBB11 5ST
Born July 1982
Director
Appointed 05 May 2016
Resigned 23 May 2025

SMITH, Carl James

Resigned
Farrington Close, BurnleyBB11 5SH
Born August 1974
Director
Appointed 01 Nov 2007
Resigned 19 Jan 2018

WALLEN, Richard Wray

Resigned
Network 65 Business Park, BurnleyBB11 5ST
Born August 1974
Director
Appointed 05 May 2016
Resigned 23 May 2025

Persons with significant control

2

1 Active
1 Ceased
Network 65 Business Park, BurnleyBB11 5ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2025

Vil Holdings Limited

Ceased
Union Road, BoltonBL2 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 05 May 2016
Ceased 22 May 2025
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 May 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Resolution
25 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
14 August 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 June 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
11 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 November 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Resolution
19 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
15 October 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Sail Address Company With Old Address
16 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Secretary Company With Change Date
23 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Move Registers To Sail Company
28 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288cChange of Particulars
Legacy
4 February 2008
288cChange of Particulars
Legacy
20 November 2007
88(2)R88(2)R
Legacy
20 November 2007
88(2)R88(2)R
Legacy
20 November 2007
88(2)R88(2)R
Legacy
20 November 2007
88(2)R88(2)R
Legacy
20 November 2007
88(2)R88(2)R
Legacy
20 November 2007
88(2)R88(2)R
Statement Of Affairs
20 November 2007
SASA
Statement Of Affairs
20 November 2007
SASA
Statement Of Affairs
20 November 2007
SASA
Statement Of Affairs
20 November 2007
SASA
Statement Of Affairs
20 November 2007
SASA
Statement Of Affairs
20 November 2007
SASA
Legacy
15 November 2007
363aAnnual Return
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
225Change of Accounting Reference Date
Legacy
2 October 2007
123Notice of Increase in Nominal Capital
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Resolution
2 October 2007
RESOLUTIONSResolutions
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
16 December 2002
287Change of Registered Office
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
28 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 July 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1996
AAAnnual Accounts
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Auditors Resignation Company
29 March 1994
AUDAUD
Legacy
17 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 1992
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
8 September 1991
288288
Accounts With Accounts Type Small
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
26 June 1989
288288
Legacy
16 June 1989
287Change of Registered Office
Legacy
16 June 1989
288288
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Legacy
22 January 1987
363363
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 September 1980
NEWINCIncorporation
Miscellaneous
3 September 1980
MISCMISC