Background WavePink WaveYellow Wave

LIAM DAVID LIMITED (02790565)

LIAM DAVID LIMITED (02790565) is an active UK company. incorporated on 16 February 1993. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160). LIAM DAVID LIMITED has been registered for 33 years. Current directors include GRIFFITHS, Liam David.

Company Number
02790565
Status
active
Type
ltd
Incorporated
16 February 1993
Age
33 years
Address
Grosvenor House, Altrincham, WA14 2QG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
GRIFFITHS, Liam David
SIC Codes
46160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIAM DAVID LIMITED

LIAM DAVID LIMITED is an active company incorporated on 16 February 1993 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160). LIAM DAVID LIMITED was registered 33 years ago.(SIC: 46160)

Status

active

Active since 33 years ago

Company No

02790565

LTD Company

Age

33 Years

Incorporated 16 February 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Grosvenor House 45 The Downs Altrincham, WA14 2QG,

Previous Addresses

Spring Court Spring Road Hale Altrincham WA14 2UQ England
From: 16 September 2019To: 9 September 2024
Unit 14 Jasop House Paramount Business Park Wilson Road Huyton Liverpool L36 6AW
From: 16 February 1993To: 16 September 2019
Timeline

5 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Jul 16
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GRIFFITHS, Nicola Joanne

Active
45 The Downs, AltrinchamWA14 2QG
Secretary
Appointed 30 Nov 1994

GRIFFITHS, Liam David

Active
45 The Downs, AltrinchamWA14 2QG
Born October 1966
Director
Appointed 16 Feb 1993

COTGREAVE, Michael George

Resigned
8 Longham Close, StockportSK7 3NL
Secretary
Appointed 16 Feb 1993
Resigned 30 Nov 1994

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 16 Feb 1993
Resigned 16 Feb 1993

BRADLEY, Frazer

Resigned
198 Moss Lane, StockportSK7 1BD
Born November 1968
Director
Appointed 16 Mar 1997
Resigned 13 Oct 1999

COTGREAVE, Michael George

Resigned
8 Longham Close, StockportSK7 3NL
Born January 1944
Director
Appointed 16 Feb 1993
Resigned 30 Nov 1994

GRIFFITHS, Nicola Joanne

Resigned
Jasop House, Wilson Road HuytonL36 6AW
Born November 1969
Director
Appointed 30 Nov 1994
Resigned 30 Jun 2016

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 16 Feb 1993
Resigned 16 Feb 1993

Persons with significant control

3

2 Active
1 Ceased

Mr Liam David Griffiths

Ceased
Paramount Business Park, LiverpoolL36 6AW
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Feb 2025

Mrs Nicola Joanne Griffiths

Active
45 The Downs, AltrinchamWA14 2QG
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Liam David Griffiths

Active
45 The Downs, AltrinchamWA14 2QG
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Legacy
31 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
13 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
17 November 2006
287Change of Registered Office
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Legacy
7 September 2003
287Change of Registered Office
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
18 September 2002
287Change of Registered Office
Accounts With Accounts Type Small
13 September 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1999
AAAnnual Accounts
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
27 May 1998
395Particulars of Mortgage or Charge
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1996
AAAnnual Accounts
Legacy
5 September 1996
287Change of Registered Office
Legacy
2 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
4 July 1995
363aAnnual Return
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
5 March 1993
88(2)R88(2)R
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
287Change of Registered Office
Incorporation Company
16 February 1993
NEWINCIncorporation