Background WavePink WaveYellow Wave

LIQUID MANAGEMENT SOLUTIONS LIMITED (04608043)

LIQUID MANAGEMENT SOLUTIONS LIMITED (04608043) is an active UK company. incorporated on 4 December 2002. with registered office in Accrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIQUID MANAGEMENT SOLUTIONS LIMITED has been registered for 23 years. Current directors include WHITTAKER, Andrea Louise, WHITTAKER, Mark John.

Company Number
04608043
Status
active
Type
ltd
Incorporated
4 December 2002
Age
23 years
Address
Unit 4 Petre Court Clayton Business Park, Accrington, BB5 5HY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WHITTAKER, Andrea Louise, WHITTAKER, Mark John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIQUID MANAGEMENT SOLUTIONS LIMITED

LIQUID MANAGEMENT SOLUTIONS LIMITED is an active company incorporated on 4 December 2002 with the registered office located in Accrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LIQUID MANAGEMENT SOLUTIONS LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04608043

LTD Company

Age

23 Years

Incorporated 4 December 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Unit 4 Petre Court Clayton Business Park Clayton Le Moors Accrington, BB5 5HY,

Previous Addresses

Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton WV10 9TG
From: 4 December 2002To: 4 June 2019
Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Loan Cleared
Nov 15
Loan Secured
Aug 16
Loan Cleared
Nov 16
Loan Secured
Dec 16
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Left
Jul 20
Loan Cleared
Mar 21
Director Left
Aug 22
Director Joined
Feb 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WHITTAKER, Andrea Louise

Active
Clayton Business Park, AccringtonBB5 5HY
Born February 1974
Director
Appointed 31 May 2019

WHITTAKER, Mark John

Active
Clayton Business Park, AccringtonBB5 5HY
Born December 1964
Director
Appointed 26 Jan 2024

SPENCER, Imogen Kay

Resigned
24 Park Avenue, WolverhamptonWV5 0ND
Secretary
Appointed 04 Dec 2002
Resigned 01 Aug 2006

TILTMAN, John Stephen

Resigned
31 Hyperion Road, StourbridgeDY7 6SD
Secretary
Appointed 01 Aug 2006
Resigned 06 Dec 2016

LAMONT, David James

Resigned
Clayton Business Park, AccringtonBB5 5HY
Born October 1955
Director
Appointed 31 May 2019
Resigned 03 Aug 2022

TAYLOR, Kevin

Resigned
24 Park Avenue, WolverhamptonWV5 0ND
Born January 1969
Director
Appointed 04 Dec 2002
Resigned 30 May 2020

Persons with significant control

2

1 Active
1 Ceased
Clayton Business Park, AccringtonBB5 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019

Mr Kevin Taylor

Ceased
Creative Industries Centre, Glaisher DriveWV10 9TG
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
11 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Legacy
9 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
8 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 August 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
9 June 2006
288cChange of Particulars
Accounts Amended With Made Up Date
17 February 2006
AAMDAAMD
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 August 2004
AAAnnual Accounts
Legacy
11 August 2004
225Change of Accounting Reference Date
Legacy
5 January 2004
363sAnnual Return (shuttle)
Incorporation Company
4 December 2002
NEWINCIncorporation