Background WavePink WaveYellow Wave

LIABILITY INSURANCE SERVICES DIRECT LTD (04867164)

LIABILITY INSURANCE SERVICES DIRECT LTD (04867164) is an active UK company. incorporated on 14 August 2003. with registered office in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIABILITY INSURANCE SERVICES DIRECT LTD has been registered for 22 years. Current directors include SALTER, Scott Anthony.

Company Number
04867164
Status
active
Type
ltd
Incorporated
14 August 2003
Age
22 years
Address
264 Banbury Road, Oxford, OX2 7DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SALTER, Scott Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIABILITY INSURANCE SERVICES DIRECT LTD

LIABILITY INSURANCE SERVICES DIRECT LTD is an active company incorporated on 14 August 2003 with the registered office located in Oxford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LIABILITY INSURANCE SERVICES DIRECT LTD was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04867164

LTD Company

Age

22 Years

Incorporated 14 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

264 Banbury Road Oxford, OX2 7DY,

Previous Addresses

Europa House Midland Way Thornbury Bristol BS35 2JX
From: 14 August 2003To: 6 May 2025
Timeline

2 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Aug 03
Owner Exit
Aug 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SALTER, Scott Anthony

Active
Banbury Road, OxfordOX2 7DY
Born July 1966
Director
Appointed 21 Mar 2005

BAKER, Peter Tony

Resigned
33 Westerleigh Road, BristolBS16 9RD
Secretary
Appointed 14 Aug 2003
Resigned 21 Jul 2008

KING, Mary-Anne

Resigned
Banbury Road, OxfordOX2 7DY
Secretary
Appointed 22 Jul 2008
Resigned 24 Jan 2026

BAKER, Peter Tony

Resigned
33 Westerleigh Road, BristolBS16 9RD
Born December 1962
Director
Appointed 14 Aug 2003
Resigned 21 Jul 2008

HULBERT, Barry Malcolm

Resigned
The Paddocks, RudgewayBS35 3QR
Born February 1938
Director
Appointed 01 May 2008
Resigned 22 Jul 2008

SHUKER, Carl Anthony

Resigned
High Street, OxfordOX7 3AU
Born December 1961
Director
Appointed 14 Aug 2003
Resigned 01 May 2008

Persons with significant control

2

1 Active
1 Ceased
Banbury Road, OxfordOX2 7DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2019
Banbury Road, OxfordOX2 7DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

67

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
190190
Legacy
24 September 2009
353353
Legacy
24 September 2009
287Change of Registered Office
Legacy
24 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2007
AAAnnual Accounts
Legacy
25 September 2006
287Change of Registered Office
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2005
AAAnnual Accounts
Legacy
24 March 2005
288aAppointment of Director or Secretary
Resolution
24 March 2005
RESOLUTIONSResolutions
Legacy
24 March 2005
123Notice of Increase in Nominal Capital
Legacy
17 September 2004
363sAnnual Return (shuttle)
Incorporation Company
14 August 2003
NEWINCIncorporation