Background WavePink WaveYellow Wave

LIWOOD (UK) LIMITED (08175914)

LIWOOD (UK) LIMITED (08175914) is an active UK company. incorporated on 10 August 2012. with registered office in Ledbury. The company operates in the Construction sector, engaged in development of building projects. LIWOOD (UK) LIMITED has been registered for 13 years. Current directors include MCCLELLAN, Anthony George.

Company Number
08175914
Status
active
Type
ltd
Incorporated
10 August 2012
Age
13 years
Address
Upper Brookend, Ledbury, HR8 1PD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCLELLAN, Anthony George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIWOOD (UK) LIMITED

LIWOOD (UK) LIMITED is an active company incorporated on 10 August 2012 with the registered office located in Ledbury. The company operates in the Construction sector, specifically engaged in development of building projects. LIWOOD (UK) LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08175914

LTD Company

Age

13 Years

Incorporated 10 August 2012

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 2 May 2025 (10 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 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

LIWOOD MODULAR BUILDINGS UK LIMITED
From: 13 August 2012To: 25 April 2013
LINWOOD MODULAR BUILDINGS UK LIMITED
From: 10 August 2012To: 13 August 2012
Contact
Address

Upper Brookend Bromsberrow Heath Ledbury, HR8 1PD,

Previous Addresses

the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 10 August 2012To: 12 September 2012
Timeline

6 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Owner Exit
Aug 18
New Owner
Aug 18
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCCLELLAN, Anthony George

Active
Bromsberrow Heath, LedburyHR8 1PD
Born October 1941
Director
Appointed 12 Sept 2012

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 10 Aug 2012
Resigned 12 Sept 2012

ORTON, Peter

Resigned
White Road, BirminghamB32 2SY
Born August 1956
Director
Appointed 10 Aug 2012
Resigned 12 Sept 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony George Mcclellan

Active
Bromsberrow Heath, LedburyHR8 1PD
Born October 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2017
DouglasIM1 1AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2017

Mr Anthony George Mcclellan

Active
Bromsberrow Heath, LedburyHR8 1PD
Born October 1941

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Certificate Change Of Name Company
25 April 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 August 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 2012
NEWINCIncorporation