Company NameDay Liddell Limited
Company StatusActive
Company Number08567028
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Martin Ian Day
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(same day as company formation)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address84 High Street
Southend-On-Sea
SS1 1JN
Director NameMr Kevin Thomas O'Shea
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(5 months after company formation)
Appointment Duration10 years, 5 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address111 Glenwood Road
London
N15 3JS
Director NameMrs Katherine Elizabeth Mendes-Day
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(5 months after company formation)
Appointment Duration10 years, 5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressThe Pipe Of Port 84a High Street
Southend-On-Sea
SS1 1JN

Location

Registered AddressThe Pipe Of Port
84a High Street
Southend-On-Sea
SS1 1JN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

17 at £1Martin Day & Katherine Elizabeth Mendes
85.00%
Ordinary
1 at £1Jemma Jerez
5.00%
Ordinary
2 at £1Kevin O'shea
10.00%
Ordinary

Financials

Year2014
Net Worth-£165,693
Cash£28,218
Current Liabilities£131,267

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

23 January 2021Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
8 October 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
2 January 2020Registered office address changed from 48 London Road Saffron Walden Essex CB11 4ED to The Pipe of Port 84a High Street Southend-on-Sea SS1 1JN on 2 January 2020 (1 page)
2 September 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
31 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
24 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
6 September 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 September 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
6 September 2017Notification of Katherine Elizabeth Mendes-Day as a person with significant control on 1 November 2016 (2 pages)
6 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
6 September 2017Notification of Katherine Elizabeth Mendes-Day as a person with significant control on 1 November 2016 (2 pages)
13 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
24 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 April 2016Director's details changed for Ms Katherine Elizabeth Mendes on 27 August 2015 (2 pages)
7 April 2016Director's details changed for Ms Katherine Elizabeth Mendes on 27 August 2015 (2 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20
(5 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20
(5 pages)
2 March 2015Statement of capital following an allotment of shares on 11 November 2013
  • GBP 20
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 11 November 2013
  • GBP 20
(3 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000
(5 pages)
16 February 2015Director's details changed for Mr Kevin Thomas O'shea on 16 February 2015 (2 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000
(5 pages)
16 February 2015Director's details changed for Mr Kevin Thomas O'shea on 16 February 2015 (2 pages)
23 January 2014Appointment of Mr Kevin Thomas O'shea as a director (2 pages)
23 January 2014Appointment of Mr Kevin Thomas O'shea as a director (2 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100,000
(5 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100,000
(5 pages)
18 January 2014Statement of capital following an allotment of shares on 11 November 2013
  • GBP 10
(3 pages)
18 January 2014Statement of capital following an allotment of shares on 11 November 2013
  • GBP 10
(3 pages)
14 January 2014Appointment of Ms Katherine Elizabeth Mendes as a director (2 pages)
14 January 2014Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
14 January 2014Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
14 January 2014Appointment of Ms Katherine Elizabeth Mendes as a director (2 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)