LIBERO VENTURES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

07/06/247 June 2024 Director's details changed for Mr Stuart Julian Degg on 2024-06-01

View Document

07/06/247 June 2024 Change of details for Mrs Marilyn Degg as a person with significant control on 2024-06-01

View Document

07/06/247 June 2024 Change of details for Mr Stuart Julian Degg as a person with significant control on 2024-06-01

View Document

07/06/247 June 2024 Director's details changed for Mrs Marilyn Degg on 2024-06-01

View Document

07/06/247 June 2024 Director's details changed for Mrs Marilyn Degg on 2024-06-01

View Document

07/06/247 June 2024 Director's details changed for Mr Stuart Julian Degg on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/11/1930 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN DEGG / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JULIAN DEGG / 02/04/2019

View Document

21/01/1921 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/12/1718 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN DEGG / 13/05/2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JULIAN DEGG / 13/05/2016

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 AUDITORS RESIGNATION

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM C/O 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD UNITED KINGDOM

View Document

27/02/1427 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MARILYN DEGG

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR QUENTIN MOORE

View Document

18/10/1218 October 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

01/10/121 October 2012 PREVSHO FROM 30/11/2012 TO 31/05/2012

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O WEIGHTMANS LLP 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3BF UNITED KINGDOM

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

27/06/1127 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN SIMON MACINNES MOORE / 02/10/2009

View Document

05/07/105 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 14/06/09 FULL LIST AMEND

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM C/O WEIGHTMANS LLP 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4 3BF

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM ONE BROADGATE LONDON EC2M 2QS

View Document

14/08/0914 August 2009 CONSOLIDATION 12/08/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MATANLE

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY EMILY UPTON

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 25 BANK STREET LONDON E14 5LE

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER SUGARMAN

View Document

05/08/085 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED STEPHEN LOUIS REGINALD MATANLE

View Document

30/09/0730 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/079 July 2007 S-DIV 27/06/07

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/079 July 2007 NC INC ALREADY ADJUSTED 27/06/07

View Document

09/07/079 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/079 July 2007 £ NC 100/2500100 27/0

View Document

09/07/079 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/079 July 2007 SUBDIVISION 27/06/07

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/11/08

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

22/06/0722 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0718 June 2007 COMPANY NAME CHANGED ROMANYBAY LIMITED CERTIFICATE ISSUED ON 18/06/07

View Document

14/06/0714 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company