LIBERTY MERCHANT BAR 2 LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2025-03-27

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/11/2319 November 2023 Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 2023-11-19

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

06/10/236 October 2023 Director's details changed for Mr Sanjeev Gupta on 2023-10-01

View Document

05/10/235 October 2023 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 2023-10-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

17/11/2017 November 2020 CESSATION OF LIBERTY STEEL GROUP HOLDINGS UK LTD AS A PSC

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV GUPTA / 01/11/2020

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIBERTY DELTA 3 LTD

View Document

01/11/201 November 2020 REGISTERED OFFICE CHANGED ON 01/11/2020 FROM 7 HERTFORD STREET LONDON W1J 7RH UNITED KINGDOM

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

24/03/2024 March 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

10/02/1910 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/07/1728 July 2017 COMPANY NAME CHANGED CMT ENGINEERING INSULATION LIMITED CERTIFICATE ISSUED ON 28/07/17

View Document

07/07/177 July 2017 COMPANY NAME CHANGED LIBERTY MERCHANT BAR LTD CERTIFICATE ISSUED ON 07/07/17

View Document

20/06/1720 June 2017 COMPANY NAME CHANGED CMT ENGINEERING INSULATION LIMITED CERTIFICATE ISSUED ON 20/06/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

29/12/1529 December 2015 COMPANY NAME CHANGED NINETEEN ENGINEERING INSULATION LIMITED CERTIFICATE ISSUED ON 29/12/15

View Document

29/12/1529 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1517 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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