LIB ONE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/11/151 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM, SCOTTISH PROVIDENT HOUSE 3RD FLOOR, 76 - 80 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE, ENGLAND

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM, 4/5 LOVERIDGE MEWS, LONDON, NW6 2DP

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/11/132 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

15/10/1215 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/10/1130 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

06/11/106 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR VIPIN SHAH / 01/10/2009

View Document

06/11/106 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

06/11/106 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH SHAH / 01/10/2009

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH SHAH / 06/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/06/0621 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 COMPANY NAME CHANGED LIBERTY LAND LIMITED CERTIFICATE ISSUED ON 03/05/06

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 S-DIV 29/11/01

View Document

18/12/0118 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: RUSSELL BEDFORD HOUSE, CITY FORUM, 250 CITY ROAD, LONDON EC1V 2QQ

View Document

24/07/0124 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0110 April 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

10/04/0110 April 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/9823 December 1998 ALTER MEM AND ARTS 14/10/98

View Document

15/12/9815 December 1998 ADOPT MEM AND ARTS 14/10/98

View Document

15/12/9815 December 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/12/9815 December 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/12/9815 December 1998 REREGISTRATION PLC-PRI 14/10/98

View Document

15/12/9815 December 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/11/9819 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 COMPANY NAME CHANGED CHELSEA EUROPE PLC. CERTIFICATE ISSUED ON 14/07/98

View Document

29/12/9729 December 1997 COMPANY NAME CHANGED LIBERTY LAND PLC CERTIFICATE ISSUED ON 30/12/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED

View Document

06/11/966 November 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/945 November 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 SECRETARY RESIGNED

View Document

14/09/9414 September 1994 £ NC 2000000/3500000 08/09/94

View Document

14/09/9414 September 1994 NC INC ALREADY ADJUSTED 08/09/94

View Document

05/05/945 May 1994 £ NC 100000/2000000 21/03/94

View Document

05/05/945 May 1994 NC INC ALREADY ADJUSTED 21/03/94

View Document

16/12/9316 December 1993 ADOPT MEM AND ARTS 07/10/93

View Document

19/11/9319 November 1993 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/11/9319 November 1993 APPLICATION COMMENCE BUSINESS

View Document

09/11/939 November 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 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