LIBA INTERIORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Previous accounting period shortened from 2025-01-31 to 2025-01-30 |
| 17/09/2517 September 2025 New | Confirmation statement made on 2025-08-14 with updates |
| 16/09/2516 September 2025 New | Notification of Mayer Ychiael Adamker as a person with significant control on 2024-08-15 |
| 24/03/2524 March 2025 | Micro company accounts made up to 2024-01-31 |
| 26/08/2426 August 2024 | Current accounting period shortened from 2023-08-30 to 2023-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 20/12/2320 December 2023 | Appointment of Mrs Libby Lenes as a secretary on 2023-12-10 |
| 20/12/2320 December 2023 | Termination of appointment of Libby Lenes as a director on 2023-12-10 |
| 20/12/2320 December 2023 | Cessation of Libby Lenes as a person with significant control on 2023-12-10 |
| 19/12/2319 December 2023 | Appointment of Mr Mayer Ychiael Adamker as a director on 2023-12-10 |
| 22/08/2322 August 2023 | Confirmation statement made on 2023-08-14 with no updates |
| 24/05/2324 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 20/05/2120 May 2021 | CURREXT FROM 25/08/2021 TO 31/08/2021 |
| 20/05/2120 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 10/12/2010 December 2020 | Registered office address changed from , 11 Olinda Road, London, N16 6TR, England to 20 Green Walk Hendon London NW4 2AJ on 2020-12-10 |
| 10/12/2010 December 2020 | REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 11 OLINDA ROAD LONDON N16 6TR ENGLAND |
| 10/12/2010 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LIBBY LENES / 10/12/2020 |
| 10/12/2010 December 2020 | PSC'S CHANGE OF PARTICULARS / MRS LIBBY LENES / 10/12/2020 |
| 02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 26/08/2026 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 16/08/2016 August 2020 | PREVSHO FROM 26/08/2019 TO 25/08/2019 |
| 26/05/2026 May 2020 | PREVSHO FROM 27/08/2019 TO 26/08/2019 |
| 03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 26/05/1926 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
| 27/05/1827 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 11/09/1711 September 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 27/08/1727 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS LIBBY LENES / 21/08/2017 |
| 27/08/1727 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 28/06/1728 June 2017 | Registered office address changed from , 50 Craven Park Road, South Tottenham, London, N15 6AB to 20 Green Walk Hendon London NW4 2AJ on 2017-06-28 |
| 28/06/1728 June 2017 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB |
| 06/09/166 September 2016 | Annual accounts small company total exemption made up to 27 August 2015 |
| 06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 26/08/1626 August 2016 | PREVSHO FROM 28/08/2015 TO 27/08/2015 |
| 27/05/1627 May 2016 | PREVSHO FROM 29/08/2015 TO 28/08/2015 |
| 09/09/159 September 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
| 27/08/1527 August 2015 | Annual accounts for year ending 27 Aug 2015 |
| 18/08/1518 August 2015 | Annual accounts small company total exemption made up to 29 August 2014 |
| 27/07/1527 July 2015 | PREVSHO FROM 30/08/2014 TO 29/08/2014 |
| 27/04/1527 April 2015 | PREVSHO FROM 31/08/2014 TO 30/08/2014 |
| 04/09/144 September 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
| 29/08/1429 August 2014 | Annual accounts for year ending 29 Aug 2014 |
| 14/08/1314 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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