LIBA INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewPrevious accounting period shortened from 2025-01-31 to 2025-01-30

View Document

17/09/2517 September 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

16/09/2516 September 2025 NewNotification of Mayer Ychiael Adamker as a person with significant control on 2024-08-15

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-01-31

View Document

26/08/2426 August 2024 Current accounting period shortened from 2023-08-30 to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Appointment of Mrs Libby Lenes as a secretary on 2023-12-10

View Document

20/12/2320 December 2023 Termination of appointment of Libby Lenes as a director on 2023-12-10

View Document

20/12/2320 December 2023 Cessation of Libby Lenes as a person with significant control on 2023-12-10

View Document

19/12/2319 December 2023 Appointment of Mr Mayer Ychiael Adamker as a director on 2023-12-10

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 CURREXT FROM 25/08/2021 TO 31/08/2021

View Document

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 11 OLINDA ROAD LONDON N16 6TR ENGLAND

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIBBY LENES / 10/12/2020

View Document

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MRS LIBBY LENES / 10/12/2020

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/08/2016 August 2020 PREVSHO FROM 26/08/2019 TO 25/08/2019

View Document

26/05/2026 May 2020 PREVSHO FROM 27/08/2019 TO 26/08/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/05/1926 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

27/05/1827 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/08/1727 August 2017 PSC'S CHANGE OF PARTICULARS / MRS LIBBY LENES / 21/08/2017

View Document

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 27 August 2015

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 PREVSHO FROM 28/08/2015 TO 27/08/2015

View Document

27/05/1627 May 2016 PREVSHO FROM 29/08/2015 TO 28/08/2015

View Document

09/09/159 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts for year ending 27 Aug 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 29 August 2014

View Document

27/07/1527 July 2015 PREVSHO FROM 30/08/2014 TO 29/08/2014

View Document

27/04/1527 April 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

04/09/144 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts for year ending 29 Aug 2014

View Accounts

14/08/1314 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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