LIBER8ING LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
| 19/09/2519 September 2025 New | Application to strike the company off the register |
| 12/09/2512 September 2025 New | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
| 27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-03-11 with no updates |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
| 22/03/2322 March 2023 | Change of details for Ms Suzanne Miriam Green as a person with significant control on 2023-03-22 |
| 11/03/2311 March 2023 | Director's details changed for Suzanne Green on 2023-03-11 |
| 14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 01/02/221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 21/01/2221 January 2022 | Registered office address changed from 30 Brickhouse Lane Stoke Prior Bromsgrove Worcestershire B60 4LX to Kingshill Kingshill Barn Leigh Sinton Malvern Worcs WR13 5EG on 2022-01-21 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 21/01/2121 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
| 02/01/202 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 19/12/1919 December 2019 | PREVEXT FROM 31/03/2019 TO 31/05/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 17/03/1917 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/03/1624 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/04/158 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 07/04/147 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 07/04/147 April 2014 | SAIL ADDRESS CHANGED FROM: BASEPOINT BUSINESS CENTRE ISIDORE ROAD BROMSGROVE WORCESTERSHIRE B60 3ET UNITED KINGDOM |
| 07/04/147 April 2014 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM BASEPOINT BUSINESS CENTRE ISIDORE ROAD BROMSGROVE WORCESTERSHIRE B60 3ET UNITED KINGDOM |
| 07/04/147 April 2014 | Registered office address changed from , Basepoint Business Centre Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom on 2014-04-07 |
| 07/04/147 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GREEN / 01/02/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/04/135 April 2013 | Registered office address changed from , Bloemendaal, 30 Brickhouse Lane, Bromsgrove, Worcestershire, B60 4LX on 2013-04-05 |
| 05/04/135 April 2013 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM BLOEMENDAAL 30 BRICKHOUSE LANE BROMSGROVE WORCESTERSHIRE B60 4LX |
| 05/04/135 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/04/125 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/03/1128 March 2011 | APPOINTMENT TERMINATED, SECRETARY ANTHONY NICHOLLS |
| 28/03/1128 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/04/106 April 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
| 06/04/106 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 04/04/104 April 2010 | SAIL ADDRESS CREATED |
| 04/04/104 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GREEN / 03/04/2010 |
| 09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/03/0924 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
| 27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/04/0824 April 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
| 22/01/0822 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 20/03/0720 March 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
| 31/01/0731 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 07/04/067 April 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
| 14/04/0514 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 07/04/057 April 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
| 17/06/0417 June 2004 | |
| 17/06/0417 June 2004 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: BLOEMENDAAL 30 BRICKHOUSE LANE STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4LX |
| 01/04/041 April 2004 | REGISTERED OFFICE CHANGED ON 01/04/04 FROM: LOWICK GATE SISKIN DRIVE COVENTRY WEST MIDLANDS CV3 4FJ |
| 01/04/041 April 2004 | |
| 11/03/0411 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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