LIBER8ING LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/09/2519 September 2025 NewApplication to strike the company off the register

View Document

12/09/2512 September 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

22/03/2322 March 2023 Change of details for Ms Suzanne Miriam Green as a person with significant control on 2023-03-22

View Document

11/03/2311 March 2023 Director's details changed for Suzanne Green on 2023-03-11

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/01/2121 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

02/01/202 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

07/04/147 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 SAIL ADDRESS CHANGED FROM: BASEPOINT BUSINESS CENTRE ISIDORE ROAD BROMSGROVE WORCESTERSHIRE B60 3ET UNITED KINGDOM

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM BASEPOINT BUSINESS CENTRE ISIDORE ROAD BROMSGROVE WORCESTERSHIRE B60 3ET UNITED KINGDOM

View Document

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

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GREEN / 01/02/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Registered office address changed from , Bloemendaal, 30 Brickhouse Lane, Bromsgrove, Worcestershire, B60 4LX on 2013-04-05

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM BLOEMENDAAL 30 BRICKHOUSE LANE BROMSGROVE WORCESTERSHIRE B60 4LX

View Document

05/04/135 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY NICHOLLS

View Document

28/03/1128 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

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

View Document

04/04/104 April 2010 SAIL ADDRESS CREATED

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE GREEN / 03/04/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: BLOEMENDAAL 30 BRICKHOUSE LANE STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4LX

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: LOWICK GATE SISKIN DRIVE COVENTRY WEST MIDLANDS CV3 4FJ

View Document

01/04/041 April 2004

View Document

11/03/0411 March 2004 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