LIBERATE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

09/03/219 March 2021 SECRETARY APPOINTED MR ANDREW JOHN DAVIS

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, SECRETARY WILLIAM EVELEIGH

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVELEIGH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ANDREW JOHN DAVIS

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EVELEIGH / 01/01/2019

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

15/12/1715 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

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

21/12/1621 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

23/03/1623 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/06/151 June 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019124310004

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EVELEIGH / 08/03/2014

View Document

01/05/141 May 2014 SECRETARY APPOINTED MR WILLIAM EVELEIGH

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED WILLIAM EVELEIGH

View Document

09/05/139 May 2013 DIRECTOR APPOINTED DENNIS WHITFIELD

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLE COOPER

View Document

25/04/1325 April 2013 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY CAROLE COOPER

View Document

05/04/135 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/03/1227 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/03/1121 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR CLYDE STRATTON

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/03/1019 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLYDE STRATTON / 01/01/2009

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLYDE STRATTON / 11/11/2008

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLE COOPER / 13/09/2008

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAROLE HANIFAN / 13/09/2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/08/045 August 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

11/05/0411 May 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 30/11/94

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

25/03/9425 March 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/11

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

01/09/921 September 1992 REGISTERED OFFICE CHANGED ON 01/09/92 FROM: 147 LONDON ROAD BRIGGLESWADE BEDS SG18 8EJ

View Document

05/05/925 May 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

02/06/912 June 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

19/03/9019 March 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

16/03/8716 March 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

09/05/859 May 1985 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