LIBERATE WEALTH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-29 with no updates |
17/04/2517 April 2025 | Total exemption full accounts made up to 2024-12-31 |
06/01/256 January 2025 | Registered office address changed from 1-3 Kipping Lane Thornton Bradford West Yorkshire BD13 3EL to Suite N15 Radius, One City West Gelderd Road Leeds LS12 6NJ on 2025-01-06 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Termination of appointment of James William Fleming as a director on 2024-12-16 |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/12/233 December 2023 | Certificate of change of name |
30/11/2330 November 2023 | Termination of appointment of Jelena Savonina as a director on 2023-11-27 |
30/11/2330 November 2023 | Termination of appointment of Richard Paul Butterfield as a secretary on 2023-11-27 |
30/11/2330 November 2023 | Termination of appointment of Richard Paul Butterfield as a director on 2023-11-27 |
24/10/2324 October 2023 | Current accounting period shortened from 2024-04-30 to 2023-12-31 |
19/10/2319 October 2023 | Termination of appointment of David Victor Dixon as a director on 2023-10-05 |
13/10/2313 October 2023 | Notification of Aureate Holdco Limited as a person with significant control on 2023-10-05 |
13/10/2313 October 2023 | Appointment of Mr Mark Alan Howlett as a director on 2023-10-05 |
13/10/2313 October 2023 | Appointment of Mr Sumeet Thapar as a director on 2023-10-05 |
13/10/2313 October 2023 | Appointment of Mr James William Fleming as a director on 2023-10-05 |
13/10/2313 October 2023 | Cessation of David Victor Dixon as a person with significant control on 2023-10-05 |
13/10/2313 October 2023 | Cessation of Richard Paul Butterfield as a person with significant control on 2023-10-05 |
19/09/2319 September 2023 | Director's details changed for Ms Jelena Savonina on 2023-09-03 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-29 with updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-04-30 |
24/10/2224 October 2022 | Statement of capital following an allotment of shares on 2022-10-05 |
20/10/2220 October 2022 | Consolidation of shares Statement of capital on 2022-10-05 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2021-04-30 |
26/08/2026 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOR DIXON / 02/01/2020 |
22/01/2022 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID VICTOR DIXON / 02/01/2020 |
28/08/1928 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID VICTOR DIXON / 03/08/2019 |
14/08/1914 August 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID VICTOR DIXON / 03/08/2019 |
12/08/1912 August 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID VICTOR DIXON / 03/08/2019 |
12/08/1912 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOR DIXON / 03/08/2018 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
27/07/1827 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
23/06/1723 June 2017 | PREVSHO FROM 31/10/2017 TO 30/04/2017 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/09/1420 September 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/09/1328 September 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
24/07/1324 July 2013 | COMPANY NAME CHANGED PROFESSIONAL PLANNING PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 24/07/13 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/07/1231 July 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
30/04/1230 April 2012 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE HAYES |
30/04/1230 April 2012 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE HAYES |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/08/1130 August 2011 | DIRECTOR APPOINTED MS CAROLINE MARY HAYES |
30/08/1130 August 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
26/08/1126 August 2011 | DIRECTOR APPOINTED CAROLINE MARY HAYES |
06/09/106 September 2010 | CURREXT FROM 31/07/2011 TO 31/10/2011 |
29/07/1029 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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