LIBERATE WEALTH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Termination of appointment of James William Fleming as a director on 2024-12-16

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/12/233 December 2023 Certificate of change of name

View Document

30/11/2330 November 2023 Termination of appointment of Jelena Savonina as a director on 2023-11-27

View Document

30/11/2330 November 2023 Termination of appointment of Richard Paul Butterfield as a secretary on 2023-11-27

View Document

30/11/2330 November 2023 Termination of appointment of Richard Paul Butterfield as a director on 2023-11-27

View Document

24/10/2324 October 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

19/10/2319 October 2023 Termination of appointment of David Victor Dixon as a director on 2023-10-05

View Document

13/10/2313 October 2023 Notification of Aureate Holdco Limited as a person with significant control on 2023-10-05

View Document

13/10/2313 October 2023 Appointment of Mr Mark Alan Howlett as a director on 2023-10-05

View Document

13/10/2313 October 2023 Appointment of Mr Sumeet Thapar as a director on 2023-10-05

View Document

13/10/2313 October 2023 Appointment of Mr James William Fleming as a director on 2023-10-05

View Document

13/10/2313 October 2023 Cessation of David Victor Dixon as a person with significant control on 2023-10-05

View Document

13/10/2313 October 2023 Cessation of Richard Paul Butterfield as a person with significant control on 2023-10-05

View Document

19/09/2319 September 2023 Director's details changed for Ms Jelena Savonina on 2023-09-03

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-05

View Document

20/10/2220 October 2022 Consolidation of shares Statement of capital on 2022-10-05

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

26/08/2026 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOR DIXON / 02/01/2020

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID VICTOR DIXON / 02/01/2020

View Document

28/08/1928 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID VICTOR DIXON / 03/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID VICTOR DIXON / 03/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID VICTOR DIXON / 03/08/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOR DIXON / 03/08/2018

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

27/07/1827 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

23/06/1723 June 2017 PREVSHO FROM 31/10/2017 TO 30/04/2017

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/09/1420 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/09/1328 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 COMPANY NAME CHANGED PROFESSIONAL PLANNING PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 24/07/13

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/07/1231 July 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HAYES

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HAYES

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MS CAROLINE MARY HAYES

View Document

30/08/1130 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED CAROLINE MARY HAYES

View Document

06/09/106 September 2010 CURREXT FROM 31/07/2011 TO 31/10/2011

View Document

29/07/1029 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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