LIBERATING POTENTIAL LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

22/07/2422 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

25/04/2325 April 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

22/04/2222 April 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

03/11/213 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

02/07/202 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

03/04/193 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 STATEMENT OF CAPITAL GBP 12

View Document

06/06/186 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

30/01/1530 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MARIA WILLCOCK / 19/01/2015

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID IAN WILLCOCK / 19/01/2015

View Document

30/01/1530 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/01/1423 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLCOCK / 19/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: THE ASHLEY BUSINESS CENTRE STARLINGS BRIDGE, NIGHTINGALE ROAD, HITCHIN HERTFORDSHIRE SG5 1RJ

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 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