LIBERDADE COMMUNITY DEVELOPMENT TRUST

Company Documents

DateDescription
23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Appointment of Lorna Snowball as a director on 2023-12-14

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

20/03/2420 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Appointment of Mr Mathieu Anthony Geffre as a director on 2022-06-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

08/11/238 November 2023 Termination of appointment of Doreen Shaw as a director on 2022-12-12

View Document

08/11/238 November 2023 Termination of appointment of Verity Jane Bartesch as a director on 2022-02-03

View Document

08/11/238 November 2023 Termination of appointment of Timothy John Goodill as a director on 2022-06-30

View Document

08/11/238 November 2023 Termination of appointment of Jonathan Roy Pearce as a director on 2022-06-30

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Notification of a person with significant control statement

View Document

20/10/2120 October 2021 Withdrawal of a person with significant control statement on 2021-10-20

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR TANIA ORMSTON

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MRS DOREEN SHAW

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA BARRETT

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANIA ORMSTON / 09/12/2017

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MISS TANIA ORMSTON

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MISS LAURA GRAY BARRETT

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM C/O ROBERT HUGGINS 2 HORNCLIFFE GARDENS SWALWELL NEWCASTLE UPON TYNE NE16 3EN

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAME WHITE

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MRS GILLIAN ELIZABETH WHITE

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLLEY

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MISS CAROLINE LAVINIA MARY PEARCE

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR JOHN ALWYN JENNINGS

View Document

25/11/1525 November 2015 ARTICLES OF ASSOCIATION

View Document

05/10/155 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/155 October 2015 COMPANY NAME CHANGED LIBERDADE NORTH EAST CERTIFICATE ISSUED ON 05/10/15

View Document

26/08/1526 August 2015 CIC CONVERSION REVERTED

View Document

26/08/1526 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/08/1526 August 2015 FORM NE01

View Document

26/08/1526 August 2015 COMPANY NAME CHANGED LIBERDADE NORTH EAST C.I.C CERTIFICATE ISSUED ON 26/08/15

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT HUGGINS

View Document

21/08/1521 August 2015 02/08/15 NO MEMBER LIST

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGGINS

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 02/08/14 NO MEMBER LIST

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGINA ARNOLD

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MISS AMY LOUISE GOLDING

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGINA ARNOLD

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN KEEPER

View Document

21/08/1321 August 2013 02/08/13 NO MEMBER LIST

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 7 GREENESFIELD BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE AND WEAR NE8 1PQ

View Document

28/09/1228 September 2012 02/08/12 NO MEMBER LIST

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGGINS / 01/05/2011

View Document

25/08/1125 August 2011 02/08/11 NO MEMBER LIST

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOOLLEY / 01/04/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN KEEPER / 01/04/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ARNOLD / 01/04/2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT HUGGINS / 01/05/2011

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ARNOLD / 05/03/2010

View Document

31/08/1031 August 2010 02/08/10

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 146 ROTHBURY GARDENS LOBLEY HILL GATESHEAD NE11 0AX

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUGGINS / 30/07/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

28/03/0828 March 2008 CIC INCORPORATION

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