LIBEREKA LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Liquidators' statement of receipts and payments to 2025-05-24

View Document

27/11/2427 November 2024 Termination of appointment of Soumik Ganguly as a director on 2024-11-10

View Document

11/06/2411 June 2024 Liquidators' statement of receipts and payments to 2024-05-24

View Document

26/02/2426 February 2024 Registered office address changed from PO Box 4385 12420853 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26

View Document

20/02/2420 February 2024 Registered office address changed to PO Box 4385, 12420853 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-20

View Document

06/06/236 June 2023 Statement of affairs

View Document

06/06/236 June 2023 Registered office address changed from Suite 38 95 Mortimer Street London W1W 7GB England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-06-06

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

31/05/2331 May 2023 Appointment of a voluntary liquidator

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

03/04/233 April 2023 Cessation of Leonardo Uehara as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Mr Soumik Ganguly as a secretary on 2023-03-30

View Document

03/04/233 April 2023 Notification of Educivitas Limited as a person with significant control on 2023-04-03

View Document

13/03/2313 March 2023 Registered office address changed from Suite 38 Suite 38, 95Mortimer Street London W1W 7GB England to Suite 38 95 Mortimer Street London W1W 7GB on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from 34 Moorlands Welwyn Garden City AL7 4PP England to Suite 38 Suite 38, 95Mortimer Street London W1W 7GB on 2023-03-13

View Document

09/01/239 January 2023 Termination of appointment of Leonardo Uehara as a director on 2022-09-21

View Document

09/01/239 January 2023 Termination of appointment of Yana Drapkina as a director on 2022-09-21

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

20/05/2220 May 2022 Micro company accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

20/03/2120 March 2021 PREVSHO FROM 31/01/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 17 THE VINEYARD WELWYN GARDEN CITY AL8 7PY ENGLAND

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / LEONARDO UEHARA / 10/08/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUMIK GANGULY

View Document

12/06/2012 June 2020 CESSATION OF YANA DRAPKINA AS A PSC

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR SOUMIK GANGULY

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YANA DRAPKINA

View Document

06/04/206 April 2020 CESSATION OF SOUMIK GANGULY AS A PSC

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARDO UEHARA

View Document

06/04/206 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 675

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR SOUMIK GANGULY

View Document

06/04/206 April 2020 DIRECTOR APPOINTED YANA DRAPKINA

View Document

06/04/206 April 2020 DIRECTOR APPOINTED LEONARDO UEHARA

View Document

23/01/2023 January 2020 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