LIBERIS ASSET HOLDINGS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Termination of appointment of Alexis Alexander as a secretary on 2024-09-27

View Document

15/01/2515 January 2025 Termination of appointment of Alexis Sara Alexander as a director on 2024-09-27

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

31/10/2331 October 2023 Registration of charge 129584300005, created on 2023-10-26

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Appointment of Mrs Alexis Sara Alexander as a director on 2023-06-03

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

28/12/2228 December 2022 Registration of charge 129584300004, created on 2022-12-23

View Document

11/12/2211 December 2022 Satisfaction of charge 129584300001 in full

View Document

20/10/2220 October 2022 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

20/10/2220 October 2022 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

15/09/2215 September 2022 Registration of charge 129584300003, created on 2022-09-07

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-08 with updates

View Document

03/08/213 August 2021 Change of details for Liberis Guarantee Limited as a person with significant control on 2021-07-15

View Document

12/07/2112 July 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

11/05/2111 May 2021 PSC'S CHANGE OF PARTICULARS / LIBERIS GUARANTEE LIMITED / 21/12/2020

View Document

12/03/2112 March 2021 SECOND FILING OF WITHDRAWAL OF PERSON WITH SIGNIFICANT CONTROL STATEMENT DATED 17/12/2020

View Document

12/03/2112 March 2021 SECOND FILING OF PSC02 FOR LIBERIS GUARANTEE LIMITED

View Document

25/02/2125 February 2021 ADOPT ARTICLES 17/12/2020

View Document

25/02/2125 February 2021 ARTICLES OF ASSOCIATION

View Document

16/02/2116 February 2021 ADOPT ARTICLES 16/12/2020

View Document

16/02/2116 February 2021 ARTICLES OF ASSOCIATION

View Document

09/02/219 February 2021 SECOND FILED SH01 - 17/12/20 STATEMENT OF CAPITAL GBP 3

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIBERIS GUARANTEE LIMITED

View Document

05/02/215 February 2021 16/12/20 STATEMENT OF CAPITAL GBP 3

View Document

05/02/215 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2021

View Document

13/01/2113 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129584300002

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 11TH FLOOR 1 LYRIC SQUARE LONDON W6 0NB UNITED KINGDOM

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129584300001

View Document

19/10/2019 October 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