LIBERTAS PUBS LIMITED
Company Documents
Date | Description |
---|---|
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES SHEEHY |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM SUITE 22 THE QUADRANT 99 PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S9 4WG |
10/06/1610 June 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROSLYN'S ACCOUNTING COMPANY LTD / 01/02/2016 |
10/06/1610 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SHEEHY / 09/06/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/06/1116 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/07/101 July 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
04/06/104 June 2010 | APPOINTMENT TERMINATED, SECRETARY THE PUB ACCOUNTING COMPANY LTD |
04/06/104 June 2010 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM UNIT 14 ASHLEY BUSINESS COURT RAWMARSH ROAD ROTHERHAM SOUTH YORKSHIRE S60 1RU |
04/06/104 June 2010 | CORPORATE SECRETARY APPOINTED ROSLYN'S ACCOUNTING COMPANY LTD |
19/02/1019 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
20/05/0920 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | 31/05/08 TOTAL EXEMPTION FULL |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/08/0815 August 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
16/08/0716 August 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
23/05/0523 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
07/10/047 October 2004 | REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 8 DUNNIGAN ROAD HARBORNE BIRMINGHAM WEST MIDLANDS B32 3XJ |
10/09/0410 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/09/048 September 2004 | NEW DIRECTOR APPOINTED |
14/08/0414 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/08/044 August 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
02/07/042 July 2004 | NEW SECRETARY APPOINTED |
13/05/0313 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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