LIBERTINE FPE LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Cessation of Providence Holdings Limited as a person with significant control on 2025-03-31

View Document

30/04/2530 April 2025 Notification of Providence Holdings Limited as a person with significant control on 2025-03-28

View Document

30/04/2530 April 2025 Notification of Intelligen Linear Generators (Group) Limited as a person with significant control on 2025-03-31

View Document

30/04/2530 April 2025 Cessation of Sam Cockerill Ltd as a person with significant control on 2025-03-28

View Document

02/04/252 April 2025 Registration of charge 070226450006, created on 2025-03-28

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Notification of Sam Cockerill Ltd as a person with significant control on 2024-08-27

View Document

26/09/2426 September 2024 Cessation of Libertine Holdings Plc as a person with significant control on 2024-08-27

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-17 with updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

10/01/2210 January 2022 Cessation of Npif Yhtv Equity Lp as a person with significant control on 2021-12-07

View Document

10/01/2210 January 2022 Notification of Libertine Holdings Plc as a person with significant control on 2021-12-07

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

29/12/2129 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-12-03

View Document

10/12/2110 December 2021 Consolidation of shares on 2021-12-03

View Document

10/12/2110 December 2021 Change of share class name or designation

View Document

10/12/2110 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-12-03

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

08/12/218 December 2021 Termination of appointment of Ashwin Kumar Kumaraswamy as a director on 2021-12-07

View Document

05/12/215 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

23/11/2123 November 2021 Second filing for the notification of Npif Yhtv Equity Lp as a person with significant control

View Document

04/11/214 November 2021 Second filing of a statement of capital following an allotment of shares on 2019-10-22

View Document

04/11/214 November 2021 Second filing of a statement of capital following an allotment of shares on 2019-04-26

View Document

04/11/214 November 2021 Second filing of Confirmation Statement dated 2021-09-17

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

27/07/2127 July 2021 Appointment of Mr Gareth Richard Hague as a director on 2021-07-22

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/10/201 October 2020 Notification of Npif Yhtv Equity Lp as a person with significant control on 2020-09-30

View Document

29/04/2029 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 Statement of capital following an allotment of shares on 2019-10-22

View Document

15/11/1915 November 2019 22/10/19 STATEMENT OF CAPITAL GBP 733.0471

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 ADOPT ARTICLES 23/04/2019

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR DOUGLAS JOHN THOMSON MONTGOMERY

View Document

08/07/198 July 2019 26/04/19 STATEMENT OF CAPITAL GBP 728.5471

View Document

08/07/198 July 2019 Statement of capital following an allotment of shares on 2019-04-26

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070226450005

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070226450004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR TOBY KING

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD HAYNES

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

20/08/1820 August 2018 NOTIFICATION OF PSC STATEMENT ON 20/08/2018

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 LOAN AGREEMENT 29/03/2018

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070226450004

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070226450005

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM UNIT 1 VANTAGE PARK (PHASE II) COBORN AVENUE, SHEFFIELD ROAD SHEFFIELD S9 1RQ ENGLAND

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM LINK HALL WHELDRAKE LANE CROCKEY HILL YORK YO19 4SQ

View Document

06/10/176 October 2017 CESSATION OF SAMUEL EDWARD COCKERILL AS A PSC

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/09/2017

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL EDWARD COCKERILL

View Document

26/09/1726 September 2017 NOTIFICATION OF PSC STATEMENT ON 21/07/2017

View Document

22/09/1722 September 2017 CESSATION OF SAMUEL EDWARD COCKERILL AS A PSC

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK SHEPHERD

View Document

08/08/178 August 2017 21/07/17 STATEMENT OF CAPITAL GBP 532.7651

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR ASHWIN KUMAR KUMARASWAMY

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED DR TOBY ST JOHN KING

View Document

14/07/1714 July 2017 ADOPT ARTICLES 28/06/2017

View Document

13/07/1713 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 497.7235

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 DIRECTOR APPOINTED MR EDWARD WATSON HAYNES

View Document

10/01/1710 January 2017 18/11/16 STATEMENT OF CAPITAL GBP 391.5372

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/06/168 June 2016 19/05/16 STATEMENT OF CAPITAL GBP 375.6641

View Document

05/05/165 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 372.8740

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 24/12/15 STATEMENT OF CAPITAL GBP 365.0231

View Document

18/01/1618 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/09/1530 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 13/07/15 STATEMENT OF CAPITAL GBP 356.6666

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 13/03/15 STATEMENT OF CAPITAL GBP 336.8246

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 20/10/14 STATEMENT OF CAPITAL GBP 324.659

View Document

09/03/159 March 2015 19/12/14 STATEMENT OF CAPITAL GBP 330.8246

View Document

22/09/1422 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 SUB-DIVISION 17/06/14

View Document

18/07/1418 July 2014 23/06/14 STATEMENT OF CAPITAL GBP 291.829700

View Document

18/07/1418 July 2014 ADOPT ARTICLES 17/06/2014

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070226450002

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070226450003

View Document

02/07/142 July 2014 SECOND FILING WITH MUD 17/09/13 FOR FORM AR01

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070226450003

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070226450002

View Document

18/12/1318 December 2013 26/11/13 STATEMENT OF CAPITAL GBP 167

View Document

19/09/1319 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

23/10/1223 October 2012 SHAREHOLDERS AGREEMENT 27/09/2012

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED DR FREDERICK ALEXANDER BRUCE SHEPHERD

View Document

18/06/1218 June 2012 21/05/12 STATEMENT OF CAPITAL GBP 161

View Document

16/03/1216 March 2012 ADOPT ARTICLES 01/01/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 159

View Document

30/09/1030 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

20/07/1020 July 2010 05/07/10 STATEMENT OF CAPITAL GBP 139

View Document

30/06/1030 June 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/0917 September 2009 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