LIBERTY DESIGN AND DEVELOPMENTS LTD

Company Documents

DateDescription
18/07/2518 July 2025 Order of court to wind up

View Document

09/05/259 May 2025 Change of details for Mr Saad Hindosh as a person with significant control on 2025-05-08

View Document

08/05/258 May 2025 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to Block 1 Gayton Court Wickham Close New Malden KT3 6AN on 2025-05-08

View Document

21/04/2521 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

10/05/2410 May 2024 Change of details for Mr Saad Hindosh as a person with significant control on 2024-05-10

View Document

01/05/241 May 2024 Cessation of Tara Gabriel as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Tara Gabriel as a director on 2024-05-01

View Document

26/04/2426 April 2024 Change of details for Mrs Tara Gabriel as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Registered office address changed from 66 Motspur Park New Malden KT3 6PJ England to 167-169 Great Portland Street, 5th Floor, London 167-169 Great Portland Street London W1W 5PF on 2024-04-25

View Document

25/04/2425 April 2024 Change of details for Mr Saad Hindosh as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Registered office address changed from 167-169 Great Portland Street, 5th Floor, London 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Notification of Tara Gabriel as a person with significant control on 2024-01-02

View Document

02/01/242 January 2024 Appointment of Mrs Tara Gabriel as a director on 2024-01-02

View Document

26/12/2326 December 2023 Cessation of Tara Gabriel as a person with significant control on 2023-12-26

View Document

19/12/2319 December 2023 Termination of appointment of Tara Gabriel as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr Saad Hindosh as a director on 2023-12-19

View Document

04/12/234 December 2023 Change of details for Mr Saad Hindosh as a person with significant control on 2023-12-01

View Document

04/12/234 December 2023 Change of details for Mrs Tara Gabriel as a person with significant control on 2023-12-01

View Document

02/12/232 December 2023 Notification of Tara Gabriel as a person with significant control on 2023-12-01

View Document

02/12/232 December 2023 Appointment of Mrs. Tara Gabriel as a director on 2023-12-01

View Document

02/12/232 December 2023 Change of details for Mr Saad Hindosh as a person with significant control on 2023-12-01

View Document

02/12/232 December 2023 Termination of appointment of Saad Hindosh as a director on 2023-12-01

View Document

12/11/2312 November 2023 Micro company accounts made up to 2023-03-31

View Document

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Cessation of Tara Gabriel as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mr Saad Hindosh as a person with significant control on 2022-11-08

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

16/10/2216 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/10/2123 October 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 66 Motspur Park New Malden KT3 6PJ on 2021-10-23

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

23/10/2123 October 2021 Director's details changed for Mr Saad Hindosh on 2021-10-20

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAAD HINDOSH

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA GABRIEL

View Document

12/11/2012 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/11/2020

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR TARA GABRIEL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/05/2020 May 2020 DIRECTOR APPOINTED MR SAAD HINDOSH

View Document

22/10/1922 October 2019 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