LIBERTY PROPERTY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Director's details changed for Mrs Agnieszka Dagmara Niczyporuk on 2025-09-04 |
04/09/254 September 2025 New | Registered office address changed from C/O Unit B Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU United Kingdom to C/O Optimise Accountants Limited Office 15 Bramley House 2a, Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2025-09-04 |
04/09/254 September 2025 New | Confirmation statement made on 2025-09-04 with no updates |
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-30 with no updates |
10/06/2410 June 2024 | Micro company accounts made up to 2023-12-31 |
21/05/2421 May 2024 | Registered office address changed from 1 Duffield Road Derby DE1 3BB England to C/O Unit B Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU on 2024-05-21 |
21/05/2421 May 2024 | Director's details changed for Mrs Agnieszka Dagmara Niczyporuk on 2024-05-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Cessation of Agnieszka Dagmara Niczyporuk as a person with significant control on 2023-09-19 |
19/09/2319 September 2023 | Director's details changed for Mrs Agnieszka Dagmara Niczyporuk on 2023-09-19 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with updates |
19/09/2319 September 2023 | Notification of Ar Property Solutions Ltd as a person with significant control on 2023-09-19 |
15/09/2315 September 2023 | Appointment of Mr Rafal Jozef Niczyporuk as a director on 2023-09-15 |
13/09/2313 September 2023 | Change of details for Mrs Agnieszka Dagmara Niczyporuk as a person with significant control on 2023-09-13 |
13/09/2313 September 2023 | Director's details changed for Mrs Agnieszka Dagmara Niczyporuk on 2023-09-13 |
13/09/2313 September 2023 | Registered office address changed from 7 Bell Yard London (Wc2) Office London WC2A 2JR England to 1 Duffield Road Derby DE1 3BB on 2023-09-13 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with updates |
13/03/2313 March 2023 | Registered office address changed from 8 Sedge Close Thrapston Kettering NN14 4PJ England to 7 Bell Yard London (Wc2) Office London WC2A 2JR on 2023-03-13 |
15/02/2315 February 2023 | Registered office address changed from London (Wc2) Office 7 Bell Yard London WC2A 2JR England to 8 Sedge Close Thrapston Kettering NN14 4PJ on 2023-02-15 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
15/02/2315 February 2023 | Certificate of change of name |
03/02/233 February 2023 | Director's details changed for Mrs Agnieszka Dagmara Niczyporuk on 2023-02-03 |
03/02/233 February 2023 | Change of details for Mrs Agnieszka Dagmara Niczyporuk as a person with significant control on 2023-02-03 |
01/02/231 February 2023 | Change of details for Mrs Agnieszka Dagmara Niczyporuk as a person with significant control on 2023-02-01 |
01/02/231 February 2023 | Registered office address changed from 8 Sedge Close Thrapston Kettering Northamptonshire NN14 4PJ England to London (Wc2) Office 7 Bell Yard London WC2A 2JR on 2023-02-01 |
01/02/231 February 2023 | Director's details changed for Mrs Agnieszka Dagmara Niczyporuk on 2023-02-01 |
27/12/2227 December 2022 | Registered office address changed from 5 London Road London SW17 9JR United Kingdom to 8 Sedge Close Thrapston Kettering Northamptonshire NN14 4PJ on 2022-12-27 |
22/12/2222 December 2022 | Incorporation |
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