LIEBRE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/04/258 April 2025 | Confirmation statement made on 2025-04-06 with updates |
| 04/02/254 February 2025 | Change of details for Miss Sharon Hilary Nicholson as a person with significant control on 2025-02-04 |
| 04/02/254 February 2025 | Registered office address changed from 53 Southgate Cranswick Driffield East Yorkshire YO25 9QX to First Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 2025-02-04 |
| 04/02/254 February 2025 | Director's details changed for Miss Sharon Hilary Nicholson on 2025-02-04 |
| 04/02/254 February 2025 | Director's details changed for Mr Carl Thomas Malster on 2025-02-04 |
| 04/02/254 February 2025 | Change of details for Mr Carl Thomas Malster as a person with significant control on 2025-02-04 |
| 16/01/2516 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-04-30 |
| 27/06/2327 June 2023 | Registration of charge 089872610003, created on 2023-06-27 |
| 27/06/2327 June 2023 | Registration of charge 089872610002, created on 2023-06-27 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-06 with no updates |
| 02/11/212 November 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/11/2030 November 2020 | 30/04/20 UNAUDITED ABRIDGED |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
| 09/01/209 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
| 04/01/194 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
| 15/08/1715 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 09/06/179 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089872610001 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 11/05/1611 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 20/04/1520 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
| 14/10/1414 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089872610001 |
| 09/04/149 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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