THE LIBERTI GROUP LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Jamie Mills as a director on 2025-07-22

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

21/01/2521 January 2025 Purchase of own shares. Shares purchased into treasury:

View Document

19/10/2419 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

14/01/2414 January 2024 Amended group of companies' accounts made up to 2022-12-31

View Document

10/01/2410 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

24/01/2324 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

20/01/2220 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 SECRETARY APPOINTED MR NEVIL ALEXANDER DURRANT

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM BADGERS BROOK THE STREET LYDIARD MILLICENT SWINDON WILTSHIRE SN5 3LU

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR NEVIL ALEXANDER DURRANT

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW DAW

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAW

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 SOLVENCY STATEMENT DATED 01/03/17

View Document

17/03/1717 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1717 March 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/1717 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 9000

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

03/01/173 January 2017 COMPANY NAME CHANGED THE CFO CENTRE GROUP LIMITED CERTIFICATE ISSUED ON 03/01/17

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ST JOHN IAN DAW / 19/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA CAROL DAW / 19/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ST JOHN IAN DAW / 19/02/2016

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR ANDREW ST JOHN IAN DAW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 COMPANY NAME CHANGED THE FD CENTRE GROUP LIMITED CERTIFICATE ISSUED ON 15/09/15

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/10/126 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MRS SARA CAROL DAW

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

15/01/1215 January 2012 PREVSHO FROM 29/02/2012 TO 31/12/2011

View Document

01/11/111 November 2011 07/09/11 STATEMENT OF CAPITAL GBP 10000

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY JULIE MILLS

View Document

31/10/1131 October 2011 SECRETARY APPOINTED ANDREW ST JOHN IAN DAW

View Document

16/09/1116 September 2011 07/09/11 STATEMENT OF CAPITAL GBP 5750.00

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR LEE & PEMBERTONS LIMITED

View Document

01/08/111 August 2011 SECRETARY APPOINTED JULIE DAWN MILLS

View Document

01/08/111 August 2011 ADOPT ARTICLES 25/07/2011

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY JANE SECRETARIAL SERVICES LIMITED

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MRS JULIE DAWN MILLS

View Document

01/08/111 August 2011 25/07/11 STATEMENT OF CAPITAL GBP 2

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR COLIN JOHN MILLS

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 6 DRAKES MEADOW PENNY LANE SWINDON WILTSHIRE SN3 3LL

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAYNE

View Document

15/06/1115 June 2011 COMPANY NAME CHANGED DM 65 LIMITED CERTIFICATE ISSUED ON 15/06/11

View Document

04/05/114 May 2011 ADOPT ARTICLES 27/04/2011

View Document

17/03/1117 March 2011 CHANGE OF NAME 09/03/2011

View Document

17/03/1117 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/119 February 2011 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