LIBERA
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Registered office address changed from Unit 2 Broadbridge Business Centre Delling Lane Bosham Chichester PO18 8NF England to The Grain Store Hills Barns Appledram Lane South Chichester PO20 7EG on 2025-09-01 |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-12-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-12-31 |
15/11/2315 November 2023 | Appointment of Mrs Eleanor Caron Lewis as a director on 2009-10-01 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
14/11/2314 November 2023 | Termination of appointment of Samuel Christopher Coates as a director on 2023-03-22 |
13/11/2313 November 2023 | Appointment of Mr Samuel Christopher Coates as a director on 2023-03-22 |
13/11/2313 November 2023 | Termination of appointment of Eleanor Caron Lewis as a director on 2023-05-31 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/12/216 December 2021 | Notification of a person with significant control statement |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
09/11/219 November 2021 | Director's details changed for Mr Andrew James Winter on 2021-08-30 |
09/11/219 November 2021 | Cessation of Robert Gordon Prizeman as a person with significant control on 2021-09-08 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/04/1718 April 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILIPP |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
29/09/1629 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
05/01/165 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GERAGHTY / 01/12/2015 |
05/01/165 January 2016 | 16/12/15 NO MEMBER LIST |
05/10/155 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
05/01/155 January 2015 | 16/12/14 NO MEMBER LIST |
01/10/141 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
17/12/1317 December 2013 | 16/12/13 NO MEMBER LIST |
01/10/131 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
19/12/1219 December 2012 | 16/12/12 NO MEMBER LIST |
02/10/122 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
21/12/1121 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GERAGHTY / 21/12/2011 |
20/12/1120 December 2011 | 16/12/11 NO MEMBER LIST |
04/10/114 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
05/01/115 January 2011 | 16/12/10 NO MEMBER LIST |
15/12/1015 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RAY PHILIPP / 01/12/2010 |
28/06/1028 June 2010 | 31/12/09 TOTAL EXEMPTION FULL |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GERAGHTY / 01/10/2009 |
18/12/0918 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IEL MANAGEMENT SERVICES LTD / 01/10/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RAY PHILIPP / 01/10/2009 |
18/12/0918 December 2009 | 16/12/09 NO MEMBER LIST |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WINTER / 01/10/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR CARON LEWIS / 01/10/2009 |
16/12/0816 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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