LIBERA

Company Documents

DateDescription
01/09/251 September 2025 NewRegistered 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

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/11/2315 November 2023 Appointment of Mrs Eleanor Caron Lewis as a director on 2009-10-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

14/11/2314 November 2023 Termination of appointment of Samuel Christopher Coates as a director on 2023-03-22

View Document

13/11/2313 November 2023 Appointment of Mr Samuel Christopher Coates as a director on 2023-03-22

View Document

13/11/2313 November 2023 Termination of appointment of Eleanor Caron Lewis as a director on 2023-05-31

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Notification of a person with significant control statement

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

09/11/219 November 2021 Director's details changed for Mr Andrew James Winter on 2021-08-30

View Document

09/11/219 November 2021 Cessation of Robert Gordon Prizeman as a person with significant control on 2021-09-08

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILIPP

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GERAGHTY / 01/12/2015

View Document

05/01/165 January 2016 16/12/15 NO MEMBER LIST

View Document

05/10/155 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 16/12/14 NO MEMBER LIST

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 16/12/13 NO MEMBER LIST

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 16/12/12 NO MEMBER LIST

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GERAGHTY / 21/12/2011

View Document

20/12/1120 December 2011 16/12/11 NO MEMBER LIST

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 16/12/10 NO MEMBER LIST

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RAY PHILIPP / 01/12/2010

View Document

28/06/1028 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GERAGHTY / 01/10/2009

View Document

18/12/0918 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IEL MANAGEMENT SERVICES LTD / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RAY PHILIPP / 01/10/2009

View Document

18/12/0918 December 2009 16/12/09 NO MEMBER LIST

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WINTER / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR CARON LEWIS / 01/10/2009

View Document

16/12/0816 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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