LIBERTIE SERVICE LIMITED LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Certificate of change of name

View Document

02/11/232 November 2023 Appointment of Ms Stephanie Smith as a director on 2023-11-01

View Document

02/11/232 November 2023 Registered office address changed from 26 Dilbridge Road West Colchester CO4 0BJ England to Flat 16 Steel Back House 102 Renwick Road Barking IG11 0PE on 2023-11-02

View Document

02/11/232 November 2023 Termination of appointment of Lilian Osaghae Ojo as a director on 2023-11-02

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/08/209 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 8 KELLY ROAD BASILDON ESSEX SS13 2HL ENGLAND

View Document

16/04/1916 April 2019 DISS40 (DISS40(SOAD))

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 14 HARGOOD CLOSE COLCHESTER ESSEX CO3 9FH UNITED KINGDOM

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1818 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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