LIBERTY CONSTRUCTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-10-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 20 WESTLEY STREET DUDLEY DY1 1TS ENGLAND

View Document

20/06/1920 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCINTOSH

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR ANGUS MCGEE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM THE STABLES WEATHER LANE ASTLEY STOURPORT ON SEVERN WORCESTERSHIRE DY13 0SF

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED SECRETARY EDWARD MCINTOSH

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE MCINTOSH

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: STERLING HOUSE 158 HAGLEY ROAD OLDSWINFORD STOURBRIDGE WEST MIDLANDS DY8 2JL

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/01/9820 January 1998 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM: 166 LOWER HIGH STREET STOURBRIDGE WEST MIDLANDS DY8 1TT

View Document

04/02/974 February 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

02/02/972 February 1997 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/01/9721 January 1997 FIRST GAZETTE

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/07/952 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/952 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 SECRETARY RESIGNED

View Document

17/08/9417 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

17/08/9417 August 1994 EXEMPTION FROM APPOINTING AUDITORS 01/11/93

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 SECRETARY RESIGNED

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

19/11/9219 November 1992 ALTER MEM AND ARTS 06/11/92

View Document

06/10/926 October 1992 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