LIBERTY SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

21/07/2121 July 2021 Application to strike the company off the register

View Document

15/07/2115 July 2021 Previous accounting period shortened from 2021-04-30 to 2020-10-31

View Document

15/07/2115 July 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

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS LTD 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM C/O PHIL DODGSON AND PARTNERS LIMITED PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RYSZARD STEFAN LATA / 01/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHERIDAN

View Document

08/05/158 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 49 CHAPELTOWN PUDSEY LS28 7RZ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR RYSZARD STEFAN LATA

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR RYSZARD STEFAN LATA

View Document

19/05/1419 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR RYSZARD LATA

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR WILLIAM SHERIDAN

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYSZARD STEFAN LATA / 01/10/2009

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED RYSZARD STEFAN LATA

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE LEGAL LTD

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY SEAN KELLY

View Document

20/04/0820 April 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