LIBERTY WENLOCK ROAD INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

30/05/2530 May 2025 Micro company accounts made up to 2022-12-31

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2528 March 2025 Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2025-03-28

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 Director's details changed for Mr Sanjay Tohani on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Termination of appointment of Sue Moore as a director on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Jason Carl Harrison as a director on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Charlotte Mearns as a director on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Anna Louise Mazzilli as a director on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Pamela Ann Kennaugh as a director on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of Mr Sanjay Tohani as a director on 2023-12-21

View Document

29/11/2329 November 2023 Director's details changed for Ms Anna Louise Mazzilli on 2022-11-11

View Document

19/11/2319 November 2023 Registered office address changed from PO Box EC3R 7QQ 47 Mark Lane Level 1 London United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 2023-11-19

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

03/11/233 November 2023 Appointment of Mrs Charlotte Mearns as a director on 2023-10-16

View Document

02/11/232 November 2023 Appointment of Miss Sue Moore as a director on 2023-10-23

View Document

02/11/232 November 2023 Termination of appointment of Gemma Davies as a director on 2023-09-14

View Document

06/10/236 October 2023 Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to PO Box EC3R 7QQ 47 Mark Lane Level 1 London on 2023-10-06

View Document

06/09/236 September 2023 Notification of Sanjeev Gupta as a person with significant control on 2023-03-03

View Document

06/09/236 September 2023 Cessation of Parduman Kumar Gupta as a person with significant control on 2023-03-03

View Document

26/05/2326 May 2023 Termination of appointment of Simon Grant Duggan as a director on 2023-05-25

View Document

04/05/234 May 2023 Micro company accounts made up to 2021-12-31

View Document

04/04/234 April 2023 Appointment of Mr Simon Grant Duggan as a director on 2023-03-27

View Document

04/04/234 April 2023 Appointment of Miss Gemma Davies as a director on 2023-03-27

View Document

21/02/2321 February 2023 Appointment of Miss Pamela Ann Kennaugh as a director on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Gillian Elizabeth Tansley as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Appointment of Mr Jason Carl Harrison as a director on 2022-12-01

View Document

02/12/222 December 2022 Termination of appointment of Ian Douglas Mudie as a director on 2022-12-01

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

16/09/2216 September 2022 Termination of appointment of Olwen Watterson as a director on 2022-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

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

View Accounts

02/11/202 November 2020 Registered office address changed from , 7 Hertford Street, London, W1J 7RH to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2020-11-02

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

17/11/1817 November 2018 DIRECTOR APPOINTED MR. PARDUMAN KUMAR GUPTA

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARDUMAN KUMAR GUPTA

View Document

12/11/1712 November 2017 CESSATION OF GFG WENLOCK ROAD LTD AS A PSC

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CESSATION OF NICOLA LORRAINE GUPTA AS A PSC

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GFG WENLOCK ROAD LTD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR SANJEEV GUPTA

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MRS NICOLA LORRAINE GUPTA

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR RAJEEV GANDHI

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR SANJEEV GUPTA

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR PARDUMAN GUPTA

View Document

30/12/1530 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED VILMAR INDUSTRIES LTD CERTIFICATE ISSUED ON 23/12/15

View Document

08/12/158 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR RAJEEV GANDHI

View Document


More Company Information