LIBERTY'S FUNCTION SUITE LTD

Company Documents

DateDescription
15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

23/04/2423 April 2024 Registered office address changed from 222 Neath Road Briton Ferry Neath SA11 2AX Wales to 11 Brynhyfryd Road Briton Ferry Neath SA11 2HT on 2024-04-23

View Document

23/04/2423 April 2024 Change of details for Mrs Karen Taylor as a person with significant control on 2024-04-23

View Document

23/04/2423 April 2024 Director's details changed for Mrs Karen Taylor on 2024-04-23

View Document

18/02/2418 February 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/01/2230 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

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

View Accounts

24/09/2124 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

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

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

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/09/1822 September 2018 REGISTERED OFFICE CHANGED ON 22/09/2018 FROM C/O: J K'S CLUB NEATH ROAD BRITON FERRY NEATH WEST GLAMORGAN SA11 2AX

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

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

View Accounts

26/03/1626 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/04/1519 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 10 ALFRED STREET NEATH WEST GLAMORGAN SA11 1EF

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TAYLOR / 29/12/2014

View Document

29/12/1429 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 277A LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2BN

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 10 ALFRED STREET NEATH WEST GLAMORGAN SA11 1EF UNITED KINGDOM

View Document

12/12/1212 December 2012 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