Advanced company searchLink opens in new window

LIBERMAN LIMITED

Company number 00237221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2025 CH01 Director's details changed for Julia Russell on 17 January 2025
16 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with updates
25 Jun 2024 CH01 Director's details changed for Mrs Phyllis Hoffman on 24 June 2024
24 Jun 2024 CH01 Director's details changed for Julia Russell on 24 June 2024
24 Jun 2024 PSC04 Change of details for Ms Francine Russell as a person with significant control on 24 June 2024
24 Jun 2024 CH01 Director's details changed for Ms Francine Russell on 24 June 2024
24 Jun 2024 CH01 Director's details changed for Ms Annette Frances Mitchell on 24 June 2024
24 Jun 2024 PSC04 Change of details for Ms Annette Frances Mitchell as a person with significant control on 24 June 2024
24 Jun 2024 CH01 Director's details changed for Mr Edward Eden on 24 June 2024
24 Jun 2024 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 24 June 2024
23 May 2024 AA Total exemption full accounts made up to 31 March 2024
17 Apr 2024 PSC04 Change of details for Ms Annette Frances Mitchell as a person with significant control on 12 April 2024
17 Apr 2024 CH01 Director's details changed for Ms Annette Frances Mitchell on 12 April 2024
17 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
07 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jul 2023 PSC04 Change of details for Ms Annette Frances Mitchell as a person with significant control on 13 April 2023
10 Jul 2023 PSC07 Cessation of Michelmores Trust Corporation Limited as a person with significant control on 13 April 2023
02 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
22 Jul 2022 TM02 Termination of appointment of Minnie Russell as a secretary on 28 June 2022
22 Jul 2022 TM01 Termination of appointment of Minnie Russell as a director on 28 June 2022
22 Jul 2022 MR04 Satisfaction of charge 5 in full
19 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
21 Sep 2021 CH01 Director's details changed for Julia Russell on 10 September 2021
27 Aug 2021 AA Total exemption full accounts made up to 31 March 2021