Advanced company searchLink opens in new window

LIBERATA UK LIMITED

Company number 01238274

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)
08 Jun 2015 AP01 Appointment of Mr Robert David Price as a director on 27 May 2015
08 Jun 2015 TM01 Termination of appointment of Neil Martin Simpson as a director on 26 May 2015
08 Jun 2015 TM01 Termination of appointment of Lloyd Ashley Clark as a director on 26 May 2015
08 Jun 2015 TM01 Termination of appointment of Allan George Jackson as a director on 26 May 2015
27 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4,000,000
02 Feb 2015 AD01 Registered office address changed from 4Th Floor 246 High Holborn London WC1V 7EX to 1St Floor 100 Wood Street London EC2V 7AN on 2 February 2015
21 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jan 2015 MR04 Satisfaction of charge 13 in full
06 Jan 2015 MA Memorandum and Articles of Association
19 Dec 2014 MR01 Registration of charge 012382740014, created on 17 December 2014
21 Nov 2014 AD03 Register(s) moved to registered inspection location C/O Moore Blatch Llp 11 the Avenue Southampton SO17 1XF
21 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4,000,000
26 Nov 2013 AP01 Appointment of Mr Neil Martin Simpson as a director
26 Nov 2013 AP03 Appointment of Mr Peter Charles Mills as a secretary
26 Nov 2013 TM01 Termination of appointment of Timothy Collins as a director
26 Nov 2013 TM02 Termination of appointment of Timothy Collins as a secretary
12 Jul 2013 AA Full accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
31 Jan 2013 AD04 Register(s) moved to registered office address
12 Nov 2012 AD01 Registered office address changed from , 4Th Floor 125 Wood Street, London, EC2V 7AN, United Kingdom on 12 November 2012
18 Oct 2012 TM01 Termination of appointment of Lee Nicholson-Gates as a director
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
21 Jun 2012 AA Full accounts made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders