Advanced company searchLink opens in new window

LIEBERT SWINDON LIMITED

Company number 03222192

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)
30 May 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Jan 2017 TM01 Termination of appointment of Eamon John Rowan as a director on 30 November 2016
06 Jan 2017 AP01 Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director on 30 November 2016
06 Jan 2017 AP01 Appointment of Mr Martin Benedict Fernandez as a director on 30 November 2016
06 Jan 2017 AP01 Appointment of Mr Derek Shaw as a director on 30 November 2016
06 Jan 2017 TM02 Termination of appointment of Anthony James Moss as a secretary on 30 November 2016
06 Jan 2017 AD01 Registered office address changed from Globe Park Marlow Buckinghamshire SL7 1YG to Second Floor, Accurist House 44 Baker Street London W1U 7AL on 6 January 2017
14 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
05 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
14 Mar 2016 AP01 Appointment of Mr Eamon John Rowan as a director on 14 March 2016
03 Mar 2016 TM01 Termination of appointment of David Anthony Noonan as a director on 16 December 2015
03 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 11,967,002
22 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
31 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 11,967,002
31 Jul 2014 CH01 Director's details changed for Mr David Anthony Noonan on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of William Lyall as a director on 31 July 2014
20 Feb 2014 AA Total exemption full accounts made up to 30 September 2013
17 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 Jul 2013 CH01 Director's details changed for Mr David Anthony Noonan on 17 July 2013
08 Feb 2013 AA Total exemption full accounts made up to 30 September 2012
13 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
08 Feb 2012 AA Total exemption full accounts made up to 30 September 2011
20 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
20 Jul 2011 CH03 Secretary's details changed for Mr Anthony James Moss on 20 July 2011
11 May 2011 AA Total exemption full accounts made up to 30 September 2010