Advanced company searchLink opens in new window

LIBERO MARKETING AND COMMUNICATIONS LIMITED

Company number 04973190

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)
07 Nov 2016 CH01 Director's details changed for Peter Martin Hollins on 1 November 2016
07 Nov 2016 CH03 Secretary's details changed for Kathryn Teresa Hollins on 1 November 2016
01 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
01 Apr 2016 AD01 Registered office address changed from Greenlake Farmouse Greenlake Lane Aldford Chester Chester CH6 6HW Great Britain to Green Lake Farmhouse Green Lake Lane Aldford Chester CH3 6HW on 1 April 2016
10 Mar 2016 AD01 Registered office address changed from Kingfisher House, Hurstwood Grange, Hurstwood Lane Haywards Heath West Sussex RH17 7QX to Greenlake Farmouse Greenlake Lane Aldford Chester Chester CH6 6HW on 10 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 4 February 2014
  • GBP 2
16 Mar 2015 AP01 Appointment of Kathryn Teresa Hollins as a director on 4 February 2014
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
12 Dec 2014 CH01 Director's details changed for Peter Martin Hollins on 10 December 2014
12 Dec 2014 CH03 Secretary's details changed for Kathryn Teresa Hollins on 10 December 2014
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
13 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
09 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
24 Nov 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
05 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
14 May 2010 CH01 Director's details changed for Peter Martin Hollins on 24 November 2009
06 May 2010 TM01 Termination of appointment of Prb Directors Limited Liability Partnership as a director
06 May 2010 TM02 Termination of appointment of Prb Secretaries Limited Liability Partnership as a secretary
14 Dec 2009 AA Total exemption full accounts made up to 31 March 2009