Advanced company searchLink opens in new window

LIBERTY HOUSE TOYS LIMITED

Company number 06127656

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)
12 Mar 2018 PSC04 Change of details for Mr David Alan Hughes as a person with significant control on 25 January 2018
12 Mar 2018 PSC07 Cessation of Tonia Barbara Webb as a person with significant control on 25 January 2018
05 Feb 2018 AP01 Appointment of Mr Philip David Brown as a director on 5 February 2018
30 Jan 2018 MR01 Registration of charge 061276560001, created on 25 January 2018
25 Jan 2018 TM02 Termination of appointment of Alex Edward Webb as a secretary on 25 January 2018
24 Jan 2018 AP01 Appointment of Mr John Edward Reid as a director on 24 January 2018
15 Nov 2017 CH01 Director's details changed for Tonia Barbara Webb on 15 November 2017
01 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
24 Oct 2016 AD01 Registered office address changed from C/O Dendy Neville 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to 20-24 Gibraltar Row King Edward Industrial Estate Liverpool L3 7HJ on 24 October 2016
02 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
15 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Jun 2015 SH08 Change of share class name or designation
18 Jun 2015 SH10 Particulars of variation of rights attached to shares
18 Jun 2015 MA Memorandum and Articles of Association
18 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Apr 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
10 Nov 2014 AP01 Appointment of Mr David Alan Hughes as a director on 23 October 2014
07 Nov 2014 TM01 Termination of appointment of Alex Edward Webb as a director on 23 October 2014
03 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
19 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Apr 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011