Advanced company searchLink opens in new window

LIBERTYBELLE UK LIMITED

Company number 06780079

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)
19 Aug 2017 AP01 Appointment of Mr Sean Patrick Durack as a director on 18 August 2017
13 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
19 Dec 2016 TM01 Termination of appointment of Michael William Mccann as a director on 27 June 2016
11 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
07 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
14 Jul 2014 MR01 Registration of charge 067800790001, created on 9 July 2014
29 May 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
19 Oct 2012 AD01 Registered office address changed from C/O Nexus 38B Spice Quay Shad Thames London SE1 2YQ England on 19 October 2012
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
02 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
30 Mar 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
30 Mar 2011 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3XX United Kingdom on 30 March 2011
24 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
17 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Mr Michael William Mccann on 17 December 2009
17 Dec 2009 CH01 Director's details changed for Mr David Raymond Edwards on 17 December 2009
09 Dec 2009 AA01 Previous accounting period shortened from 31 December 2009 to 31 October 2009
29 Dec 2008 288a Director appointed mr david raymond edwards