Advanced company searchLink opens in new window

LIBERIS LOANS LIMITED

Company number 09253445

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)
20 Jan 2021 MA Memorandum and Articles of Association
20 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2021 AA Accounts for a small company made up to 31 December 2019
22 Dec 2020 MR01 Registration of charge 092534450003, created on 17 December 2020
21 Dec 2020 AD01 Registered office address changed from 11th Floor 1 Lyric Square London W6 0NB United Kingdom to Scale Space 58 Wood Lane London W12 7RZ on 21 December 2020
03 Dec 2020 AP03 Appointment of Ms Alexis Alexander as a secretary on 4 November 2020
11 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
24 Feb 2020 CH01 Director's details changed for Mr Robertus Antonius Straathof on 16 December 2019
23 Jan 2020 AD01 Registered office address changed from Glen House Glenthorne Road Third Floor London W6 0NG England to 11th Floor 1 Lyric Square London W6 0NB on 23 January 2020
05 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with updates
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
06 Sep 2019 MR01 Registration of charge 092534450001, created on 3 September 2019
06 Sep 2019 MR01 Registration of charge 092534450002, created on 3 September 2019
02 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with updates
03 Sep 2018 AA Accounts for a small company made up to 31 December 2017
28 Jun 2018 AD01 Registered office address changed from , 5th Floor 1 Hammersmith Broadway, London, W6 9DL to Glen House Glenthorne Road Third Floor London W6 0NG on 28 June 2018
31 May 2018 TM01 Termination of appointment of Paul Mildenstein as a director on 20 March 2018
13 Nov 2017 CS01 Confirmation statement made on 8 October 2017 with updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
04 Nov 2016 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
04 Nov 2016 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
19 Sep 2016 AP01 Appointment of Mr Robertus Antonius Straathof as a director on 7 April 2016
20 Jul 2016 AP01 Appointment of Thomas Peter Bason as a director on 7 April 2016
18 Jul 2016 CH01 Director's details changed for Mr Paul Mildenstein on 7 April 2016