- Company Overview for LIBERIS LOANS LIMITED (09253445)
- Filing history for LIBERIS LOANS LIMITED (09253445)
- People for LIBERIS LOANS LIMITED (09253445)
- Charges for LIBERIS LOANS LIMITED (09253445)
- Registers for LIBERIS LOANS LIMITED (09253445)
- More for LIBERIS LOANS LIMITED (09253445)
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
|
|
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 |