Advanced company searchLink opens in new window

LIBERTY HOUSE CLINIC LIMITED

Company number 09656329

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)
08 Nov 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
30 Oct 2018 AD01 Registered office address changed from , Langley House Park Road, London, N2 8EY, England to C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road, Borehamwood WD6 1JN on 30 October 2018
29 Oct 2018 AP03 Appointment of Mr Colin John O'connor as a secretary on 22 October 2018
16 Oct 2018 AA01 Current accounting period extended from 31 July 2019 to 31 December 2019
15 Oct 2018 AP01 Appointment of Sean Connall Higgins as a director on 20 September 2018
10 Oct 2018 TM01 Termination of appointment of Brad Michael Mullahy as a director on 20 September 2018
10 Oct 2018 TM01 Termination of appointment of Conor Thomas Clarke as a director on 20 September 2018
08 Aug 2018 AP01 Appointment of Mr Brad Michael Mullahy as a director on 3 August 2018
08 Aug 2018 AP01 Appointment of Mr Dave Hersom as a director on 3 August 2018
08 Aug 2018 AP01 Appointment of Mr Conor Thomas Clarke as a director on 3 August 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
20 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with updates
08 Aug 2017 MR01 Registration of charge 096563290001, created on 4 August 2017
10 Apr 2017 AP01 Appointment of Mr Daniel Gerrard as a director on 28 March 2017
24 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
18 Oct 2016 AA01 Previous accounting period extended from 30 June 2016 to 31 July 2016
04 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
05 Aug 2016 TM01 Termination of appointment of Desmond Hill as a director on 17 June 2016
05 Aug 2016 AP01 Appointment of Mr Eytan Leigh Alexander as a director on 17 June 2016
05 Aug 2016 AD01 Registered office address changed from , 220 Old Bedford Road, Luton, Beds, LU2 7HP to C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road, Borehamwood WD6 1JN on 5 August 2016
24 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
25 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-25
  • GBP 100