Advanced company searchLink opens in new window

LIBERTY CHARGE LIMITED

Company number 12231122

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)
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 170,812.385
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2023.
27 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/06/23
26 Aug 2022 MA Memorandum and Articles of Association
26 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2022 CC04 Statement of company's objects
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 19 August 2022
  • GBP 170,812.385
15 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 June 2022
  • GBP 170,001.995
05 Aug 2022 AA Accounts for a small company made up to 31 December 2021
16 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 170,001.995
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/22
14 Jun 2022 RP04TM01 Second filing for the termination of Sarah Elizabeth Lane as a director
10 Jun 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 40,001.995
30 May 2022 AP01 Appointment of Mr Andre Zachmann as a director on 22 June 2021
30 May 2022 TM01 Termination of appointment of Sarah Elizabeth Lane as a director on 27 May 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 14/06/2022
30 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
06 Jul 2021 AA Accounts for a small company made up to 31 December 2020
11 Feb 2021 MR04 Satisfaction of charge 122311220001 in full
02 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with updates
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 April 2020
  • GBP 1.995
01 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-30
22 May 2020 CH01 Director's details changed for Mr Robert George Evans on 22 May 2020
24 Apr 2020 PSC02 Notification of Liberty Global Europe 2 Limited as a person with significant control on 20 March 2020
24 Apr 2020 PSC05 Change of details for Zciif Hold Co 2 Limited as a person with significant control on 20 March 2020
20 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of share capital 16/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2020 PSC07 Cessation of Liberty Global Europe 2 Limited as a person with significant control on 20 March 2020