Advanced company searchLink opens in new window

LIBERTINE HOLDINGS PLC

Company number 13724783

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)
29 Oct 2024 TM01 Termination of appointment of Keith Jackson as a director on 27 August 2024
29 Oct 2024 TM01 Termination of appointment of Douglas John Thomson Montgomery as a director on 27 August 2024
29 Oct 2024 TM01 Termination of appointment of Peter Frederick Wright as a director on 27 August 2024
05 Oct 2024 AM06 Notice of deemed approval of proposals
17 Sep 2024 AM03 Statement of administrator's proposal
16 Sep 2024 AM02 Statement of affairs with form AM02SOA
10 Sep 2024 AD01 Registered office address changed from 1 Coborn Avenue Tinsley Sheffield S9 1DA England to C/O Interpath Advisory, 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 10 September 2024
04 Sep 2024 AM01 Appointment of an administrator
15 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
02 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
16 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
03 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
23 Aug 2022 AP01 Appointment of Mr Peter Frederick Wright as a director on 4 August 2022
10 Jan 2022 PSC08 Notification of a person with significant control statement
10 Jan 2022 PSC07 Cessation of Npif Yhtv Equity Lp as a person with significant control on 23 December 2021
10 Jan 2022 PSC07 Cessation of Douglas John Thomson Montgomery as a person with significant control on 7 December 2021
10 Jan 2022 PSC02 Notification of Npif Yhtv Equity Lp as a person with significant control on 7 December 2021
30 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 138,089.01
23 Dec 2021 SH06 Cancellation of shares. Statement of capital on 7 December 2021
  • GBP 82,411.31
16 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 82,565.38
15 Dec 2021 MAR Re-registration of Memorandum and Articles
15 Dec 2021 AUDR Auditor's report
15 Dec 2021 CERT5 Certificate of re-registration from Private to Public Limited Company
15 Dec 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration