Advanced company searchLink opens in new window

LIBERTY NORTH LIMITED

Company number NI603949

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)
07 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
19 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
30 Dec 2014 AA Accounts for a small company made up to 31 August 2014
04 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
27 Dec 2013 AA Accounts for a small company made up to 31 August 2013
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
12 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
29 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
16 Sep 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
09 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2010 SH01 Statement of capital following an allotment of shares on 11 November 2010
  • GBP 1,000
15 Nov 2010 AP01 Appointment of Keith Stewart as a director
15 Nov 2010 TM01 Termination of appointment of Richard Fulton as a director
15 Nov 2010 TM01 Termination of appointment of John Kearns as a director
15 Nov 2010 AD01 Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 15 November 2010
15 Nov 2010 TM02 Termination of appointment of Moyne Secretarial Limited as a secretary
15 Nov 2010 AP03 Appointment of Keith Stewart as a secretary
15 Nov 2010 CERTNM Company name changed moyne shelf company (no. 283) LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-12
15 Nov 2010 CONNOT Change of name notice
02 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)