Advanced company searchLink opens in new window

THE LIBERTARIAN LIMITED

Company number 01288954

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)
19 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
26 Nov 2016 MR04 Satisfaction of charge 9 in full
21 Oct 2016 AA Full accounts made up to 31 March 2016
17 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
04 Sep 2015 AA Accounts for a small company made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
04 Jul 2014 AA Accounts for a small company made up to 31 March 2014
13 Mar 2014 MR01 Registration of charge 012889540012
31 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 200
02 Jan 2014 CH01 Director's details changed for Mr Mark Bramham Alder on 13 December 2013
23 Dec 2013 AP01 Appointment of Mr Mark Bramham Alder as a director
18 Sep 2013 AA Accounts for a small company made up to 31 March 2013
31 Jul 2013 AD01 Registered office address changed from 42 Southwark Street London SE1 1UN on 31 July 2013
10 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
12 Dec 2012 AA Accounts for a small company made up to 31 March 2012
30 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 11
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
27 Feb 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
27 Feb 2012 CH01 Director's details changed for Mr Nicholas Charles Riley on 13 December 2011
24 Feb 2012 CH01 Director's details changed for Emma Jane Riley on 13 December 2011
24 Feb 2012 CH03 Secretary's details changed for Nicholas Charles Riley on 13 December 2011
07 Feb 2012 AA01 Current accounting period shortened from 5 April 2012 to 31 March 2012
26 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 10