Advanced company searchLink opens in new window

LIBERTY LEASING LIMITED

Company number 04302060

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)
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 1,615,810
23 Jul 2014 MR01 Registration of charge 043020600013, created on 23 July 2014
02 Jul 2014 MR01 Registration of charge 043020600012
20 Jun 2014 MR01 Registration of charge 043020600011
10 Jun 2014 AA Accounts made up to 31 December 2013
05 Jun 2014 MR01 Registration of charge 043020600010
03 May 2014 MR01 Registration of charge 043020600009
18 Mar 2014 CH01 Director's details changed for Mr Gregory Lawrence Randall on 28 February 2014
18 Mar 2014 CH01 Director's details changed for Mr Daniel James Randall on 28 February 2014
23 Jan 2014 CH01 Director's details changed for Mr Allan Xenophon Clegg on 16 January 2014
19 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-19
16 Dec 2013 MR01 Registration of charge 043020600008
07 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 1,584,132
07 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ The directors of the company given authority to issue shares of any class in the company subject to a maximum number of 3,470,000 19/07/2013
19 Jun 2013 MR01 Registration of charge 043020600007
15 May 2013 AA Accounts made up to 31 December 2012
14 Jan 2013 AP01 Appointment of Mr Daniel James Randall as a director
20 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
23 Jul 2012 CH01 Director's details changed for Mr Paul Francis Sheedy on 16 July 2012
03 May 2012 AA Accounts made up to 31 December 2011
06 Mar 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 21/11/2011
12 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
24 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 November 2011
  • GBP 1,530,000
  • ANNOTATION A second filed SH01 was registered on 06/03/2012
05 Jul 2011 AA Accounts made up to 31 December 2010
15 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6