- Company Overview for LIBERTY LEASING LIMITED (04302060)
- Filing history for LIBERTY LEASING LIMITED (04302060)
- People for LIBERTY LEASING LIMITED (04302060)
- Charges for LIBERTY LEASING LIMITED (04302060)
- More for LIBERTY LEASING LIMITED (04302060)
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) |
---|---|---|---|
16 May 2016 | MR01 | Registration of charge 043020600029, created on 11 May 2016 | |
12 Apr 2016 | MR01 | Registration of charge 043020600028, created on 7 April 2016 | |
16 Mar 2016 | MR01 | Registration of charge 043020600027, created on 9 March 2016 | |
12 Feb 2016 | MR01 | Registration of charge 043020600026, created on 11 February 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
11 Dec 2015 | MR01 | Registration of charge 043020600025, created on 11 December 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Alan William Cooper on 1 December 2015 | |
26 Nov 2015 | MR01 | Registration of charge 043020600024, created on 17 November 2015 | |
11 Nov 2015 | MR01 | Registration of charge 043020600023, created on 6 November 2015 | |
27 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 20 October 2015
|
|
27 Aug 2015 | MR01 | Registration of charge 043020600022, created on 26 August 2015 | |
03 Aug 2015 | MR01 | Registration of charge 043020600021, created on 30 July 2015 | |
08 Jul 2015 | MR01 | Registration of charge 043020600020, created on 8 July 2015 | |
30 May 2015 | AA | Full accounts made up to 31 December 2014 | |
12 May 2015 | MR01 | Registration of charge 043020600019, created on 11 May 2015 | |
30 Apr 2015 | MR01 | Registration of charge 043020600018, created on 21 April 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr Alan William Cooper as a director on 1 February 2015 | |
02 Feb 2015 | AP03 | Appointment of Mr Alan William Cooper as a secretary on 1 February 2015 | |
02 Feb 2015 | TM02 | Termination of appointment of Michael David Wilmot-Wilkinson as a secretary on 1 February 2015 | |
29 Jan 2015 | MR01 | Registration of charge 043020600017, created on 26 January 2015 | |
06 Jan 2015 | MR01 | Registration of charge 043020600016, created on 22 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
07 Nov 2014 | MR01 | Registration of charge 043020600015, created on 3 November 2014 | |
30 Sep 2014 | MR01 | Registration of charge 043020600014, created on 26 September 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from Liberty House 37 Mitchell Point Ensign Way Hamble Southampton Hampshire SO31 4RF to Liberty House Brook Avenue Warsash Southampton Hampshire SO31 9HP on 18 September 2014 |