Advanced company searchLink opens in new window

LIBERTY PARK MANAGEMENT LIMITED

Company number 05764141

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)
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
02 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
05 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
16 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Jan 2023 AP03 Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 1 January 2023
03 Jan 2023 TM02 Termination of appointment of Pennycuick Collins Limited as a secretary on 31 December 2022
03 Jan 2023 AD01 Registered office address changed from 54 Hagley Road Birmingham B16 8PE England to Brook House 47 High Street Henley-in-Arden B95 5AA on 3 January 2023
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Apr 2022 AP04 Appointment of Pennycuick Collins Limited as a secretary on 13 April 2022
26 Apr 2022 TM02 Termination of appointment of Lyndsey Cannon-Leach as a secretary on 13 April 2022
08 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
10 Mar 2022 CH01 Director's details changed for Mr Omotayo Olaleye Feyisetan on 9 March 2022
28 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with updates
14 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Nov 2020 AP03 Appointment of Mrs Lyndsey Cannon-Leach as a secretary on 1 November 2020
17 Nov 2020 TM02 Termination of appointment of Q1 Professional Services Limited as a secretary on 1 November 2020
17 Nov 2020 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England to 54 Hagley Road Birmingham B16 8PE on 17 November 2020
20 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
27 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 269
19 Dec 2019 PSC08 Notification of a person with significant control statement
19 Dec 2019 AD01 Registered office address changed from Thamsbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 19 December 2019
19 Dec 2019 PSC07 Cessation of Wates Regeneration (Coventry) Limited as a person with significant control on 12 December 2019
19 Dec 2019 AP04 Appointment of Q1 Professional Services Limited as a secretary on 12 December 2019