Advanced company searchLink opens in new window

LIBERTY LEGAL & FINANCIAL SERVICES LIMITED

Company number 06324842

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)
03 Oct 2023 AA Micro company accounts made up to 31 January 2023
14 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
18 Aug 2022 TM01 Termination of appointment of Patrick Connealy as a director on 17 August 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 January 2020
12 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 January 2019
29 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 31 January 2019
27 Jan 2020 CH01 Director's details changed for Mr Peter Brian Selby on 24 January 2020
24 Jan 2020 PSC04 Change of details for Mr Peter Brian Selby as a person with significant control on 24 January 2020
24 Jan 2020 AD01 Registered office address changed from The Chambers 13 Shoemarket Pontefract West Yorkshire WF8 1AB England to The Chambers 13 Shoe Market Pontefract WF8 1AP on 24 January 2020
16 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Sep 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
07 Sep 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
03 Apr 2017 AP01 Appointment of Mr Patrick Connealy as a director on 10 February 2016
03 Apr 2017 TM02 Termination of appointment of Linda Selby as a secretary on 10 February 2016
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Oct 2016 AD01 Registered office address changed from The Kennels Nostell Priory Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB to The Chambers 13 Shoemarket Pontefract West Yorkshire WF8 1AB on 20 October 2016
29 Sep 2016 CS01 Confirmation statement made on 26 July 2016 with updates
26 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015