Advanced company searchLink opens in new window

THE LIBERTY (CITY) PUB COMPANY LIMITED

Company number 09359989

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 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
14 Dec 2017 AA Accounts for a small company made up to 26 March 2017
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 71,485.13
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 50,185.15
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 February 2017
  • GBP 46.88085
05 Mar 2017 AD01 Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 25,562.76
03 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 14 November 2016
  • GBP 21,490.40
11 Oct 2016 AD01 Registered office address changed from 29 (Second Floor) Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016
27 Sep 2016 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 16,446.90
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 27 June 2016
  • GBP 11,990.54
29 Jul 2016 AP01 Appointment of Mr Anthony James Brewis Nares as a director on 1 July 2016
25 May 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
06 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Mar 2016 TM01 Termination of appointment of James Alexander Dudgeon as a director on 4 March 2016
04 Mar 2016 AP01 Appointment of Mr Peter William Mcdonald as a director on 4 March 2016
04 Mar 2016 AP01 Appointment of Mr James Royston Watson as a director on 4 March 2016
04 Mar 2016 AP01 Appointment of Mr Alexander David Michael Bruce as a director on 4 March 2016
04 Mar 2016 AP03 Appointment of Mr James Alexander Dudgeon as a secretary on 3 March 2016
14 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP .01
04 Sep 2015 AD01 Registered office address changed from 15 Young Street First Floor London W8 5EH United Kingdom to 29 (Second Floor) Foley Street London W1W 7th on 4 September 2015
26 Apr 2015 CERTNM Company name changed liberty hop LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-03-31
26 Apr 2015 CONNOT Change of name notice