Advanced company searchLink opens in new window

THE LIBERTINE (ABERYSTWYTH) LIMITED

Company number 09449130

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)
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2023 AA Micro company accounts made up to 29 March 2022
30 Oct 2023 AD01 Registered office address changed from PO Box 4905 26 Brazier Way Shrewsbury SY1 9RH England to PO Box 4905 16-17 Butcher Row Shrewsbury SY1 9RH on 30 October 2023
18 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
18 Aug 2023 PSC07 Cessation of Lanlas Holdings Limited as a person with significant control on 12 November 2022
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with updates
13 Jan 2023 AD01 Registered office address changed from Bwlch Yr Onnen Pwllmelin Road Cardiff CF5 2NG United Kingdom to PO Box 4905 26 Brazier Way Shrewsbury SY1 9RH on 13 January 2023
29 Nov 2022 TM01 Termination of appointment of Huw Jones as a director on 16 November 2022
29 Oct 2022 AA Micro company accounts made up to 31 March 2021
19 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 31 March 2020
05 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 31 March 2019
30 Mar 2020 AA01 Current accounting period shortened from 30 March 2019 to 29 March 2019
20 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
10 Jul 2019 CH01 Director's details changed for Mr Samuel James Taylor on 7 December 2018
05 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 111.00
17 Jul 2018 SH10 Particulars of variation of rights attached to shares
16 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates