Advanced company searchLink opens in new window

LIBERTINE LETTINGS LIMITED

Company number 09974416

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)
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
19 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2023 PSC07 Cessation of Lanlas Holdings Limited as a person with significant control on 12 November 2022
17 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with updates
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with updates
13 Jan 2023 AD01 Registered office address changed from PO Box PO Box 490 26 Brazier Way Shrewsbury SY1 9RH England to PO Box 4905 26 Brazier Way Shrewsbury SY1 9RH on 13 January 2023
13 Jan 2023 AD01 Registered office address changed from Bwlch Yr Onnen Pwllmelin Road Cardiff CF5 2NG United Kingdom to PO Box PO Box 490 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
10 Aug 2022 AA Micro company accounts made up to 31 March 2021
07 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
08 Jun 2021 AA Micro company accounts made up to 31 March 2020
30 Mar 2021 AA Micro company accounts made up to 31 March 2019
03 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
30 Mar 2020 AA01 Current accounting period shortened from 30 March 2019 to 29 March 2019
31 Jan 2020 CS01 Confirmation statement made on 28 January 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
10 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
27 Sep 2017 CH01 Director's details changed for Mr Samuel James Taylor on 27 September 2017
23 Mar 2017 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017