Advanced company searchLink opens in new window

LIBERTY BRANDS LIMITED

Company number 10588928

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)
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 AA01 Current accounting period shortened from 31 March 2022 to 30 March 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
13 Oct 2022 CH01 Director's details changed for Mr Ryan Gnesin on 7 October 2022
25 Mar 2022 AP04 Appointment of Bishop & Sewell Secretaries Limited as a secretary on 25 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Ryan Gnesin on 25 March 2022
25 Mar 2022 AD01 Registered office address changed from Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT England to 59-60 Russell Square London WC1B 4HP on 25 March 2022
11 Jan 2022 CS01 Confirmation statement made on 1 November 2021 with updates
11 Jan 2022 TM01 Termination of appointment of Damon Stephen Meredith as a director on 1 November 2021
11 Jan 2022 TM01 Termination of appointment of Nicholas John Eary as a director on 1 November 2021
11 Jan 2022 PSC02 Notification of Elevate Brands Uk Opco Ltd as a person with significant control on 1 November 2021
11 Jan 2022 PSC07 Cessation of Damon Stephen Meredith as a person with significant control on 1 November 2021
11 Jan 2022 PSC07 Cessation of Nicholas John Eary as a person with significant control on 1 November 2021
11 Jan 2022 AP01 Appointment of Mr Ryan Gnesin as a director on 1 November 2021
20 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 29 January 2018
05 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
25 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Dec 2019 AD01 Registered office address changed from Unit 7 1 Market Place Mews Henley on Thames Oxfordshire RG9 2AH United Kingdom to Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 24 December 2019
11 Feb 2019 PSC04 Change of details for Nicholas John Eary as a person with significant control on 7 January 2019
11 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
11 Feb 2019 CH01 Director's details changed for Nicholas John Eary on 7 January 2019