Advanced company searchLink opens in new window

LIBERTY CONSTRUCTION SERVICES LIMITED

Company number 11101063

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)
24 Jan 2024 PSC04 Change of details for Mr Tristan Carter as a person with significant control on 24 January 2024
24 Jan 2024 AD01 Registered office address changed from Unit 1 Top Close Top Close Thrapston Kettering Northamptonshire NN14 4PP England to Wold Farm Lodge Thrapston Road Finedon Wellingborough NN9 5HW on 24 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
19 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
13 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
13 Jan 2022 AD01 Registered office address changed from 73 Havelock Street Kettering Northamptonshire NN16 9QA England to Unit 1 Top Close Top Close Thrapston Kettering Northamptonshire NN14 4PP on 13 January 2022
06 Apr 2021 PSC01 Notification of Tristan Carter as a person with significant control on 7 December 2017
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Mar 2021 AD01 Registered office address changed from 50a Bridge Street Northampton NN1 1PA England to 73 Havelock Street Kettering Northamptonshire NN16 9QA on 10 March 2021
26 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
12 Feb 2020 CS01 Confirmation statement made on 6 December 2019 with updates
12 Feb 2020 AD01 Registered office address changed from 48 Baker Crescent Irchester Wellingborough NN29 7BB United Kingdom to 50a Bridge Street Northampton NN1 1PA on 12 February 2020
22 Aug 2019 AA Micro company accounts made up to 31 March 2019
21 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-21
09 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with updates
03 Jan 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
07 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted