Advanced company searchLink opens in new window

LIBERTY WELLNESS LIMITED

Company number SC451682

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)
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
16 Apr 2024 AA Micro company accounts made up to 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
16 Jan 2023 AD01 Registered office address changed from Festival Business Centre, F14 150 Brand Street Glasgow G51 1DH Scotland to 75 Glasgow Road Paisley PA1 3PE on 16 January 2023
15 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
11 Mar 2022 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
21 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
21 Jun 2021 AD01 Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF Scotland to Festival Business Centre, F14 150 Brand Street Glasgow G51 1DH on 21 June 2021
29 Jun 2020 AA Micro company accounts made up to 30 June 2019
14 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
07 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
10 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Sep 2016 AD01 Registered office address changed from 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell ML1 4YF on 12 September 2016
11 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
20 May 2016 CH01 Director's details changed for Fiona Christie on 20 May 2016
20 May 2016 CH01 Director's details changed for Fiona Macgregor on 20 May 2016
14 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
27 Jan 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014