Advanced company searchLink opens in new window

LIBEREAT LIMITED

Company number SC546726

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)
29 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
28 Jul 2023 AP01 Appointment of Ms Lucinda Emma Kate Bruce-Gardyne as a director on 28 July 2023
24 May 2023 AP01 Appointment of Mrs Victoria Macleod as a director on 12 May 2023
22 May 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 85,916
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2023 MR04 Satisfaction of charge SC5467260001 in full
16 Dec 2022 AA Micro company accounts made up to 31 October 2022
27 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
19 Aug 2022 MR01 Registration of charge SC5467260001, created on 18 August 2022
19 Nov 2021 AA Micro company accounts made up to 31 October 2021
04 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 65,806.00
09 Jun 2020 MA Memorandum and Articles of Association
09 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 70,381.00
19 Mar 2020 PSC07 Cessation of Louise Edith Claire Cahill as a person with significant control on 19 March 2020
19 Mar 2020 TM01 Termination of appointment of Louise Edith Claire Cahill as a director on 19 March 2020
12 Mar 2020 AD01 Registered office address changed from Silver Fin Building Union Street Aberdeen AB11 6DB Scotland to One Tech Hub Schoolhill Aberdeen AB10 1FR on 12 March 2020
11 Dec 2019 AA Micro company accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
22 May 2019 AA Micro company accounts made up to 31 October 2018
08 Apr 2019 CH01 Director's details changed for Mr Barry Leaper on 18 March 2019