Advanced company searchLink opens in new window

LIBERATIS RETRO LTD

Company number 12191946

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)
01 Feb 2024 TM01 Termination of appointment of Nicola Jayne Beamish as a director on 31 January 2024
01 Feb 2024 TM01 Termination of appointment of Neil Philip Marvell as a director on 31 January 2024
01 Feb 2024 AP01 Appointment of Andrew William Roberts as a director on 31 January 2024
01 Feb 2024 AP01 Appointment of Stephen Robert Wilson as a director on 31 January 2024
04 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
02 May 2023 AP01 Appointment of Miss Nicola Jayne Beamish as a director on 13 April 2023
27 Apr 2023 TM01 Termination of appointment of Anthony Hughes as a director on 13 April 2023
26 Apr 2023 AP01 Appointment of Mr Neil Philip Marvell as a director on 13 April 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
07 Feb 2022 PSC05 Change of details for Liberatis Limited as a person with significant control on 17 January 2022
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2020 CH01 Director's details changed for Mr Anthony Hughes on 20 October 2020
20 Oct 2020 PSC05 Change of details for Liberatis Limited as a person with significant control on 20 October 2020
20 Oct 2020 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 20 October 2020
02 Oct 2020 CH01 Director's details changed for Mr Anthony Hughes on 1 October 2020
28 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
14 Sep 2020 MA Memorandum and Articles of Association
14 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
02 Sep 2020 TM01 Termination of appointment of Andrew Timbrell as a director on 18 August 2020
27 Jul 2020 PSC02 Notification of Liberatis Limited as a person with significant control on 5 September 2019