LIBERTY HOUSE TOYS LIMITED

06127656
20-24 GIBRALTAR ROW KING EDWARD INDUSTRIAL ESTATE LIVERPOOL L3 7HJ

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 9 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Aug 2023 accounts Annual Accounts 9 Buy now
22 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 May 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2022 accounts Annual Accounts 10 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2021 accounts Annual Accounts 10 Buy now
02 Jun 2021 officers Appointment of director (Mr John Gerard Reid) 2 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 officers Termination of appointment of director (John Edward Reid) 1 Buy now
24 Aug 2020 accounts Annual Accounts 10 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 accounts Annual Accounts 10 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 officers Termination of appointment of director (Tonia Barbara Webb) 1 Buy now
30 Aug 2018 accounts Annual Accounts 10 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2018 officers Appointment of director (Mr Philip David Brown) 2 Buy now
30 Jan 2018 mortgage Registration of a charge 20 Buy now
25 Jan 2018 officers Termination of appointment of secretary (Alex Edward Webb) 1 Buy now
24 Jan 2018 officers Appointment of director (Mr John Edward Reid) 2 Buy now
15 Nov 2017 officers Change of particulars for director (Tonia Barbara Webb) 2 Buy now
01 Sep 2017 accounts Annual Accounts 5 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2016 accounts Annual Accounts 5 Buy now
16 Mar 2016 annual-return Annual Return 5 Buy now
15 Jul 2015 accounts Annual Accounts 6 Buy now
18 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
18 Jun 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Jun 2015 incorporation Memorandum Articles 9 Buy now
18 Jun 2015 resolution Resolution 3 Buy now
10 Apr 2015 annual-return Annual Return 5 Buy now
10 Nov 2014 officers Appointment of director (Mr David Alan Hughes) 2 Buy now
07 Nov 2014 officers Termination of appointment of director (Alex Edward Webb) 1 Buy now
03 Sep 2014 accounts Annual Accounts 5 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
19 Aug 2013 accounts Annual Accounts 5 Buy now
15 Apr 2013 annual-return Annual Return 5 Buy now
24 Aug 2012 accounts Annual Accounts 4 Buy now
01 Mar 2012 annual-return Annual Return 5 Buy now
31 Aug 2011 accounts Annual Accounts 4 Buy now
21 Mar 2011 annual-return Annual Return 5 Buy now
18 Aug 2010 accounts Annual Accounts 5 Buy now
10 Mar 2010 annual-return Annual Return 5 Buy now
10 Mar 2010 officers Change of particulars for director (Tonia Barbara Webb) 2 Buy now
10 Mar 2010 officers Change of particulars for director (Alex Edward Webb) 2 Buy now
01 Oct 2009 accounts Annual Accounts 5 Buy now
09 Mar 2009 annual-return Return made up to 26/02/09; full list of members 4 Buy now
29 Sep 2008 accounts Annual Accounts 1 Buy now
29 Sep 2008 accounts Accounting reference date shortened from 29/02/2008 to 30/11/2007 1 Buy now
28 Feb 2008 annual-return Return made up to 26/02/08; full list of members 4 Buy now
15 Jul 2007 officers Director resigned 1 Buy now
15 Jul 2007 officers Secretary resigned 1 Buy now
15 Jul 2007 officers New secretary appointed;new director appointed 1 Buy now
15 Jul 2007 officers New director appointed 1 Buy now
15 Jul 2007 address Registered office changed on 15/07/07 from: 72 king street maidstone kent ME14 1BL 1 Buy now
15 Jul 2007 incorporation Memorandum Articles 14 Buy now
06 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Feb 2007 incorporation Incorporation Company 21 Buy now