LIBERTYBELLE UK LIMITED

06780079
36 SACKVILLE STREET MANCHESTER ENGLAND M1 3WA

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 12 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 12 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 12 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2021 accounts Annual Accounts 12 Buy now
23 Feb 2021 officers Termination of appointment of director (Neil Alfred Riley) 1 Buy now
31 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 12 Buy now
27 Jul 2020 officers Appointment of director (Mr Sean Patrick Durack) 2 Buy now
03 Apr 2020 officers Termination of appointment of director (Sean Patrick Durack) 1 Buy now
21 Feb 2020 officers Appointment of director (Mr Neil Alfred Riley) 2 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 11 Buy now
12 Feb 2019 mortgage Registration of a charge 7 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Jul 2018 accounts Annual Accounts 10 Buy now
06 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2017 officers Change of particulars for director (Mr Sean Patrick Durack) 2 Buy now
19 Aug 2017 officers Appointment of director (Mr Sean Patrick Durack) 2 Buy now
13 Jul 2017 accounts Annual Accounts 10 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2016 officers Termination of appointment of director (Michael William Mccann) 1 Buy now
11 Aug 2016 accounts Annual Accounts 10 Buy now
18 Dec 2015 annual-return Annual Return 4 Buy now
07 Jul 2015 accounts Annual Accounts 10 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
14 Jul 2014 mortgage Registration of a charge 4 Buy now
29 May 2014 accounts Annual Accounts 9 Buy now
31 Dec 2013 annual-return Annual Return 4 Buy now
25 Jul 2013 accounts Annual Accounts 10 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
19 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2012 accounts Annual Accounts 10 Buy now
27 Jan 2012 annual-return Annual Return 4 Buy now
02 Aug 2011 accounts Annual Accounts 10 Buy now
30 Mar 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2010 accounts Annual Accounts 8 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Michael William Mccann) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Mr David Raymond Edwards) 2 Buy now
09 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
29 Dec 2008 officers Director appointed mr david raymond edwards 2 Buy now
24 Dec 2008 incorporation Incorporation Company 13 Buy now