LIBERIS LOANS LIMITED

09253445
SCALE SPACE 58 WOOD LANE LONDON UNITED KINGDOM W12 7RZ

Documents

Documents
Date Category Description Pages
02 Oct 2024 accounts Annual Accounts 15 Buy now
31 Oct 2023 mortgage Registration of a charge 15 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2023 accounts Annual Accounts 15 Buy now
06 Jun 2023 officers Appointment of director (Mrs Alexis Sara Alexander) 2 Buy now
18 Jan 2023 resolution Resolution 2 Buy now
18 Jan 2023 incorporation Memorandum Articles 26 Buy now
03 Jan 2023 mortgage Registration of a charge 31 Buy now
28 Dec 2022 mortgage Registration of a charge 60 Buy now
11 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 15 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2021 accounts Annual Accounts 15 Buy now
03 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2021 mortgage Registration of a charge 58 Buy now
12 Mar 2021 persons-with-significant-control Second Filing Withdrawal Of A Person With Significant Control Statement 6 Buy now
12 Mar 2021 persons-with-significant-control Second Filing Notification Of A Person With Significant Control 7 Buy now
05 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
05 Feb 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 3 Buy now
20 Jan 2021 incorporation Memorandum Articles 26 Buy now
20 Jan 2021 resolution Resolution 1 Buy now
08 Jan 2021 accounts Annual Accounts 14 Buy now
22 Dec 2020 mortgage Registration of a charge 36 Buy now
21 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2020 officers Appointment of secretary (Ms Alexis Alexander) 2 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 officers Change of particulars for director (Mr Robertus Antonius Straathof) 2 Buy now
23 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2019 accounts Annual Accounts 6 Buy now
06 Sep 2019 mortgage Registration of a charge 57 Buy now
06 Sep 2019 mortgage Registration of a charge 18 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2018 accounts Annual Accounts 6 Buy now
28 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2018 officers Termination of appointment of director (Paul Mildenstein) 1 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 accounts Annual Accounts 5 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2016 address Move Registers To Sail Company With New Address 1 Buy now
04 Nov 2016 address Change Sail Address Company With New Address 1 Buy now
19 Sep 2016 officers Appointment of director (Mr Robertus Antonius Straathof) 2 Buy now
20 Jul 2016 officers Appointment of director (Thomas Peter Bason) 2 Buy now
18 Jul 2016 officers Change of particulars for director (Mr Paul Mildenstein) 2 Buy now
06 Jul 2016 accounts Annual Accounts 3 Buy now
17 Nov 2015 annual-return Annual Return 3 Buy now
17 Nov 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Oct 2014 incorporation Incorporation Company 43 Buy now