LIBERTAS MANAGEMENT LIMITED

550 Valley Road 550 Valley Road, Nottingham, NG5 1JJ, Notts, England
StatusDISSOLVED
Company No.06805729
CategoryPrivate Limited Company
Incorporated29 Jan 2009
Age15 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 26 days

SUMMARY

LIBERTAS MANAGEMENT LIMITED is an dissolved private limited company with number 06805729. It was incorporated 15 years, 4 months, 3 days ago, on 29 January 2009 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is 550 Valley Road 550 Valley Road, Nottingham, NG5 1JJ, Notts, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jan 2019

Category: Address

Type: AD02

New address: 43 High Street Leadenham Linconshire LN5 0PN

Old address: Newark Beacon Cafferata Way Newark NG24 2TN England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Old address: Newark Beacon - Office 15 Cafferata Way Newark Notts NG24 2TN England

New address: 550 Valley Road Basford Nottingham Notts NG5 1JJ

Change date: 2018-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jan 2018

Category: Address

Type: AD02

New address: Newark Beacon Cafferata Way Newark NG24 2TN

Old address: Aura Business Centre Manners Road Newark Nottinghamshire NG24 1BS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-25

Old address: Suite 7 the Aura Centre Manners Road Newark Nottinghamshire NG24 1BS England

New address: Newark Beacon - Office 15 Cafferata Way Newark Notts NG24 2TN

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

Old address: C/O Suite 9 the Aura Centre Manners Road Newark Nottinghamshire NG24 1BS England

Change date: 2016-08-02

New address: Suite 7 the Aura Centre Manners Road Newark Nottinghamshire NG24 1BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

New address: C/O Suite 9 the Aura Centre Manners Road Newark Nottinghamshire NG24 1BS

Change date: 2016-03-07

Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Feb 2016

Category: Address

Type: AD02

Old address: Brookside Halloughton Southwell Nottinghamshire NG25 0QP England

New address: Aura Business Centre Manners Road Newark Nottinghamshire NG24 1BS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 13 Mar 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AAMD

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Move registers to sail company

Date: 05 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Glenn Victor Manners

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Address

Type: AD01

Old address: the Apex Sheriffs Orchard Coventry CV1 3PP England

Change date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-12

Old address: the Meridian 4 Copthall House Station Square Coventry CV1 2FL England

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-21

Old address: Brookdale Farm Moorhouse Newark NG23 6LS

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glenn Victor Manners

Change date: 2013-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-21

Officer name: Mrs Lisa Shraifa Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Chase

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Mary Green Chase

Change date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-31

Officer name: Mrs Lisa Shraifa Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-12

Officer name: Mrs Lisa Sharifa Williams

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2011

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Mary Green Chase

Change date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Shraifa Williams

Change date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-21

Officer name: Mr Glenn Victor Manners

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2010

Action Date: 21 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-21

Officer name: Mrs Julie Mary Green Chase

Documents

View document PDF

Incorporation company

Date: 29 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AND SIPS LIMITED

THIRD FLOOR SOUTH ONE JUBILEE STREET,BRIGHTON,BN1 1GE

Number:11452146
Status:ACTIVE
Category:Private Limited Company

CUTTING EDGE PROJECTS SOUTHERN LTD

180 BITTERNE ROAD WEST,SOUTHAMPTON,SO18 1BG

Number:08645264
Status:ACTIVE
Category:Private Limited Company

EDBUCKET LIMITED

FLAT 27 BROMWICH HOUSE, 45 HOWSON TERRACE,,RICHMOND,TW10 6RU

Number:10918012
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT SCHOOLS CONSORTIUM UK LTD

4 DARNELL WAY,NORTHAMPTON,NN3 6RW

Number:08543432
Status:ACTIVE
Category:Private Limited Company

THE BLUE ARTISAN LTD

51A WHITCHURCH ROAD,CARDIFF,CF14 3JP

Number:08770557
Status:ACTIVE
Category:Private Limited Company

TOLLHURST LIMITED

SPRINGFIELD HOUSE,HORSHAM,RH12 2RG

Number:02553066
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source