LIBERTAS MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 06805729 |
Category | Private Limited Company |
Incorporated | 29 Jan 2009 |
Age | 15 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 26 May 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 05 Feb 2014
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Chase
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
51A WHITCHURCH ROAD,CARDIFF,CF14 3JP
Number: | 08770557 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD HOUSE,HORSHAM,RH12 2RG
Number: | 02553066 |
Status: | ACTIVE |
Category: | Private Limited Company |