LIBERTY CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 07040661 |
Category | Private Limited Company |
Incorporated | 14 Oct 2009 |
Age | 14 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 20 days |
SUMMARY
LIBERTY CONSULTANCY LIMITED is an dissolved private limited company with number 07040661. It was incorporated 14 years, 7 months, 20 days ago, on 14 October 2009 and it was dissolved 20 days ago, on 14 May 2024. The company address is Clover Cottage Clover Cottage, Marthall, SK11 9BL, Macclesfield, England.
Company Fillings
Change registered office address company with date old address new address
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-07
Old address: 23 Abbey Court Poynton Stockport Cheshire SK12 1WW England
New address: Clover Cottage Snelson Lane Marthall Macclesfield SK11 9BL
Documents
Change to a person with significant control
Date: 07 Feb 2024
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Kait Elizabeth Turnbull
Change date: 2023-12-06
Documents
Change person director company with change date
Date: 07 Feb 2024
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-06
Officer name: Ms Kait Elizabeth Turnbull
Documents
Dissolved compulsory strike off suspended
Date: 16 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 28 Jul 2023
Action Date: 29 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-29
Made up date: 2022-10-30
Documents
Confirmation statement with updates
Date: 13 Apr 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-10-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-10-30
Documents
Termination director company with name termination date
Date: 18 Dec 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Turnbull
Termination date: 2018-11-01
Documents
Change person director company with change date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-17
Officer name: Ms Kait Elizabeth Turnbull
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Change to a person with significant control
Date: 06 Sep 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-23
Psc name: Ms Kait Elizabeth Turnbull
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-30
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
Old address: The Old Cottage Towers Road Poynton Stockport SK12 1DF England
Change date: 2019-05-29
New address: 23 Abbey Court Poynton Stockport Cheshire SK12 1WW
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Change to a person with significant control
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Kait Elizabeth Turnbull
Change date: 2018-08-15
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kait Elizabeth Turnbull
Change date: 2018-08-15
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Turnbull
Change date: 2018-08-15
Documents
Change person director company with change date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kait Elizabeth Turnbull
Change date: 2018-08-15
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Old address: 38 Ascott Gardens West Bridgford Nottingham NG2 7th England
Change date: 2018-08-15
New address: The Old Cottage Towers Road Poynton Stockport SK12 1DF
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-30
Documents
Change account reference date company previous shortened
Date: 31 Jul 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-10-30
Documents
Change person director company with change date
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-23
Officer name: Mr Stuart Turnbull
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-23
New address: 38 Ascott Gardens West Bridgford Nottingham NG2 7th
Old address: 6 Elm Close Poynton Stockport Cheshire SK12 1QH
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Kait Elizabeth Turnbull
Change date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Change person director company with change date
Date: 13 Nov 2012
Action Date: 24 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-24
Officer name: Miss Kait Elizabeth Ridley
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Old address: 6 Elm Close Poynton Stockport Stockport SK12 1QH United Kingdom
Change date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Some Companies
166 COLLEGE ROAD,HARROW,HA1 1BH
Number: | 11846553 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC419035 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FIRST CHOICE CATERING COMPANY (UK) LTD
UNIT 5 PEERGLOW INDUSTRIAL ESTATE,WATFORD,WD19 9SR
Number: | 06862306 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKESIDE WORKS,UTTOXETER,ST14 5JP
Number: | 06545359 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJH HAIR AND BEAUTY SUPPLIES LIMITED
5 STEYNINGS WAY,LONDON,N12 7LN
Number: | 10882130 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAYTREES HOOKLEY LANE,GODALMING,GU8 6JE
Number: | 07339671 |
Status: | ACTIVE |
Category: | Private Limited Company |