LIBERTY CONSULTANCY LIMITED

Clover Cottage Clover Cottage, Marthall, SK11 9BL, Macclesfield, England
StatusDISSOLVED
Company No.07040661
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years20 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

Gazette dissolved compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAGEFIT GYMS LTD

166 COLLEGE ROAD,HARROW,HA1 1BH

Number:11846553
Status:ACTIVE
Category:Private Limited Company

COMPASS VAN LINES LLP

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

JCB FINANCE HOLDINGS LIMITED

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

PHARMABIS LIMITED

BAYTREES HOOKLEY LANE,GODALMING,GU8 6JE

Number:07339671
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