LIBERTY CAR SALES LTD
Status | ACTIVE |
Company No. | 08229604 |
Category | Private Limited Company |
Incorporated | 26 Sep 2012 |
Age | 11 years, 7 months, 3 days |
Jurisdiction | Wales |
SUMMARY
LIBERTY CAR SALES LTD is an active private limited company with number 08229604. It was incorporated 11 years, 7 months, 3 days ago, on 26 September 2012. The company address is 29 Hendre 29 Hendre, Swansea, SA2 7PP, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-06
Old address: 84 Station Road Swansea Swansea SA5 5AU Wales
New address: 29 Hendre Dunvant Swansea SA2 7PP
Documents
Termination director company with name termination date
Date: 06 Sep 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-03
Officer name: Michael Kift
Documents
Appoint person director company with name date
Date: 06 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mr Daniel James Kift
Documents
Termination director company with name termination date
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-02
Officer name: Daniel James Kift
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Address
Type: AD01
New address: 84 Station Road Swansea Swansea SA5 5AU
Old address: 29 Hendre Dunvant Swansea SA2 7PP
Change date: 2021-09-02
Documents
Appoint person director company with name date
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-02
Officer name: Mr Michael Kift
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 28 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel James Kift
Change date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-30
New address: 29 Hendre Dunvant Swansea SA2 7PP
Old address: 4 Board Parks West Cross Swansea SA3 5NZ
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-07
New address: 4 Board Parks West Cross Swansea SA3 5NZ
Old address: 38 Dale Close Fforestfach Swansea West Glamorgan SA5 4NX
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Change registered office address company with date old address
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Address
Type: AD01
Old address: Liberty Car Sales Llanllienwen Road Morriston Swansea SA6 6QL Wales
Change date: 2013-06-13
Documents
Some Companies
CADOGAN HERTS INVESTMENTS LIMITED
22 UVEDALE ROAD,ENFIELD,EN2 6HB
Number: | 03949428 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULL SUPPORT HEALTHCARE LIMITED
HARROWDEN COURT 66-80 HUXLEY CLOSE,WELLLINGBOROUGH,NN8 6AB
Number: | 04370473 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWAY PROJECT MANAGEMENT LIMITED
CLARENDON HOUSE,DROITWICH,WR9 8DY
Number: | 10080966 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MAXWELL STREET,SOUTH SHIELDS,NE33 4PU
Number: | 08233474 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRANSPORT HOUSE,RENFREW,PA4 9EB
Number: | SC574216 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31 WILMSLOW ROAD,CHEADLE,SK8 1DR
Number: | 09999086 |
Status: | ACTIVE |
Category: | Private Limited Company |