DH LIBERTY LIMITED
Status | ACTIVE |
Company No. | 08265464 |
Category | Private Limited Company |
Incorporated | 23 Oct 2012 |
Age | 11 years, 7 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
DH LIBERTY LIMITED is an active private limited company with number 08265464. It was incorporated 11 years, 7 months, 9 days ago, on 23 October 2012. The company address is 2 Alma Studios 32 Stratford Road 2 Alma Studios 32 Stratford Road, London, W8 6QF, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company previous shortened
Date: 30 Jul 2023
Action Date: 29 Oct 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-30
New date: 2022-10-29
Documents
Confirmation statement with updates
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company previous shortened
Date: 31 Jul 2022
Action Date: 30 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-30
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 21 Jun 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-20
Officer name: Dylan Wills
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 30 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-30
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Address
Type: AD01
New address: 2 Alma Studios 32 Stratford Road Kensington London W8 6QF
Change date: 2020-01-29
Old address: 82 Clerkenwell Road London EC1M 5RF England
Documents
Confirmation statement with updates
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-23
Charge number: 082654640001
Documents
Termination director company with name termination date
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Hinderdael
Termination date: 2019-01-23
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Change person director company with change date
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lisa Hinderdael
Change date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Hinderdael
Appointment date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
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
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-21
New address: 82 Clerkenwell Road London EC1M 5RF
Old address: 14 Bedford Square London WC1B 3JA
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 14 Feb 2015
Action Date: 14 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-14
Officer name: Michael Zerda
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-04
Old address: C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ
New address: 14 Bedford Square London WC1B 3JA
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2014
Action Date: 04 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-04
Old address: Unit 2 Guards Avenue Caterham Surrey CR3 5XL
New address: C/O Shelley Stock Hutter Llp 1St Floor, 7-10 Chandos Street London W1G 9DQ
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 18 Jun 2014
Action Date: 13 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-13
Officer name: Michael Zerda
Documents
Change person director company with change date
Date: 18 Jun 2014
Action Date: 13 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Dara Huang
Change date: 2014-05-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Change person director company with change date
Date: 13 Nov 2013
Action Date: 20 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Dara Huang
Change date: 2013-10-20
Documents
Change person director company with change date
Date: 13 Nov 2013
Action Date: 20 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-20
Officer name: Michael Zerda
Documents
Change registered office address company with date old address
Date: 13 Nov 2013
Action Date: 13 Nov 2013
Category: Address
Type: AD01
Old address: 130 Westbourne Grove Flat 2 W11 2RR London W11 2RR United Kingdom
Change date: 2013-11-13
Documents
Some Companies
SUITE G3 GUNNERY TERRACE,LONDON,SE18 6SW
Number: | 07074756 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MILL AMHURST BANK ROAD,TUNBRIDGE WELLS,TN2 4AP
Number: | 06558444 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
6/2 WESTHALL GARDENS,EDINBURGH,EH10 4JQ
Number: | SC512501 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENNETT CORNER HOUSE,SUTTON COLDFIELD,B72 1SD
Number: | 03972374 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,SW19 2TA
Number: | 08809294 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDEFINE LIVING ASSET MANAGEMENT LIMITED
14 WARING CLOSE,LEICESTER,LE3 8PZ
Number: | 09899299 |
Status: | ACTIVE |
Category: | Private Limited Company |