DH LIBERTY LIMITED

2 Alma Studios 32 Stratford Road 2 Alma Studios 32 Stratford Road, London, W8 6QF, England
StatusACTIVE
Company No.08265464
CategoryPrivate Limited Company
Incorporated23 Oct 2012
Age11 years, 7 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA BALTIC MAINTENANCE LIMITED

SUITE G3 GUNNERY TERRACE,LONDON,SE18 6SW

Number:07074756
Status:ACTIVE
Category:Private Limited Company

BEWL BRIDGE ROWING CLUB

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)

CAL CONSULTING SCOTLAND LTD

6/2 WESTHALL GARDENS,EDINBURGH,EH10 4JQ

Number:SC512501
Status:ACTIVE
Category:Private Limited Company

FIELDBASE INVESTMENTS LIMITED

BENNETT CORNER HOUSE,SUTTON COLDFIELD,B72 1SD

Number:03972374
Status:ACTIVE
Category:Private Limited Company

RAPPORT SOLUTIONS LTD.

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

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