LIAB FLEXHOMES LTD

C/O Ghayur Shamsi C/O Ghayur Shamsi, Leeds, LS8 3JL
StatusACTIVE
Company No.08901755
CategoryPrivate Limited Company
Incorporated19 Feb 2014
Age10 years, 4 months
JurisdictionEngland Wales

SUMMARY

LIAB FLEXHOMES LTD is an active private limited company with number 08901755. It was incorporated 10 years, 4 months ago, on 19 February 2014. The company address is C/O Ghayur Shamsi C/O Ghayur Shamsi, Leeds, LS8 3JL.



Company Fillings

Confirmation statement with no updates

Date: 31 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Miss Ann Charlotte Niebuhr

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-14

Officer name: Ann Charlotte Niebuhr

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-14

Psc name: Tom Soeborg Hansen

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-08

Officer name: Ann Charlotte Niebuhr

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-08

Officer name: Kristian Holm

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 03 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-03

Officer name: Mr Tom Soborg Hansen

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2018

Action Date: 03 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-03

Officer name: Mrs Ann Charlotte Niebuhr

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Soborg Hansen

Appointment date: 2017-03-01

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Hamilton Mcarthur

Termination date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Hamilton Mcarthur

Appointment date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed living in a box LTD\certificate issued on 16/02/16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-16

Officer name: Mr Kristian Holm

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kristian Holm

Change date: 2016-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 19 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTOPHER'S AMERICAN GRILL LIMITED

35 WALTON STREET,LONDON,SW3 2HU

Number:02526903
Status:ACTIVE
Category:Private Limited Company

COLOR TEX LP

35 CLAVERHOUSE DRIVE,EDINBURGH,EH16 6BX

Number:SL027912
Status:ACTIVE
Category:Limited Partnership

E B HOMES LTD

12 CHURCH MOUNT,HULL,HU7 4TJ

Number:10691953
Status:ACTIVE
Category:Private Limited Company

LIQUORISH INC. INTERNATIONAL LIMITED

CHURCHILL HOUSE 120 BUNNS LANE,LONDON,NW7 2AP

Number:09622679
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARK WALTERS EQUESTRIAN LIMITED

6 CHURCH STREET,KIDDERMINSTER,DY10 2AD

Number:11950063
Status:ACTIVE
Category:Private Limited Company

SEHMBI FABRICATORS LTD

702 ROMFORD ROAD,LONDON,E12 5AJ

Number:09229983
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