LIBERUM ALTERNATIVE FINANCE LIMITED

Ropemaker Place, Level 12 Ropemaker Place, Level 12, London, EC2Y 9LY
StatusDISSOLVED
Company No.09164147
CategoryPrivate Limited Company
Incorporated06 Aug 2014
Age9 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 3 days

SUMMARY

LIBERUM ALTERNATIVE FINANCE LIMITED is an dissolved private limited company with number 09164147. It was incorporated 9 years, 9 months, 12 days ago, on 06 August 2014 and it was dissolved 2 years, 3 months, 3 days ago, on 15 February 2022. The company address is Ropemaker Place, Level 12 Ropemaker Place, Level 12, London, EC2Y 9LY.



Company Fillings

Gazette dissolved compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shane Raymond Le Prevost

Change date: 2021-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-30

Officer name: Justine Claire Rumens

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr Andrew William Tovell

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-21

Officer name: John William Truscott

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Cormac Leech

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-09

Officer name: Simon James Atkinson

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type

Date: 02 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Raymond Le Prevost

Appointment date: 2015-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-02

Officer name: Simon Leslie Stilwell

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cormac Leech

Appointment date: 2015-01-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Justine Claire Rumens

Appointment date: 2014-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Leslie Stilwell

Appointment date: 2014-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-15

Officer name: Mr John William Truscott

Documents

View document PDF

Change account reference date company current extended

Date: 03 Dec 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 06 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAN BASSI SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10939404
Status:ACTIVE
Category:Private Limited Company

FRITHAM OPERATIONS LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09147455
Status:ACTIVE
Category:Private Limited Company

INTELLECTUS INSURANCE BROKERS LTD

8 HORNE ROAD,THATCHAM,RG19 4RG

Number:09351349
Status:ACTIVE
Category:Private Limited Company

SELL STUFF TODAY LIMITED

OVIC 4 OCEAN WAY,SOUTHAMPTON,SO14 3JZ

Number:08279994
Status:ACTIVE
Category:Private Limited Company

SKY HOPE LIMITED

UNIT 2 DEVER HOUSE,LONDON,E13 9PJ

Number:11092639
Status:ACTIVE
Category:Private Limited Company

STOURHURST LIMITED

843 FINCHLEY ROAD,,NW11 8NA

Number:01792689
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